UKBizDB.co.uk

OVERLINE NETWORK CONSULTANTS LIMITED

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

This company is commonly known as Overline Network Consultants Limited. The company was founded 28 years ago and was given the registration number 03138719. The firm's registered office is in BRIGHTON. You can find them at 2nd Floor, Stanford Gate, South Road, Brighton, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:OVERLINE NETWORK CONSULTANTS LIMITED
Company Number:03138719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:2nd Floor, Stanford Gate, South Road, Brighton, England, BN1 6SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow House, 24 Angmering Lane, East Preston, Littlehampton, United Kingdom, BN16 2TA

Secretary18 December 1995Active
Willow House, 24 Angmering Lane, East Preston, Littlehampton, United Kingdom, BN16 2TA

Director18 December 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary18 December 1995Active
The Coach House, The Hollow, Washington, United Kingdom, RH20 3DA

Director01 July 2014Active
The Coach House, The Hollow, Washington, United Kingdom, RH20 3DA

Director18 December 1995Active
62, Southview Road, Southwick, Brighton, England, BN42 4TT

Director18 August 2016Active
Willow House, 24 Angmering Lane, East Preston, Littlehampton, United Kingdom, BN16 2TA

Director01 July 2014Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director18 December 1995Active

People with Significant Control

Overline Holdings Limited
Notified on:11 January 2018
Status:Active
Country of residence:United Kingdom
Address:Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Hedley Davis
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Robert Young
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-10-06Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

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

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.