OVERLAND ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

OVERLAND ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05432163

Incorporation date

20/04/2005

Size

Full

Contacts

Registered address

Registered address

1 Barnes Wallis Road, Fareham, Hampshire PO15 5UACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2005)
dot icon20/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2017
First Gazette notice for voluntary strike-off
dot icon20/12/2016
Application to strike the company off the register
dot icon25/09/2016
Full accounts made up to 2015-12-31
dot icon05/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon21/04/2016
Statement by Directors
dot icon21/04/2016
Statement of capital on 2016-04-22
dot icon21/04/2016
Solvency Statement dated 05/04/16
dot icon21/04/2016
Resolutions
dot icon10/02/2016
Full accounts made up to 2014-12-31
dot icon13/12/2015
Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 2015-12-14
dot icon06/06/2015
Appointment of Mr Mark Pritchard Williams as a director on 2015-05-29
dot icon06/06/2015
Termination of appointment of Laurence Moorse as a director on 2015-05-29
dot icon06/06/2015
Termination of appointment of Laurence Moorse as a director on 2015-05-29
dot icon06/06/2015
Termination of appointment of Robert Martin Fielding as a director on 2015-05-29
dot icon31/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon01/03/2015
Appointment of Mr Robert Martin Fielding as a director on 2014-11-25
dot icon26/11/2014
Termination of appointment of Robert Simon Terry as a director on 2014-11-25
dot icon12/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon12/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon12/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon12/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon02/09/2014
Director's details changed for Mr Laurence Moorse on 2014-08-23
dot icon06/07/2014
Appointment of Mr Edward Ian Charles Walker as a secretary on 2014-06-30
dot icon06/07/2014
Termination of appointment of Ian Brian Farrelly as a secretary on 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon22/04/2014
Termination of appointment of David Jeremy Ravech as a director on 2014-04-21
dot icon08/12/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon16/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon06/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon29/08/2013
Appointment of Mr Ian Brian Farrelly as a secretary on 2013-07-01
dot icon29/08/2013
Termination of appointment of Edward Ian Charles Walker as a secretary on 2013-07-01
dot icon06/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon10/01/2013
Registered office address changed from C/O Suite 36 Vicarage House 58-60 Kensington Church St London London W8 4DB United Kingdom on 2013-01-11
dot icon10/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon10/01/2013
Appointment of Mr Edward Ian Charles Walker as a secretary on 2012-09-26
dot icon10/01/2013
Termination of appointment of David Jeremy Ravech as a secretary on 2012-09-26
dot icon10/01/2013
Appointment of Mr Laurence Moorse as a director on 2012-09-26
dot icon10/01/2013
Appointment of Mr Robert Simon Terry as a director on 2012-09-26
dot icon10/01/2013
Termination of appointment of Roger William Allen as a director on 2012-09-26
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Appointment of Mr Roger Allen as a director on 2011-09-14
dot icon26/07/2011
Termination of appointment of Roger Allen as a director
dot icon09/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon05/05/2010
Registered office address changed from Vicarage House, 58-60 Kensington Church St London W8 4DB on 2010-05-06
dot icon04/05/2010
Director's details changed for Mr David Jeremy Ravech on 2010-04-05
dot icon04/05/2010
Director's details changed for Roger William Allen on 2010-04-05
dot icon04/05/2010
Secretary's details changed for Mr David Jeremy Ravech on 2010-04-05
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 21/04/09; full list of members
dot icon01/06/2009
Location of debenture register
dot icon01/06/2009
Location of register of members
dot icon01/06/2009
Registered office changed on 02/06/2009 from vicarage house suite 24 58-60 kensington church street london W8 4DB
dot icon22/04/2009
Registered office changed on 23/04/2009 from 11 guthrie street london SW3 6NU
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 21/04/08; full list of members
dot icon21/05/2008
Appointment terminated secretary benjamin brown
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
Secretary resigned
dot icon12/12/2007
Secretary resigned
dot icon11/12/2007
Ad 15/10/07--------- £ si 2820@1=2820 £ ic 10000/12820
dot icon11/12/2007
Nc inc already adjusted 15/10/07
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon03/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 21/04/07; full list of members
dot icon30/07/2007
£ nc 2/10000 27/05/06
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/01/2007
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon29/01/2007
Director resigned
dot icon14/05/2006
Return made up to 21/04/06; full list of members
dot icon14/05/2006
Director's particulars changed
dot icon20/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielding, Robert Martin
Director
25/11/2014 - 29/05/2015
64
Moorse, Laurence
Director
26/09/2012 - 29/05/2015
61
Terry, Robert Simon
Director
26/09/2012 - 25/11/2014
81
Williams, Mark Pritchard
Director
29/05/2015 - Present
52
Allen, Roger William
Director
14/09/2011 - 26/09/2012
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OVERLAND ASSOCIATES LIMITED

OVERLAND ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 20/04/2005 with the registered office located at 1 Barnes Wallis Road, Fareham, Hampshire PO15 5UA. There are currently 2 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 OVERLAND ASSOCIATES LIMITED?

toggle

OVERLAND ASSOCIATES LIMITED is currently Dissolved. It was registered on 20/04/2005 and dissolved on 20/03/2017.

Where is OVERLAND ASSOCIATES LIMITED located?

toggle

OVERLAND ASSOCIATES LIMITED is registered at 1 Barnes Wallis Road, Fareham, Hampshire PO15 5UA.

What does OVERLAND ASSOCIATES LIMITED do?

toggle

OVERLAND ASSOCIATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OVERLAND ASSOCIATES LIMITED?

toggle

The latest filing was on 20/03/2017: Final Gazette dissolved via voluntary strike-off.