Advanced company searchLink opens in new window

OVERLAND SHOES LIMITED

Company number 05339126

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)
03 Mar 2014 MR04 Satisfaction of charge 4 in full
03 Mar 2014 MR04 Satisfaction of charge 5 in full
03 Mar 2014 MR04 Satisfaction of charge 6 in full
24 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2,634,994
29 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
19 Sep 2012 AD01 Registered office address changed from Unit 6a the Courtyard 44 Gloucester Avenue London NW1 8JD on 19 September 2012
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 May 2012 CH01 Director's details changed for Arwel Williams on 9 May 2012
08 Mar 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Arwel Williams on 1 August 2011
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
02 Nov 2011 AA Group of companies' accounts made up to 31 December 2010
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2010
  • GBP 2,000,002
02 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 31/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Arwel Williams on 21 January 2011
28 Feb 2011 CH03 Secretary's details changed for Mr Simon James Hopkins on 21 January 2011
08 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
21 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
28 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Arwel Williams on 28 January 2010