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)
07 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2018
  • GBP 172.83
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 172.83
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2019.
26 Nov 2018 TM01 Termination of appointment of Gregory Gleinig as a director on 19 November 2018
24 Jul 2018 AP03 Appointment of Mr Bernard Reginald Marchant as a secretary on 12 July 2018
24 Jul 2018 TM02 Termination of appointment of Grahame Roy Oakes as a secretary on 12 July 2018
18 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
14 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 158.53
01 Sep 2017 TM01 Termination of appointment of Neil Edward Cross as a director on 31 August 2017
13 Jun 2017 AP01 Appointment of Mr Gregory Gleinig as a director on 12 June 2017
12 Jun 2017 AP01 Appointment of Mr Neil Edward Cross as a director on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Digital Greenwich Mitre Passage London SE10 0ER on 12 June 2017
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 152.41
25 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 139.97
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 129.97
09 May 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
09 May 2016 AP01 Appointment of Eileen Moloney as a director
09 May 2016 AP01 Appointment of Sir Roger Bone as a director
04 May 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 133.60
28 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities