UKBizDB.co.uk

OVERLAKE LIMITED

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

This company is commonly known as Overlake Limited. The company was founded 10 years ago and was given the registration number 08702499. The firm's registered office is in CHICHESTER. You can find them at 7 East Pallant, , Chichester, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:OVERLAKE LIMITED
Company Number:08702499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2013
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:7 East Pallant, Chichester, England, PO19 1TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, East Pallant, Chichester, England, PO19 1TR

Director23 September 2013Active
Conveyit House, 28, Coity Road, Bridgend, United Kingdom, CF31 1LR

Director23 September 2013Active

People with Significant Control

Mr George David Whitney
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:7, East Pallant, Chichester, England, PO19 1TR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-11-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-11-09Gazette

Gazette filings brought up to date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-06Gazette

Gazette filings brought up to date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Address

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

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.