D'OVERBROECK'S LIMITED

Register to unlock more data on OkredoRegister

D'OVERBROECK'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01501239

Incorporation date

11/06/1980

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1980)
dot icon20/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon17/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon17/11/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon29/10/2025
Termination of appointment of Inderjit Dehal as a director on 2025-10-28
dot icon29/10/2025
Termination of appointment of Barry Armstrong as a director on 2025-03-19
dot icon29/10/2025
Appointment of Mr Samuel Alan Manger as a director on 2025-10-28
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon03/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon13/12/2024
Appointment of Richard Otto Davies as a director on 2024-12-12
dot icon12/12/2024
Termination of appointment of Fiona Keddie as a secretary on 2024-11-29
dot icon12/12/2024
Termination of appointment of Andrew Fitzmaurice as a director on 2024-11-29
dot icon12/12/2024
Termination of appointment of Antonius Jacobus Cornelis Van Vilsteren as a director on 2024-11-29
dot icon17/09/2024
Full accounts made up to 2023-08-31
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon23/08/2023
Director's details changed for Mr George Ghantous on 2023-06-01
dot icon23/08/2023
Full accounts made up to 2022-08-31
dot icon19/05/2023
Appointment of Fiona Keddie as a secretary on 2023-04-20
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon09/06/2022
Full accounts made up to 2021-08-31
dot icon31/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon22/12/2021
Appointment of Mr Barry Armstrong as a director on 2021-03-28
dot icon04/11/2021
Registration of charge 015012390007, created on 2021-11-02
dot icon04/11/2021
Registration of charge 015012390008, created on 2021-11-02
dot icon28/09/2021
Memorandum and Articles of Association
dot icon28/09/2021
Resolutions
dot icon09/09/2021
Appointment of Mr George Ghantous as a director on 2021-03-28
dot icon08/09/2021
Appointment of Mr Inderjit Dehal as a director on 2021-03-28
dot icon22/06/2021
Satisfaction of charge 015012390005 in full
dot icon22/06/2021
Satisfaction of charge 015012390006 in full
dot icon22/06/2021
Satisfaction of charge 015012390003 in full
dot icon22/06/2021
Satisfaction of charge 015012390004 in full
dot icon21/04/2021
Full accounts made up to 2020-08-31
dot icon15/04/2021
Appointment of Andrew Fitzmaurice as a director on 2021-03-31
dot icon15/04/2021
Appointment of Mr Antonius Jacobus Cornelis Van Vilsteren as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of Tom De Clerck as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of Christopher John Spanoudakis as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of Jonathan David Cuff as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of David Charles Brown as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of Lil Gabriela Bremermann-Richard as a director on 2021-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon04/09/2020
Full accounts made up to 2019-08-31
dot icon30/06/2020
Registration of charge 015012390006, created on 2020-06-24
dot icon30/12/2019
Confirmation statement made on 2019-12-29 with no updates
dot icon29/11/2019
Appointment of Mr Tom De Clerck as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Vishal Verma as a director on 2019-11-29
dot icon01/10/2019
Termination of appointment of Robin Badham-Thornhill as a director on 2019-06-15
dot icon03/06/2019
Full accounts made up to 2018-08-31
dot icon16/04/2019
Registration of charge 015012390005, created on 2019-04-12
dot icon20/03/2019
Termination of appointment of Emma-Kate Henry as a director on 2019-02-25
dot icon20/03/2019
Appointment of Mr Jonathan David Cuff as a director on 2019-02-25
dot icon14/02/2019
Termination of appointment of Mark Stanton as a director on 2018-12-31
dot icon14/02/2019
Appointment of Mrs Lil Gabriela Bremermann-Richard as a director on 2019-02-01
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon05/03/2018
Appointment of Mr Robin Badham-Thornhill as a director on 2018-02-19
dot icon18/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon27/12/2017
Full accounts made up to 2017-08-31
dot icon19/10/2017
Appointment of Mrs Emma-Kate Henry as a director on 2017-10-18
dot icon15/09/2017
Appointment of Mr Mark Stanton as a director on 2017-09-13
dot icon13/09/2017
Termination of appointment of Robert St George Darell as a director on 2017-09-13
dot icon13/09/2017
Termination of appointment of Alan Victor Preece as a director on 2017-09-13
