OVERBRIDGE DEVELOPMENT LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

30/04/2530 April 2025 Appointment of Mr Ronni Gurvitz as a director on 2024-12-03

View Document

29/04/2529 April 2025 Termination of appointment of Ben Ditkovsky as a director on 2024-12-03

View Document

29/04/2529 April 2025 Termination of appointment of Joseph Dunner as a director on 2024-12-03

View Document

29/04/2529 April 2025 Termination of appointment of Matan Abraham Amitai as a director on 2024-12-03

View Document

24/04/2524 April 2025 Registered office address changed from 18 Danescroft Avenue London NW4 2NE England to First Floor, Winston House, 349 Regents Park Road, Regents Park Road London N3 1DH on 2025-04-24

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN England to 18 Danescroft Avenue London NW4 2NE on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Joseph Dunner on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Ben Ditkovsky on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Matan Abraham Amitai on 2024-10-17

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 2024-02-23

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

03/10/233 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Director's details changed for Mr Ben Ditkovsky on 2023-04-19

View Document

27/01/2327 January 2023 Director's details changed for Mr Matan Abraham Amitai on 2022-08-06

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Cessation of Joseph Dunner as a person with significant control on 2017-06-10

View Document

18/01/2218 January 2022 Notification of Bym Holdings Ltd as a person with significant control on 2017-06-10

View Document

18/01/2218 January 2022 Cessation of Matan Abraham Amitai as a person with significant control on 2017-06-10

View Document

18/01/2218 January 2022 Change of details for Bym Holdings Ltd as a person with significant control on 2020-05-18

View Document

18/01/2218 January 2022 Cessation of Ben Ditkovsky as a person with significant control on 2017-06-10

View Document

18/01/2218 January 2022 Change of details for Bym Holdings Ltd as a person with significant control on 2021-02-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

28/09/2128 September 2021 Change of details for Mr Joseph Dunner as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Matan Abraham Amitai on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Ben Ditkovsky on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Joseph Dunner on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Ben Ditkovsky as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Matan Abraham Amitai as a person with significant control on 2021-09-28

View Document

20/04/2120 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM

View Document

28/03/2028 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102272890004

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102272890002

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102272890003

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102272890005

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102272890004

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

04/06/184 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102272890003

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102272890002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102272890001

View Document

11/06/1611 June 2016 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