Advanced company searchLink opens in new window

OVERTIS GROUP LIMITED

Company number 04947239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 3,373.06
08 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
02 Feb 2011 TM01 Termination of appointment of Ian Taylor as a director
02 Feb 2011 TM02 Termination of appointment of Andrew Durham as a secretary
02 Feb 2011 TM01 Termination of appointment of Andrew Durham as a director
25 Jan 2011 AR01 Annual return made up to 29 October 2010 with full list of shareholders
13 Aug 2010 SH01 Statement of capital following an allotment of shares on 16 June 2010
  • GBP 2,696.20
13 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2,607.80
13 Aug 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2,514.55
13 Aug 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2,519.20
09 Aug 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2,519.2
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2,514.55
10 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
17 Jun 2010 AA Accounts for a small company made up to 31 October 2009
09 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflicts of interest 04/11/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
27 Nov 2009 AD01 Registered office address changed from Morgan Cole Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Mr Michael Jeremy Williams on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Malcolm Kennedy Hunt Moss on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Mr Andrew Durham on 1 October 2009
27 Nov 2009 CH01 Director's details changed for John North Mawhood on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Andrew Timms Craig on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Mr Jeremy Andrew Charles Barker on 1 October 2009