This company is commonly known as Overeaters Anonymous Great Britain. The company was founded 27 years ago and was given the registration number 03266580. The firm's registered office is in LONDON. You can find them at 483 Green Lanes, , London, . This company's SIC code is 86900 - Other human health activities.
Name | : | OVEREATERS ANONYMOUS GREAT BRITAIN |
---|---|---|
Company Number | : | 03266580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 483 Green Lanes, London, N13 4BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
483, Green Lanes, London, N13 4BS | Director | 09 December 2022 | Active |
483, Green Lanes, London, N13 4BS | Director | 09 December 2022 | Active |
483, Green Lanes, London, N13 4BS | Director | 24 October 2020 | Active |
483, Green Lanes, London, N13 4BS | Director | 14 January 2023 | Active |
483, Green Lanes, London, N13 4BS | Director | 09 December 2022 | Active |
19 Galleon Close, Rochester, ME1 3PF | Secretary | 24 February 2003 | Active |
14 Ventnor Road, Southsea, PO4 0DX | Secretary | 04 April 1998 | Active |
4 Pentagon House, Warren Close, Hayes, UB4 0XU | Secretary | 16 November 2006 | Active |
63 Arran Tower, Cambuslang, Glasgow, G72 8LW | Secretary | 04 February 2000 | Active |
483, Green Lanes, London, N13 4BS | Secretary | 28 October 2018 | Active |
24 Lon Cadfan, Prestatyn, LL19 8HJ | Secretary | 08 February 2001 | Active |
86 Bluebell Road, Norwich, NR4 7LQ | Secretary | 12 October 2008 | Active |
10, Pennine Way, Swindon, England, SN25 4FX | Secretary | 21 October 2012 | Active |
Garden Flat 37, Esplanade Gardens, Scarborough, England, YO11 2AW | Secretary | 01 April 2010 | Active |
Flat 3 Kirwin House, 3 Cotham Park North, Bristol, BS6 6BH | Secretary | 21 January 2005 | Active |
Flat 9, 4 Bolingbroke Road, London, W14 0AL | Secretary | 01 November 2009 | Active |
483, Green Lanes, London, N13 4BS | Secretary | 01 April 2017 | Active |
9 Thorpe Close, Portobello Road, London, W10 5XL | Secretary | 22 October 1996 | Active |
Robin Hill, George Road, Kingston, KT2 7NU | Director | 12 October 2008 | Active |
24 Carperley Crescent, Denholme, Bradford, BD13 4BU | Director | 15 October 2000 | Active |
483, Green Lanes, London, N13 4BS | Director | 28 October 2018 | Active |
53 Saint Andrews Drive, Darton, Barnsley, S75 5LX | Director | 17 October 1999 | Active |
139 Henchman Street, London, W12 0BN | Director | 11 January 1997 | Active |
59 Dunellan Road, Milngavie, Glasgow, G62 7RE | Director | 17 October 1999 | Active |
483, Green Lanes, London, N13 4BS | Director | 07 April 2022 | Active |
19 Galleon Close, Rochester, ME1 3PF | Director | 14 October 2001 | Active |
115, Ashdale Drive, Kings Heath, Birmingham, B14 4TX | Director | 10 October 2004 | Active |
483, Green Lanes, London, N13 4BS | Director | 18 October 2014 | Active |
483, Green Lanes, London, N13 4BS | Director | 18 October 2015 | Active |
Low Field Cottage, Kingstone, Hereford, HR2 9HP | Director | 07 October 2006 | Active |
7 Normanhurst, Hutton, Brentwood, CM13 1BG | Director | 17 October 1999 | Active |
117, Congleton Road, Sandbach, England, CW11 1DW | Director | 17 October 2021 | Active |
117 Congleton Road, Sandbach, CW11 1DW | Director | 12 October 2003 | Active |
483, Green Lanes, London, N13 4BS | Director | 18 June 2016 | Active |
8, Stornoway Court, Beeston, Nottingham, England, NG9 1QR | Director | 21 October 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-01-28 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-02-19 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination secretary company with name termination date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.