UKBizDB.co.uk

OVERBOARD LIMITED

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

This company is commonly known as Overboard Limited. The company was founded 18 years ago and was given the registration number 05687679. The firm's registered office is in HERTS. You can find them at Northside House, Mount Pleasant, Barnet, Herts, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:OVERBOARD LIMITED
Company Number:05687679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

Director25 January 2006Active
Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

Director01 December 2022Active
Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

Secretary25 January 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary25 January 2006Active
Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

Director25 January 2006Active
Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

Director01 January 2018Active
Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

Director01 July 2017Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director25 January 2006Active

People with Significant Control

Mrs Katherine Meadows
Notified on:01 December 2022
Status:Active
Date of birth:July 1978
Nationality:British
Address:Northside House, Mount Pleasant, Herts, EN4 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joel David Meadows
Notified on:07 November 2022
Status:Active
Date of birth:January 1974
Nationality:British
Address:Northside House, Mount Pleasant, Herts, EN4 9EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel Levy
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Capital

Capital return purchase own shares.

Download
2023-01-23Capital

Capital return purchase own shares.

Download
2023-01-14Capital

Capital name of class of shares.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-08-15Officers

Change person secretary company with change date.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.