OVEREAGER LIMITED
Status | LIQUIDATION |
Company No. | 03225749 |
Category | Private Limited Company |
Incorporated | 16 Jul 1996 |
Age | 27 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
OVEREAGER LIMITED is an liquidation private limited company with number 03225749. It was incorporated 27 years, 10 months, 19 days ago, on 16 July 1996. The company address is C/O Maxim, Omega Court C/O Maxim, Omega Court, Sheffield, S11 8FT, South Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2024
Action Date: 29 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-29
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2023
Action Date: 15 Apr 2023
Category: Address
Type: AD01
Old address: Beacon House Common Lane Maltby Rotherham S66 7RX England
Change date: 2023-04-15
New address: C/O Maxim, Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT
Documents
Liquidation voluntary declaration of solvency
Date: 15 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 29 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 29 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032257490004
Documents
Mortgage satisfy charge full
Date: 29 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032257490005
Documents
Mortgage satisfy charge full
Date: 29 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032257490006
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-19
New address: Beacon House Common Lane Maltby Rotherham S66 7RX
Old address: 26D Orgreave Crescent Dore House Industrial Estate Sheffield S13 9NQ
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change sail address company with old address new address
Date: 28 Jul 2020
Category: Address
Type: AD02
New address: 26D Orgreave Crescent Sheffield S13 9NQ
Old address: C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Resolution
Date: 16 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-02
Charge number: 032257490006
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Resolution
Date: 06 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2016
Action Date: 17 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-17
Charge number: 032257490005
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2016
Action Date: 26 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032257490004
Charge creation date: 2016-09-26
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type small
Date: 06 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Nigel John Harrison
Change date: 2015-11-20
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type small
Date: 14 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type small
Date: 25 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Certificate change of name company
Date: 01 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leit LTD\certificate issued on 01/05/13
Documents
Change of name notice
Date: 01 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 18 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Change person director company with change date
Date: 19 Jul 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Ruth Harrison
Documents
Certificate change of name company
Date: 09 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kingkraft holdings LIMITED\certificate issued on 09/07/12
Documents
Change of name notice
Date: 09 Jul 2012
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 30 Dec 2011
Action Date: 22 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Harrison
Change date: 2011-12-22
Documents
Accounts with accounts type small
Date: 28 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Legacy
Date: 13 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type small
Date: 27 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Move registers to sail company
Date: 23 Aug 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type small
Date: 14 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Resolution
Date: 03 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 02 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed overeager LIMITED\certificate issued on 03/06/09
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director marcus crossley
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nigel harrison
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed ruth harrison
Documents
Legacy
Date: 18 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/07; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/05; full list of members; amend
Documents
Accounts with accounts type small
Date: 30 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/05; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Address
Type: 287
Description: Registered office changed on 06/05/05 from: bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY
Documents
Accounts with accounts type small
Date: 06 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 26 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 26/09/03 from: 4 meverill road tideswell buxton derbyshire SK17 8PY
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/02; full list of members
Documents
Legacy
Date: 19 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 16 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 29 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/01; full list of members
Documents
Accounts with accounts type full group
Date: 17 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/00; full list of members
Documents
Accounts with accounts type full group
Date: 30 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/99; no change of members
Documents
Resolution
Date: 21 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 27 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/98; no change of members
Documents
Accounts with accounts type full group
Date: 17 Nov 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 05 Sep 1997
Category: Annual-return
Type: 363b
Description: Return made up to 16/07/97; full list of members
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/97 to 31/05/97
Documents
Legacy
Date: 27 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 31/10/96--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Legacy
Date: 27 Mar 1997
Category: Capital
Type: 123
Description: £ nc 1000/140000 31/10/96
Documents
Some Companies
ACTIVE URBAN PROPERTY GROUP LIMITED
CARDINAL HOUSE,IPSWICH,IP1 1TT
Number: | 07107424 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON BRIDGE HOUSE,LONDON,EC4R 2YA
Number: | 04560348 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BOULEVARD,SOMERSET,BS23 1NF
Number: | 04227137 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 08930331 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11056651 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 PARK AVENUE,HARPENDEN,AL5 2ED
Number: | 09987816 |
Status: | ACTIVE |
Category: | Private Limited Company |