OVERMATION LIMITED

Frome Business Park Frome Business Park, Frome, BA11 4FN, Somerset, United Kingdom
StatusDISSOLVED
Company No.06651261
CategoryPrivate Limited Company
Incorporated21 Jul 2008
Age15 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 7 months, 6 days

SUMMARY

OVERMATION LIMITED is an dissolved private limited company with number 06651261. It was incorporated 15 years, 9 months, 20 days ago, on 21 July 2008 and it was dissolved 1 year, 7 months, 6 days ago, on 04 October 2022. The company address is Frome Business Park Frome Business Park, Frome, BA11 4FN, Somerset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

New address: Frome Business Park Manor Road Frome Somerset BA11 4FN

Change date: 2021-04-22

Old address: 2 Harris Close Frome Somerset BA11 5JY United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Old address: Unit M2, Frome Business Park Manor Road Frome BA11 4FN England

Change date: 2021-03-01

New address: 2 Harris Close Frome Somerset BA11 5JY

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Slater

Change date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Ben Slater

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-01

New address: Unit M2, Frome Business Park Manor Road Frome BA11 4FN

Old address: Unit M2, Frome Business Park Manor Park Frome BA11 4BL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

New address: Unit M2, Frome Business Park Manor Park Frome BA11 4BL

Old address: Telecom House First Floor 125 - 135 Preston Road Brighton BN1 6AF England

Change date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

New address: Telecom House First Floor 125 - 135 Preston Road Brighton BN1 6AF

Change date: 2017-08-31

Old address: 24 Knights Maltings Frome Somerset BA11 1FJ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-04

New address: 24 Knights Maltings Frome Somerset BA11 1FJ

Old address: The Old Church School Butts Hill Frome Somerset BA11 1HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-08

Officer name: Ben Slater

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nationwide Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nationwide Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Old address: 117 Dartford Road Dartford Kent DA1 3EN

Change date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 22 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben Slater

Change date: 2011-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-21

Officer name: Nationwide Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-21

Officer name: Ben Slater

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed ben slater

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aps secretaries LTD

Documents

View document PDF

Incorporation company

Date: 21 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJB RAIL SERVICES LTD

61 NEWTOWN GREEN,ASHFORD,TN24 0PL

Number:11801336
Status:ACTIVE
Category:Private Limited Company

COPWOOD LIMITED

HENRY ELLIS,CULTRA,BT18 0AT

Number:NI027376
Status:ACTIVE
Category:Private Limited Company

ELCO AND CLEAN LIMITED

WARDEN COTTAGE WARDEN COTTAGE,LEOMINSTER,HR6 0SQ

Number:11459790
Status:ACTIVE
Category:Private Limited Company

PRN LTD

30 CRANBOURNE ROAD,NORTHWOOD,HA6 1JY

Number:11411865
Status:ACTIVE
Category:Private Limited Company

ST JAMES BRADPOLE GARAGE OWNERS MANAGEMENT LTD

49 HIGH WEST STREET,DORCHESTER,DT1 1UT

Number:06956656
Status:ACTIVE
Category:Private Limited Company

THE SWALLOW GARDEN CHINESE FOOD SHOP LIMITED

GLANTAF OFFICE,WHITLAND,SA34 0UT

Number:04620960
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