Advanced company searchLink opens in new window

OVER-C LTD

Company number 07566882

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)
23 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2022 MR01 Registration of charge 075668820002, created on 20 June 2022
17 Jun 2022 MR04 Satisfaction of charge 075668820001 in full
05 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 CS01 16/03/22 Statement of Capital gbp 255.9711
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/09/2022.
13 Jan 2022 MR01 Registration of charge 075668820001, created on 11 January 2022
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2021 TM02 Termination of appointment of Bernard Reginald Marchant as a secretary on 17 June 2021
26 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with updates
06 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2020 AP01 Appointment of Mr Duncan Reid as a director on 1 October 2020
05 Oct 2020 TM01 Termination of appointment of Armin Guy Ariya Ranawake as a director on 30 September 2020
15 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Sep 2019 AD01 Registered office address changed from Digital Greenwich Mitre Passage London SE10 0ER England to 6 Mitre Passage London SE10 0ER on 3 September 2019
19 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-create new share class/sub div 24/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 SH08 Change of share class name or designation
19 Jun 2019 SH02 Sub-division of shares on 24 May 2019
05 Jun 2019 AP01 Appointment of Mr Armin Guy Ariya Ranawake as a director on 24 May 2019
29 May 2019 PSC04 Change of details for Mr Michael Jonathan Elliott as a person with significant control on 24 May 2019
24 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 250.9281
27 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
29 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Redemption 30/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association