UKBizDB.co.uk

OVEREATERS ANONYMOUS GREAT BRITAIN

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:483 Green Lanes, London, N13 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
483, Green Lanes, London, N13 4BS

Director09 December 2022Active
483, Green Lanes, London, N13 4BS

Director09 December 2022Active
483, Green Lanes, London, N13 4BS

Director24 October 2020Active
483, Green Lanes, London, N13 4BS

Director14 January 2023Active
483, Green Lanes, London, N13 4BS

Director09 December 2022Active
19 Galleon Close, Rochester, ME1 3PF

Secretary24 February 2003Active
14 Ventnor Road, Southsea, PO4 0DX

Secretary04 April 1998Active
4 Pentagon House, Warren Close, Hayes, UB4 0XU

Secretary16 November 2006Active
63 Arran Tower, Cambuslang, Glasgow, G72 8LW

Secretary04 February 2000Active
483, Green Lanes, London, N13 4BS

Secretary28 October 2018Active
24 Lon Cadfan, Prestatyn, LL19 8HJ

Secretary08 February 2001Active
86 Bluebell Road, Norwich, NR4 7LQ

Secretary12 October 2008Active
10, Pennine Way, Swindon, England, SN25 4FX

Secretary21 October 2012Active
Garden Flat 37, Esplanade Gardens, Scarborough, England, YO11 2AW

Secretary01 April 2010Active
Flat 3 Kirwin House, 3 Cotham Park North, Bristol, BS6 6BH

Secretary21 January 2005Active
Flat 9, 4 Bolingbroke Road, London, W14 0AL

Secretary01 November 2009Active
483, Green Lanes, London, N13 4BS

Secretary01 April 2017Active
9 Thorpe Close, Portobello Road, London, W10 5XL

Secretary22 October 1996Active
Robin Hill, George Road, Kingston, KT2 7NU

Director12 October 2008Active
24 Carperley Crescent, Denholme, Bradford, BD13 4BU

Director15 October 2000Active
483, Green Lanes, London, N13 4BS

Director28 October 2018Active
53 Saint Andrews Drive, Darton, Barnsley, S75 5LX

Director17 October 1999Active
139 Henchman Street, London, W12 0BN

Director11 January 1997Active
59 Dunellan Road, Milngavie, Glasgow, G62 7RE

Director17 October 1999Active
483, Green Lanes, London, N13 4BS

Director07 April 2022Active
19 Galleon Close, Rochester, ME1 3PF

Director14 October 2001Active
115, Ashdale Drive, Kings Heath, Birmingham, B14 4TX

Director10 October 2004Active
483, Green Lanes, London, N13 4BS

Director18 October 2014Active
483, Green Lanes, London, N13 4BS

Director18 October 2015Active
Low Field Cottage, Kingstone, Hereford, HR2 9HP

Director07 October 2006Active
7 Normanhurst, Hutton, Brentwood, CM13 1BG

Director17 October 1999Active
117, Congleton Road, Sandbach, England, CW11 1DW

Director17 October 2021Active
117 Congleton Road, Sandbach, CW11 1DW

Director12 October 2003Active
483, Green Lanes, London, N13 4BS

Director18 June 2016Active
8, Stornoway Court, Beeston, Nottingham, England, NG9 1QR

Director21 October 2012Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-28Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-02-19Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.