OVERLINE NETWORK CONSULTANTS LIMITED

Amelia House Amelia House, Worthing, BN11 1RL, West Sussex, England
StatusACTIVE
Company No.03138719
CategoryPrivate Limited Company
Incorporated18 Dec 1995
Age28 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

OVERLINE NETWORK CONSULTANTS LIMITED is an active private limited company with number 03138719. It was incorporated 28 years, 5 months, 26 days ago, on 18 December 1995. The company address is Amelia House Amelia House, Worthing, BN11 1RL, West Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Young

Termination date: 2020-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: Amelia House Crescent Road Worthing West Sussex BN11 1RL

Old address: 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England

Change date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

New address: 2nd Floor, Stanford Gate South Road Brighton BN1 6SB

Old address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

Change date: 2020-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Pattenden

Termination date: 2018-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031387190007

Charge creation date: 2018-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2018

Action Date: 09 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031387190006

Charge creation date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Hedley Davis

Cessation date: 2018-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Robert Young

Cessation date: 2018-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Overline Holdings Limited

Notification date: 2018-01-11

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2018

Action Date: 11 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-11

Charge number: 031387190005

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-11

Officer name: John Hedley Davis

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Davies

Termination date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Statement of companys objects

Date: 27 Oct 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-18

Officer name: Miss Tina Pattenden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Mr Jason Robert Young

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-30

Officer name: Mr Jason Robert Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Mr John Hedley Davis

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Young

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Davies

Change date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mrs Amanda Davies

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mrs Victoria Young

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: Ware and Partners Waterside House Basin Road North Portslade Hove East Sussex BN41 1UY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/06/05--------- £ si 40@1=40 £ ic 1000/1040

Documents

View document PDF

Resolution

Date: 23 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 09/03/00 from: hampton house high street east grinstead west sussex RH19 3AW

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/10/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 28 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BELLA MEDIA LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11632967
Status:ACTIVE
Category:Private Limited Company
Number:FC013945
Status:ACTIVE
Category:Other company type

BRILLIANTCLEANING SERVICES LTD

47 BRISTOL ROAD,LONDON,E7 8HG

Number:11074854
Status:ACTIVE
Category:Private Limited Company

BUSINESS SYSTEMS (NORTH WALES) LIMITED

ARMITAGE HOUSE THORPE LOWER LANE,WAKEFIELD,WF3 3BQ

Number:02642727
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE VOIP LTD

296 MILTON ROAD,CAMBRIDGE,CB4 1LH

Number:07107262
Status:ACTIVE
Category:Private Limited Company

SECURE24 LTD

6 HEATHFIELD ROAD,GRANTHAM,NG31 7NJ

Number:11667614
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source