OVER UNDER COFFEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 New

View Document

14/10/2514 October 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/10/2514 October 2025 New

View Document

14/10/2514 October 2025 New

View Document

15/05/2515 May 2025 Registered office address changed from 144 Great Portland Street London W1W 6QT England to C/O Williams Stanley and Co 144 Great Portland Street London Greater London W1W 6QT on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Berk Emir Ildiz on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Vinay Menda on 2025-05-15

View Document

14/04/2514 April 2025 Notification of a person with significant control statement

View Document

14/04/2514 April 2025 Termination of appointment of Issam Freiha as a director on 2025-04-10

View Document

14/04/2514 April 2025 Registered office address changed from Westmead House Solutions 4 Caterers Westmead Farnborough Hampshire GU14 7LP England to 144 Great Portland Street London W1W 6QT on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of Vinay Menda as a director on 2025-04-10

View Document

14/04/2514 April 2025 Appointment of Berk Emir Ildiz as a director on 2025-04-10

View Document

14/04/2514 April 2025 Termination of appointment of Ignacio Llado as a director on 2025-04-10

View Document

14/04/2514 April 2025 Cessation of Blank Street Uk Limited as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025 Satisfaction of charge 103927690002 in full

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

19/02/2519 February 2025 Change of details for Blank Street Uk Limited as a person with significant control on 2023-12-08

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

01/02/241 February 2024 Accounts for a small company made up to 2022-12-31

View Document

15/12/2315 December 2023 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to Westmead House Solutions 4 Caterers Westmead Farnborough Hampshire GU14 7LP on 2023-12-15

View Document

15/12/2315 December 2023 Termination of appointment of Adam Greenberg as a director on 2023-12-15

View Document

17/11/2317 November 2023 Registered office address changed from Flat 4 66 Hammersmith Grove London W6 7HA England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2023-11-17

View Document

12/10/2312 October 2023 Registration of charge 103927690002, created on 2023-10-09

View Document

18/09/2318 September 2023 Termination of appointment of Edward Finbar Nelson Barry as a director on 2023-09-13

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

05/05/235 May 2023 Cessation of Edward Finbar Nelson Barry as a person with significant control on 2022-09-09

View Document

05/05/235 May 2023 Notification of Blank Street Uk Limited as a person with significant control on 2022-09-09

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-09-22 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Appointment of Mr Issam Freiha as a director on 2022-09-09

View Document

29/09/2229 September 2022 Appointment of Mr Adam Greenberg as a director on 2022-09-09

View Document

29/09/2229 September 2022 Appointment of Mr Ignacio Llado as a director on 2022-09-09

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

09/02/229 February 2022 Registration of charge 103927690001, created on 2022-02-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-09-22 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 10/10/19 STATEMENT OF CAPITAL GBP 1.86636

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 SUB-DIVISION 24/08/19

View Document

24/09/1924 September 2019 24/08/2019

View Document

13/06/1913 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 1.596

View Document

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 1.583

View Document

03/04/193 April 2019 21/03/19 STATEMENT OF CAPITAL GBP 1.542

View Document

08/03/198 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

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

View Accounts

02/03/182 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 12/12/17 STATEMENT OF CAPITAL GBP 1.394

View Document

16/01/1816 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FINBAR NELSON BARRY / 04/10/2017

View Document

04/10/174 October 2017 Registered office address changed from , Flat 4 Hammersmith Grove, London, W6 7HA, England to C/O Williams Stanley and Co 144 Great Portland Street London Greater London W1W 6QT on 2017-10-04

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD FINBAR NELSON BARRY / 28/11/2016

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM FLAT 4 HAMMERSMITH GROVE LONDON W6 7HA ENGLAND

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM FLAT 4, 66 HAMMERSMITH GROVE HAMMERSMITH GROVE LONDON W6 7HA UNITED KINGDOM

View Document

02/10/172 October 2017 Registered office address changed from , Flat 4, 66 Hammersmith Grove Hammersmith Grove, London, W6 7HA, United Kingdom to C/O Williams Stanley and Co 144 Great Portland Street London Greater London W1W 6QT on 2017-10-02

View Document

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

View Accounts

09/03/179 March 2017 20/12/16 STATEMENT OF CAPITAL GBP 1.360

View Document

09/02/179 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1726 January 2017 SUB-DIVISION 28/11/16

View Document

20/12/1620 December 2016 1 ORDINARY SHARES OF £1.00 BE SUB DIVIDED INTO 1000 ODINSRY SHARES OF £0.001 28/11/2016

View Document

23/09/1623 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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