UKBizDB.co.uk

OVERY STAITHE LIMITED

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

This company is commonly known as Overy Staithe Limited. The company was founded 10 years ago and was given the registration number 08551516. The firm's registered office is in MARLOW. You can find them at The Clock House Clock House, Station Approach, Marlow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OVERY STAITHE LIMITED
Company Number:08551516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Clock House Clock House, Station Approach, Marlow, United Kingdom, SL7 1NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Dower Park, Windsor, England, SL4 4BQ

Director31 May 2013Active
The Clock House, Station Approach, Marlow, England, SL7 1NT

Director01 June 2020Active
The Clock House, Station Approach, Marlow, England, SL7 1NT

Director12 July 2021Active
St. Stephens House, Arthur Road, Windsor, England, SL4 1RU

Corporate Secretary31 May 2013Active
9 Dower Park, Windsor, England, SL4 4BQ

Director31 May 2013Active

People with Significant Control

Mr Benjamin Joel Peters
Notified on:12 July 2021
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:The Clock House, Station Approach, Marlow, England, SL7 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Niklas Johannes Hainlein
Notified on:01 June 2020
Status:Active
Country of residence:England
Address:88, Edith Road, London, England, W14 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Paola Carotenuto
Notified on:01 June 2016
Status:Active
Date of birth:January 1969
Nationality:Dutch
Country of residence:England
Address:9 Dower Park, Windsor, England, SL4 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Benjamin Cape
Notified on:01 June 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:9, Dower Park, Windsor, England, SL4 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Address

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

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Change of name

Certificate change of name company.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Address

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

Download
2020-06-05Officers

Termination secretary company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.