OVER-C LTD

Company Documents

DateDescription
19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Statement of affairs

View Document

19/11/2419 November 2024 Registered office address changed from 6 Mitre Passage London SE10 0ER England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-11-19

View Document

19/11/2419 November 2024 Appointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

17/04/2417 April 2024 Satisfaction of charge 075668820002 in full

View Document

28/03/2428 March 2024 Termination of appointment of Duncan Murray Reid as a director on 2024-03-28

View Document

27/03/2427 March 2024 Appointment of Mr Richard Patrick Little as a director on 2023-09-22

View Document

27/03/2427 March 2024 Termination of appointment of Richard Patrick Little as a director on 2024-03-27

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2024-01-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Appointment of Mr Richard Little as a director on 2023-09-22

View Document

29/09/2329 September 2023 Termination of appointment of Roger Bridgland Bone as a director on 2023-09-22

View Document

29/09/2329 September 2023 Termination of appointment of Paul Rajchgod as a director on 2023-09-12

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-18

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

15/02/2315 February 2023 Appointment of Mr Paul Rajchgod as a director on 2023-02-09

View Document

11/01/2311 January 2023 Registration of charge 075668820003, created on 2022-12-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Second filing of Confirmation Statement dated 2022-03-16

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-03-08

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/03/2222 March 2022 16/03/22 Statement of Capital gbp 255.9711

View Document

13/01/2213 January 2022 Registration of charge 075668820001, created on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

17/06/2117 June 2021 Termination of appointment of Bernard Reginald Marchant as a secretary on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM DIGITAL GREENWICH MITRE PASSAGE LONDON SE10 0ER ENGLAND

View Document

19/06/1919 June 2019 SUB-DIVISION 24/05/19

View Document

19/06/1919 June 2019 ADOPT ARTICLES 24/05/2019

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR ARMIN GUY ARIYA RANAWAKE

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN ELLIOTT / 24/05/2019

View Document

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 250.9281

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 ADOPT ARTICLES 30/11/2018

View Document

10/12/1810 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 172.83

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY GLEINIG

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MR BERNARD REGINALD MARCHANT

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAME OAKES

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

24/10/1724 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 158.53

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL CROSS

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR GREGORY GLEINIG

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR NEIL EDWARD CROSS

View Document

29/04/1729 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 152.41

View Document

25/04/1725 April 2017 ALTER ARTICLES 05/04/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 18/04/16 STATEMENT OF CAPITAL GBP 139.97

View Document

13/06/1613 June 2016 01/03/16 STATEMENT OF CAPITAL GBP 129.97

View Document

09/05/169 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR APPOINTED EILEEN MOLONEY

View Document

09/05/169 May 2016 DIRECTOR APPOINTED SIR ROGER BONE

View Document

04/05/164 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 133.60

View Document

28/04/1628 April 2016 ADOPT ARTICLES 15/03/2016

View Document

28/04/1628 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1628 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED EILEEN MOLONEY

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED SIR ROGER BRIDGLAND BONE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 SECRETARY APPOINTED MR GRAHAME ROY OAKES

View Document

03/09/153 September 2015 SECOND FILING WITH MUD 16/03/15 FOR FORM AR01

View Document

21/08/1521 August 2015 ADOPT ARTICLES 26/06/2015

View Document

21/08/1521 August 2015 29/06/15 STATEMENT OF CAPITAL GBP 100.00

View Document

21/08/1521 August 2015 SUB-DIVISION 29/06/15

View Document

13/08/1513 August 2015 ADOPT ARTICLES 26/06/2015

View Document

15/05/1515 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/11/1211 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA HAYWARD

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR MICHAEL JONATHAN ELLIOTT

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED INFC LIMITED CERTIFICATE ISSUED ON 19/05/11

View Document

16/03/1116 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company