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.
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 | : |
|
Registered Address | : | 14 South Square, Grays Inn, London, WC1R 5JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Turnmill Street, London, England, EC1M 5QU | Secretary | 17 December 2019 | Active |
80, Turnmill Street, London, England, EC1M 5QU | Director | 17 December 2019 | Active |
80, Turnmill Street, London, England, EC1M 5QU | Director | 30 June 2008 | Active |
47 Hayes Way, Beckenham, BR3 2RR | Secretary | 03 December 1992 | Active |
3 Pocket Hill, Sevenoaks, TN13 1DY | Secretary | 31 December 1997 | Active |
Hornend, 51 Cheney Street, Eastcote, Pinner, HA5 2TA | Secretary | 30 June 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 1992 | Active |
140 Bridge House, Saint George Wharf Vauxhall Cross, London, SW8 2LQ | Director | 03 December 1992 | Active |
Honeyhill Brighton Road, Hassocks, BN6 9LY | Director | 03 December 1992 | Active |
3 Pocket Hill, Sevenoaks, TN13 1DY | Director | 31 December 1997 | Active |
14, South Square, Grays Inn, London, WC1R 5JJ | Director | 31 December 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 November 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-16 | Accounts | Legacy. | Download |
2023-09-16 | Other | Legacy. | Download |
2023-09-16 | Other | Legacy. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Accounts | Legacy. | Download |
2022-09-27 | Other | Legacy. | Download |
2022-09-27 | Other | Legacy. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Other | Legacy. | Download |
2021-08-25 | Other | Legacy. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Other | Legacy. | Download |
2020-08-24 | Other | Legacy. | Download |
2019-12-18 | Officers | Appoint person secretary company with name date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.