Advanced company searchLink opens in new window

OVERSTONE ASSOCIATES LIMITED

Company number 08068814

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)
02 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 30/08/2019
02 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 05/06/2019
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 150.59
19 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 05/09/2018
19 Jun 2020 SH02 Sub-division of shares on 5 September 2018
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 163.88
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 150.59
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 137.86
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 101.26
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 100.63
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 101.89
08 Jun 2020 PSC04 Change of details for Mr Harco Bertus Dominicus Van Den Oever as a person with significant control on 15 May 2016
18 May 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CH01 Director's details changed for Mr Harco Bertus Dominicus Van Den Oever on 19 February 2020
19 Feb 2020 CH01 Director's details changed for Ms Alexandra Tan on 19 February 2020
19 Feb 2020 CH01 Director's details changed for Mr Claude Cochin De Billy on 19 February 2020
19 Feb 2020 CH03 Secretary's details changed for Mr Harco Van Den Oever on 19 February 2020
05 Dec 2019 AD01 Registered office address changed from PO Box 51 Warpsgrove Lane Oxford Oxfordshire OX44 7YG England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 5 December 2019
30 Oct 2019 MA Memorandum and Articles of Association
30 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending capital and shareholders info was registered on 02/07/2020.
16 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/07/2020
05 Jun 2019 AP01 Appointment of Ms Alexandra Tan as a director on 28 May 2019
05 Jun 2019 AP01 Appointment of Mr Claude Cochin De Billy as a director on 28 May 2019