OVERTHORPE ROAD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-16 with updates

View Document

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

View Accounts

20/03/2420 March 2024 Change of details for John Nicholls (Holdings) Limited as a person with significant control on 2024-03-01

View Document

13/02/2413 February 2024 Registered office address changed from John Nicholls (Trading) Ltd Overthorpe Ind Est Overthorpe Rd Banbury OX16 4TB to Pool Farm Lampitts Green Wroxton Banbury OX15 6QH on 2024-02-13

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Appointment of Mr Philip Edward Gary Nicholls as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Mark James Walton as a secretary on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of John Andrew Milton Nicholls as a director on 2023-06-16

View Document

16/06/2316 June 2023 Cessation of John Andrew Milton Nicholls as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Notification of John Nicholls (Holdings) Limited as a person with significant control on 2023-06-16

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

20/12/2220 December 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

28/02/2228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOLING

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD BETTS / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HILL / 01/10/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY APPOINTED MARK JAMES WALTON

View Document

09/02/099 February 2009 DIRECTOR APPOINTED JOHN ROBERT HILL

View Document

09/02/099 February 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES COOLING

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK HAUSER

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY ALAN GASCOIGNE

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR PAULA WHITEHEAD

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MACROGAMES LTD


  • 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