OVER UNDER COFFEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | |
| 14/10/2514 October 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 14/10/2514 October 2025 New | |
| 14/10/2514 October 2025 New | |
| 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 |
| 15/05/2515 May 2025 | Director's details changed for Berk Emir Ildiz on 2025-05-15 |
| 15/05/2515 May 2025 | Director's details changed for Vinay Menda on 2025-05-15 |
| 14/04/2514 April 2025 | Notification of a person with significant control statement |
| 14/04/2514 April 2025 | Termination of appointment of Issam Freiha as a director on 2025-04-10 |
| 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 |
| 14/04/2514 April 2025 | Appointment of Vinay Menda as a director on 2025-04-10 |
| 14/04/2514 April 2025 | Appointment of Berk Emir Ildiz as a director on 2025-04-10 |
| 14/04/2514 April 2025 | Termination of appointment of Ignacio Llado as a director on 2025-04-10 |
| 14/04/2514 April 2025 | Cessation of Blank Street Uk Limited as a person with significant control on 2025-04-10 |
| 11/04/2511 April 2025 | Satisfaction of charge 103927690002 in full |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 19/02/2519 February 2025 | Change of details for Blank Street Uk Limited as a person with significant control on 2023-12-08 |
| 19/11/2419 November 2024 | |
| 19/11/2419 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 02/11/242 November 2024 | |
| 02/11/242 November 2024 | |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 01/02/241 February 2024 | Accounts for a small company made up to 2022-12-31 |
| 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 |
| 15/12/2315 December 2023 | Termination of appointment of Adam Greenberg as a director on 2023-12-15 |
| 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 |
| 12/10/2312 October 2023 | Registration of charge 103927690002, created on 2023-10-09 |
| 18/09/2318 September 2023 | Termination of appointment of Edward Finbar Nelson Barry as a director on 2023-09-13 |
| 17/08/2317 August 2023 | Resolutions |
| 17/08/2317 August 2023 | Resolutions |
| 17/08/2317 August 2023 | Memorandum and Articles of Association |
| 08/06/238 June 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
| 05/05/235 May 2023 | Cessation of Edward Finbar Nelson Barry as a person with significant control on 2022-09-09 |
| 05/05/235 May 2023 | Notification of Blank Street Uk Limited as a person with significant control on 2022-09-09 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with updates |
| 04/01/234 January 2023 | Confirmation statement made on 2022-09-22 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Appointment of Mr Issam Freiha as a director on 2022-09-09 |
| 29/09/2229 September 2022 | Appointment of Mr Adam Greenberg as a director on 2022-09-09 |
| 29/09/2229 September 2022 | Appointment of Mr Ignacio Llado as a director on 2022-09-09 |
| 20/09/2220 September 2022 | Statement of capital following an allotment of shares on 2022-09-09 |
| 09/02/229 February 2022 | Registration of charge 103927690001, created on 2022-02-01 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-09-30 |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-09-22 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 24/03/2024 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 10/12/1910 December 2019 | 10/10/19 STATEMENT OF CAPITAL GBP 1.86636 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES |
| 24/09/1924 September 2019 | SUB-DIVISION 24/08/19 |
| 24/09/1924 September 2019 | 24/08/2019 |
| 13/06/1913 June 2019 | 12/06/19 STATEMENT OF CAPITAL GBP 1.596 |
| 29/05/1929 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | 09/04/19 STATEMENT OF CAPITAL GBP 1.583 |
| 03/04/193 April 2019 | 21/03/19 STATEMENT OF CAPITAL GBP 1.542 |
| 08/03/198 March 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 02/03/182 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 18/01/1818 January 2018 | 12/12/17 STATEMENT OF CAPITAL GBP 1.394 |
| 16/01/1816 January 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
| 04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FINBAR NELSON BARRY / 04/10/2017 |
| 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 |
| 04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR EDWARD FINBAR NELSON BARRY / 28/11/2016 |
| 04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM FLAT 4 HAMMERSMITH GROVE LONDON W6 7HA ENGLAND |
| 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 |
| 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 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 09/03/179 March 2017 | 20/12/16 STATEMENT OF CAPITAL GBP 1.360 |
| 09/02/179 February 2017 | VARYING SHARE RIGHTS AND NAMES |
| 26/01/1726 January 2017 | SUB-DIVISION 28/11/16 |
| 20/12/1620 December 2016 | 1 ORDINARY SHARES OF £1.00 BE SUB DIVIDED INTO 1000 ODINSRY SHARES OF £0.001 28/11/2016 |
| 23/09/1623 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OVER UNDER COFFEE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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