dot icon26/07/2017
Registration of charge 015012390004, created on 2017-07-24
dot icon14/07/2017
Appointment of Mr Vishal Verma as a director on 2017-07-14
dot icon24/01/2017
Full accounts made up to 2016-08-31
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon09/09/2016
Auditor's resignation
dot icon31/08/2016
Appointment of Mr Alan Victor Preece as a director on 2016-08-31
dot icon07/06/2016
Full accounts made up to 2015-08-31
dot icon01/02/2016
Appointment of Mr Christopher John Spanoudakis as a director on 2016-02-01
dot icon30/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon28/10/2015
Registration of charge 015012390003, created on 2015-10-23
dot icon07/10/2015
Auditor's resignation
dot icon26/03/2015
Full accounts made up to 2014-06-30
dot icon23/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/01/2015
Particulars of variation of rights attached to shares
dot icon19/01/2015
Change of share class name or designation
dot icon05/01/2015
Termination of appointment of Sami Cohen as a secretary on 2014-12-08
dot icon05/01/2015
Appointment of Mr David Charles Brown as a director on 2014-12-08
dot icon05/01/2015
Appointment of Mr Robert St George Darell as a director on 2014-12-08
dot icon05/01/2015
Current accounting period extended from 2015-06-30 to 2015-08-31
dot icon05/01/2015
Registered office address changed from The Swan Building 111 Banbury Road Oxford Oxfordshire OX2 6JX to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2015-01-05
dot icon05/01/2015
Termination of appointment of Jane Van Biervliet as a director on 2014-12-08
dot icon05/01/2015
Termination of appointment of Malcolm Donat Van Biervliet as a director on 2014-12-08
dot icon05/01/2015
Termination of appointment of Thomas Robert Mills as a director on 2014-12-08
dot icon05/01/2015
Termination of appointment of James Douglas George Noel as a director on 2014-12-08
dot icon05/01/2015
Termination of appointment of Sami Cohen as a director on 2014-12-08
dot icon23/12/2014
Resolutions
dot icon29/10/2014
Termination of appointment of Catherine Bridget Sants Norton as a director on 2014-10-17
dot icon28/10/2014
Change of share class name or designation
dot icon28/10/2014
Memorandum and Articles of Association
dot icon28/10/2014
Resolutions
dot icon03/10/2014
Satisfaction of charge 2 in full
dot icon03/10/2014
Satisfaction of charge 1 in full
dot icon12/09/2014
All of the property or undertaking no longer forms part of charge 1
dot icon12/09/2014
All of the property or undertaking no longer forms part of charge 2
dot icon25/03/2014
Accounts for a medium company made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon15/03/2013
Accounts for a medium company made up to 2012-06-30
dot icon10/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon30/04/2012
Accounts for a medium company made up to 2011-06-30
dot icon12/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon12/01/2012
Director's details changed for Thomas Robert Mills on 2011-07-01
dot icon16/02/2011
Accounts for a medium company made up to 2010-06-30
dot icon12/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon12/03/2010
Accounts for a medium company made up to 2009-06-30
dot icon19/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon19/01/2010
Director's details changed for Catherine Bridget Sants Norton on 2010-01-18
dot icon19/01/2010
Director's details changed for Sami Cohen on 2010-01-18
dot icon19/01/2010
Director's details changed for Malcolm Donat Van Biervliet on 2010-01-18
dot icon19/01/2010
Director's details changed for Jane Van Biervliet on 2010-01-18
dot icon19/01/2010
Director's details changed for Thomas Robert Mills on 2010-01-18
dot icon19/01/2010
Director's details changed for James Douglas George Noel on 2010-01-18
dot icon09/06/2009
Accounts for a medium company made up to 2008-06-30
dot icon19/01/2009
Director's change of particulars / james noel / 01/01/2009
dot icon15/01/2009
Return made up to 29/12/08; full list of members
dot icon15/01/2009
Director and secretary's change of particulars / sami cohen / 29/12/2008
dot icon15/01/2009
Director's change of particulars / jane van biervliet / 29/12/2008
dot icon15/01/2009
Director's change of particulars / thomas mills / 29/12/2008
dot icon15/01/2009
Director's change of particulars / catherine norton / 29/12/2008
dot icon15/01/2009
Director's change of particulars / malcolm van biervliet / 29/12/2008
dot icon08/05/2008
Accounts for a small company made up to 2007-06-30
dot icon21/01/2008
New director appointed
dot icon21/01/2008
Return made up to 29/12/07; full list of members
