OFFICE OVERLOAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Notification of Drake International Limited as a person with significant control on 2024-06-20

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

27/06/2427 June 2024 Cessation of Robert William Pollock as a person with significant control on 2024-06-20

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

27/06/2127 June 2021 Change of details for Mr Robert William Pollock as a person with significant control on 2016-06-19

View Document

27/06/2127 June 2021 Termination of appointment of Michael Anthony Whitelegg as a secretary on 2021-01-31

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM POLLOCK

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/07/166 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/07/1414 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 20 REGENT STREET LONDON SW1Y 4PH

View Document

02/07/132 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/07/1213 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/07/1112 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/06/1022 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM POLLOCK / 12/12/2009

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: CHARLES HOUSE 5 REGENT STREET LONDON SW1Y 4LR

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/07/9413 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: CHESHAM HOUSE 136 REGENT STREET LONDON W1R 5FA

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: DRAKE INTERNATIONAL HOUSE 223-225 REGENT STREET LONDON W1R 8JQ

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/01/8923 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 DIRECTOR RESIGNED

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/12/877 December 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/07/8618 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8614 May 1986 REGISTERED OFFICE CHANGED ON 14/05/86 FROM: CHESHAM HOUSE 136 REGENT ST LONDON W1R 5FA

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document


More Company Information