OVERNET LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Paul Mildon as a director on 2024-01-01

View Document

11/01/2411 January 2024 Termination of appointment of Tom Uhlig as a director on 2024-01-01

View Document

11/01/2411 January 2024 Cessation of Tom Uhlig as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Cessation of Armin Seitz as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Notification of Paul Mildon as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

01/01/241 January 2024 Notification of Tom Uhlig as a person with significant control on 2024-01-01

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/12/2229 December 2022 Appointment of Tom Uhlig as a director on 2022-12-21

View Document

27/12/2227 December 2022 Termination of appointment of Armin Seitz as a director on 2022-12-21

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

06/07/216 July 2021 Secretary's details changed for Dr. Seitz & Kollegen Secretaries Ltd on 2021-07-01

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

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

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR REMUS JORDAN

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED DR. ARMIN SEITZ

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/09/1321 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/117 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DR. SEITZ & KOLLEGEN SECRETARIES LTD / 01/07/2011

View Document

07/07/117 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

26/09/1026 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DR. SEITZ & KOLLEGEN SECRETARIES LTD / 01/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REMUS KARL MANFRED JORDAN / 05/06/2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTINA JORDAN

View Document

01/06/101 June 2010 DIRECTOR APPOINTED REMUS KARL MANFRED JORDAN

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DR. SEITZ & KOLLEGEN SECRETARIES LTD / 01/01/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 2 OLD BROMPTON ROAD SUITE 276 LONDON SW7 3DQ

View Document

14/07/0814 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 2 OLD BROMPTON ROAD SUITE 456 LONDON SW7 3DQ

View Document

16/11/0616 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 2 OLD BROMPTON ROAD SUITE 456 LONDON SW7 3DQ

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 45 RIVERSDALE CARDIFF CF5 2QL

View Document

27/06/0527 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 665 FINCHLEY ROAD LONDON NW2 2HN

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 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