OVERFIELD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11261186 |
Category | Private Limited Company |
Incorporated | 19 Mar 2018 |
Age | 6 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
OVERFIELD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED is an active private limited company with number 11261186. It was incorporated 6 years, 1 month, 10 days ago, on 19 March 2018. The company address is 10 Manor Park, Banbury, OX16 3TB, Oxfordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Capital allotment shares
Date: 15 Apr 2024
Action Date: 31 Mar 2024
Category: Capital
Type: SH01
Capital : 13 GBP
Date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Change person director company with change date
Date: 31 Mar 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-01
Officer name: Miss Emily Gerrard
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 06 May 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Francesca Maria Holland
Change date: 2021-04-12
Documents
Change person director company with change date
Date: 06 May 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Emily Gerrard
Change date: 2021-04-12
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Change to a person with significant control
Date: 29 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luigi Pannozzo
Change date: 2021-03-25
Documents
Notification of a person with significant control
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Francesca Maria Holland
Notification date: 2021-03-25
Documents
Notification of a person with significant control
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-25
Psc name: Luigi Pannozzo
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-25
Psc name: Ms Francesca Maria Holland
Documents
Withdrawal of a person with significant control statement
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-03-26
Documents
Notification of a person with significant control statement
Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-25
Psc name: Francesca Maria Holland
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Emily Gerrard
Change date: 2021-02-24
Documents
Cessation of a person with significant control
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-25
Psc name: Luigi Pannozzo
Documents
Capital allotment shares
Date: 12 Oct 2020
Action Date: 02 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-02
Capital : 12 GBP
Documents
Capital cancellation shares
Date: 09 Oct 2020
Action Date: 02 Mar 2020
Category: Capital
Type: SH06
Date: 2020-03-02
Capital : 12 GBP
Documents
Capital return purchase own shares
Date: 09 Oct 2020
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Address
Type: AD01
Old address: Monument House 31-34 South Bar Banbury Oxfordshire OX16 9AE United Kingdom
New address: 10 Manor Park Banbury Oxfordshire OX16 3TB
Change date: 2020-09-10
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Swindell
Appointment date: 2020-08-17
Documents
Appoint person director company with name date
Date: 19 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-13
Officer name: Mr David Robert Burbridge
Documents
Appoint person director company with name date
Date: 19 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-13
Officer name: Miss Emily Gerrard
Documents
Appoint person director company with name date
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edward Rose
Appointment date: 2020-08-13
Documents
Termination secretary company with name termination date
Date: 15 Jul 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Alan Walker Jackson
Termination date: 2020-06-26
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Notification of a person with significant control
Date: 01 Apr 2020
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-02
Psc name: Luigi Pannozzo
Documents
Notification of a person with significant control
Date: 01 Apr 2020
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-02
Psc name: Francesca Maria Holland
Documents
Cessation of a person with significant control
Date: 01 Apr 2020
Action Date: 18 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pitbitz Limited
Cessation date: 2019-03-18
Documents
Accounts with accounts type dormant
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Francesca Maria Holland
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Derek Kenneth Rose
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Capital allotment shares
Date: 27 Mar 2019
Action Date: 18 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-18
Capital : 100 GBP
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-08
Officer name: Pitbitz Limited
Documents
Some Companies
BISHOP PROPERTIES INVESTMENTS LTD
27 ELM CLOSE,SURREY,SM5 2AG
Number: | 10571017 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK VIEW,WICKHAM,PO17 5BX
Number: | 09904359 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUNARIA QUANTITY SURVEYING SERVICES LTD
48 HYHOLMES,PETERBOROUGH,PE3 8LJ
Number: | 10174234 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSIA ENGINEERING SOLUTIONS LTD
127 UNDERWOOD PLACE,MILTON KEYNES,MK6 2TT
Number: | 10561980 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA
Number: | 09928898 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MALTINGS - UNIT 89 ROYDON ROAD,WARE,SG12 8HG
Number: | 05752718 |
Status: | ACTIVE |
Category: | Private Limited Company |