OVERDEAN ASSOCIATES LIMITED

82 The Maultway, Camberley, GU15 1QF, Surrey
StatusACTIVE
Company No.05832912
CategoryPrivate Limited Company
Incorporated31 May 2006
Age17 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

OVERDEAN ASSOCIATES LIMITED is an active private limited company with number 05832912. It was incorporated 17 years, 11 months, 23 days ago, on 31 May 2006. The company address is 82 The Maultway, Camberley, GU15 1QF, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandringham Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sandringham Company Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jul 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-25

Officer name: Ashley Taylors Agencies Limited

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashley Taylors Agencies Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-26

Old address: Suite B Hilton Banks 74 Oldfield Road Hampton Middlesex TW12 2HR

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

New date: 2010-10-31

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandeep Rauli

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandeep Rauli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 31 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from, hilton banks suite b, 74 oldfield road, hampton, middlesex, TW12 2HR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 15/08/07 from: maple barng, buckham hill, uckfield, east sussex TN22 5XZ

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 08/08/07 from: edbrooke house,, st. Johns road,, woking,, surrey,, GU21 1 SE

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/08/06--------- £ si 2@1=2 £ ic 6/8

Documents

View document PDF

Incorporation company

Date: 31 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2FLY4YOU LIMITED

20B LONSDALE PLACE,DERBY,DE22 3LP

Number:11411902
Status:ACTIVE
Category:Private Limited Company

BURNHAM SERVICES (GLOUCESTER) LIMITED

7 THE OVAL,GLOUCESTER,GL1 5EE

Number:06148156
Status:ACTIVE
Category:Private Limited Company

C A ENTERTAINMENT AND CONSULTANTS LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:10761225
Status:ACTIVE
Category:Private Limited Company

JC SOLUTIONS 2015 LTD

57 MELLOWAY ROAD,RUSHDEN,NN10 6XX

Number:09906769
Status:ACTIVE
Category:Private Limited Company

LEY PMC LIMITED

MARKET HOUSE,SAFFRON WALDEN,CB10 1JZ

Number:08902620
Status:ACTIVE
Category:Private Limited Company

SF INNOVATIONS LTD

9 THE PASTURES,YORK,YO24 2JE

Number:08170573
Status:ACTIVE
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