Advanced company searchLink opens in new window

OVERSLEY PROPERTY MANAGEMENT LIMITED

Company number 11154548

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2023 DS01 Application to strike the company off the register
10 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
24 Jun 2021 CS01 Confirmation statement made on 15 April 2021 with updates
11 Jun 2021 PSC07 Cessation of Samuel John Taylor as a person with significant control on 9 December 2020
08 Jan 2021 TM01 Termination of appointment of Samuel John Taylor as a director on 9 December 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Sep 2020 AD01 Registered office address changed from Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ England to 29 Dolben Street London SE1 0UQ on 8 September 2020
22 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
15 Apr 2019 PSC02 Notification of Oversley Limited as a person with significant control on 25 March 2019
15 Apr 2019 PSC04 Change of details for Mr Piers Oliver Daniell as a person with significant control on 25 March 2019
04 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
18 May 2018 CH01 Director's details changed for Mr Piers Oliver Daniell on 18 May 2018
18 May 2018 AD01 Registered office address changed from Home Park Grove Road Bladon Woodstock Oxfordshire OX20 1FX United Kingdom to Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ on 18 May 2018
25 Apr 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
17 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-17
  • GBP 2