DATA OVERSIGHT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

02/05/252 May 2025 Register(s) moved to registered inspection location The Chauntry Barn Lake End Road Taplow Maidenhead SL6 0PN

View Document

01/05/251 May 2025 Register inspection address has been changed to The Chauntry Barn Lake End Road Taplow Maidenhead SL6 0PN

View Document

01/05/251 May 2025 Registered office address changed from The Kings Head House London End Beaconsfield Buckinghamshire HP9 2HN England to The Chauntry Barn Lake End Road Taplow Maidenhead SL6 0PN on 2025-05-01

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Change of details for Mr William Alister Beveridge as a person with significant control on 2022-01-26

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Notification of William Alister Beveridge as a person with significant control on 2021-08-05

View Document

07/07/217 July 2021 Termination of appointment of Hellen Jayne Beveridge as a director on 2021-07-07

View Document

07/07/217 July 2021 Cessation of Hellen Jayne Beveridge as a person with significant control on 2021-07-07

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM THE KINGS HEAD HOUSE 15 LONDON END CHESTNUT ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN UNITED KINGDOM

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 4 CHESTNUT ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1EY UNITED KINGDOM

View Document

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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