UKBizDB.co.uk

TIM PAYNE OVERDRIVE DESIGNS LIMITED

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

This company is commonly known as Tim Payne Overdrive Designs Limited. The company was founded 30 years ago and was given the registration number 02898982. The firm's registered office is in OXFORDSHIRE. You can find them at F J Payne & Son Ltd Oakfield Road, Eynsham, Oxfordshire, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:TIM PAYNE OVERDRIVE DESIGNS LIMITED
Company Number:02898982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:F J Payne & Son Ltd Oakfield Road, Eynsham, Oxfordshire, OX29 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F J Payne & Son Ltd, Oakfield Road, Eynsham, Oxfordshire, OX29 4AW

Director16 February 1994Active
F J Payne & Son Ltd, Oakfield Road, Eynsham, Oxfordshire, OX29 4AW

Secretary16 February 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 1994Active
F J Payne & Son Ltd, Oakfield Road, Eynsham, Oxfordshire, OX29 4AW

Director01 March 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 February 1994Active

People with Significant Control

Frances Louise Payne
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O F J Payne 1a, Oakfield Industrial Estate, Witney, United Kingdom, OX29 4AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Timothy Alfred James Payne
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:F J Payne & Son Ltd, Oakfield Road, Oxfordshire, OX29 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Timothy Alfred James Payne
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O F J Payne 1a, Oakfield Industrial Estate, Witney, United Kingdom, OX29 4AW
Nature of control:
  • Voting rights 25 to 50 percent
Frances Louise Payne
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O F J Payne 1a, Oakfield Industrial Estate, Witney, United Kingdom, OX29 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Timothy Alfred James Payne
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O F J Payne 1a, Oakfield Industrial Estate, Witney, United Kingdom, OX29 4AW
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2017-02-22Officers

Termination secretary company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.