OVERBOARD LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 137 Watling Street Radlett Hertfordshire WD7 7NQ England to Unit 9 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 2025-07-28

View Document

07/02/257 February 2025 Director's details changed for Mr Joel David Meadows on 2025-02-05

View Document

07/02/257 February 2025 Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Mrs Katherine Meadows as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Director's details changed for Mrs Katherine Meadows on 2025-02-05

View Document

07/02/257 February 2025 Change of details for Mr Joel David Meadows as a person with significant control on 2025-02-05

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Change of details for Mr Joel David Meadows as a person with significant control on 2022-12-01

View Document

12/04/2312 April 2023 Notification of Katherine Meadows as a person with significant control on 2022-12-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Cessation of Daniel Levy as a person with significant control on 2022-11-07

View Document

21/02/2321 February 2023 Notification of Joel David Meadows as a person with significant control on 2022-11-07

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

23/01/2323 January 2023 Purchase of own shares.

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

07/12/227 December 2022 Appointment of Mrs Katherine Meadows as a director on 2022-12-01

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL LEVY / 04/02/2014

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEVY / 04/02/2014

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL LEVY / 28/08/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEVY / 28/08/2013

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL DAVID MEADOWS / 30/01/2013

View Document

19/06/1219 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1219 June 2012 COMPANY NAME CHANGED OVER-BOARD ACCESSORIES LIMITED
CERTIFICATE ISSUED ON 19/06/12

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID MEADOWS / 26/01/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

12/03/1012 March 2010 NC INC ALREADY ADJUSTED 02/03/2010

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1029 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEVY / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID MEADOWS / 01/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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