dot icon17/04/2007
Accounts for a small company made up to 2006-06-30
dot icon15/01/2007
Return made up to 29/12/06; full list of members
dot icon30/05/2006
Return made up to 29/12/05; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon15/07/2005
Registered office changed on 15/07/05 from: 1 park town oxford OX2 6SN
dot icon09/05/2005
Accounts for a small company made up to 2004-06-30
dot icon11/01/2005
Return made up to 29/12/04; full list of members
dot icon18/10/2004
Resolutions
dot icon04/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon20/02/2004
Return made up to 29/12/03; full list of members
dot icon20/02/2004
Secretary resigned;director's particulars changed
dot icon20/02/2004
Director resigned
dot icon20/02/2004
New secretary appointed
dot icon29/10/2003
Director resigned
dot icon08/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon06/01/2003
Return made up to 29/12/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon11/01/2002
Return made up to 29/12/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-06-30
dot icon16/01/2001
Return made up to 29/12/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon30/12/1999
Return made up to 29/12/99; full list of members
dot icon27/04/1999
Full accounts made up to 1998-06-30
dot icon15/01/1999
Return made up to 29/12/98; full list of members
dot icon19/05/1998
Amended full accounts made up to 1997-06-30
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon13/01/1998
Return made up to 29/12/97; no change of members
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon23/12/1996
New director appointed
dot icon23/12/1996
Return made up to 29/12/96; full list of members
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon25/01/1996
Return made up to 29/12/95; no change of members
dot icon23/03/1995
Full accounts made up to 1994-06-30
dot icon16/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/04/1994
Full accounts made up to 1993-06-30
dot icon14/03/1994
Return made up to 29/12/93; full list of members
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon23/03/1993
Director resigned
dot icon23/03/1993
Director resigned
dot icon22/03/1993
Return made up to 29/12/92; no change of members
dot icon24/02/1993
Registered office changed on 24/02/93 from: 15 st.giles oxford OX1 3JS
dot icon28/04/1992
Full accounts made up to 1991-06-30
dot icon24/03/1992
Return made up to 29/12/91; full list of members
dot icon20/06/1991
Particulars of mortgage/charge
dot icon20/06/1991
Full accounts made up to 1990-06-30
dot icon20/03/1991
Return made up to 31/12/90; no change of members
dot icon25/07/1990
Registered office changed on 25/07/90 from: 5 alfred street oxford OX1 4EH
dot icon23/05/1990
Accounts for a small company made up to 1989-07-31
dot icon12/02/1990
Accounting reference date shortened from 31/07 to 30/06
dot icon23/01/1990
Return made up to 29/12/89; no change of members
dot icon06/01/1990
Particulars of mortgage/charge
dot icon07/03/1989
Accounts for a small company made up to 1988-07-31
dot icon07/03/1989
Return made up to 27/12/88; full list of members
dot icon26/09/1988
Accounts for a small company made up to 1987-07-31
dot icon26/05/1988
Return made up to 12/09/87; no change of members
dot icon22/09/1987
Accounts for a small company made up to 1986-07-31
dot icon09/02/1987
Return made up to 29/10/86; full list of members
dot icon22/01/1987
Accounts for a small company made up to 1985-07-31
dot icon19/04/1986
Annual return made up to 20/08/85
dot icon21/02/1985
New secretary appointed
dot icon03/08/1982
Annual return made up to 07/07/82
dot icon11/06/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Clerck, Tom
Director
29/11/2019 - 31/03/2021
38
Fitzmaurice, Andrew
Director
31/03/2021 - 29/11/2024
81
Stanton, Mark
Director
13/09/2017 - 31/12/2018
84
Verma, Vishal
Director
14/07/2017 - 29/11/2019
21
Noel, James Douglas George
Director
01/03/2007 - 08/12/2014
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D'OVERBROECK'S LIMITED

D'OVERBROECK'S LIMITED is an(a) Active company incorporated on 11/06/1980 with the registered office located at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D'OVERBROECK'S LIMITED?

toggle

D'OVERBROECK'S LIMITED is currently Active. It was registered on 11/06/1980 .

Where is D'OVERBROECK'S LIMITED located?

toggle

D'OVERBROECK'S LIMITED is registered at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG.

What does D'OVERBROECK'S LIMITED do?

toggle

D'OVERBROECK'S LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for D'OVERBROECK'S LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-12-29 with no updates.