UKBizDB.co.uk

OVERTIDY LIMITED

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

This company is commonly known as Overtidy Limited. The company was founded 31 years ago and was given the registration number 02766295. The firm's registered office is in LONDON. You can find them at 14 South Square, Grays Inn, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OVERTIDY LIMITED
Company Number:02766295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:14 South Square, Grays Inn, London, WC1R 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Turnmill Street, London, England, EC1M 5QU

Secretary17 December 2019Active
80, Turnmill Street, London, England, EC1M 5QU

Director17 December 2019Active
80, Turnmill Street, London, England, EC1M 5QU

Director30 June 2008Active
47 Hayes Way, Beckenham, BR3 2RR

Secretary03 December 1992Active
3 Pocket Hill, Sevenoaks, TN13 1DY

Secretary31 December 1997Active
Hornend, 51 Cheney Street, Eastcote, Pinner, HA5 2TA

Secretary30 June 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1992Active
140 Bridge House, Saint George Wharf Vauxhall Cross, London, SW8 2LQ

Director03 December 1992Active
Honeyhill Brighton Road, Hassocks, BN6 9LY

Director03 December 1992Active
3 Pocket Hill, Sevenoaks, TN13 1DY

Director31 December 1997Active
14, South Square, Grays Inn, London, WC1R 5JJ

Director31 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 November 1992Active

People with Significant Control

J A Kemp Llp
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:80, Turnmill Street, London, England, EC1M 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Webb
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:14 South Square, London, WC1R 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ravi Chandran Srinivasan
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:14 South Square, London, WC1R 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tobias John Buxton Hopkin
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:14 South Square, London, WC1R 5JJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-16Accounts

Legacy.

Download
2023-09-16Other

Legacy.

Download
2023-09-16Other

Legacy.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Address

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

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Other

Legacy.

Download
2021-08-25Other

Legacy.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Other

Legacy.

Download
2020-08-24Other

Legacy.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.