This company is commonly known as Over The Top Golf Ltd. The company was founded 6 years ago and was given the registration number 11202464. The firm's registered office is in BOGNOR REGIS. You can find them at 6-7 Clock Park, Shripney Road, Bognor Regis, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | OVER THE TOP GOLF LTD |
---|---|---|
Company Number | : | 11202464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2018 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 05 April 2023 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 13 February 2018 | Active |
6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH | Director | 14 May 2018 | Active |
20, Elbridge Avenue,, North Bersted, West Sussex,, England, PO21 5AD | Director | 13 February 2018 | Active |
Nicholas Kevin Smith | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ |
Nature of control | : |
|
Mr Oliver Thomas Turnill | ||
Notified on | : | 07 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ |
Nature of control | : |
|
Simon Ostrom | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH |
Nature of control | : |
|
Mr Oliver Thomas Turnill | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH |
Nature of control | : |
|
Mrs Kiri Adana Turnill | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Elbridge Avenue,, West Sussex,, England, PO21 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Incorporation | Memorandum articles. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Capital | Capital allotment shares. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.