UKBizDB.co.uk

OVER THE TOP GOLF LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director05 April 2023Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director13 February 2018Active
6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH

Director14 May 2018Active
20, Elbridge Avenue,, North Bersted, West Sussex,, England, PO21 5AD

Director13 February 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-08Persons with significant control

Change to a person with significant control.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2022-05-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Address

Change registered office address company with date old address new address.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.