OVERFIELD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED

10 Manor Park, Banbury, OX16 3TB, Oxfordshire, United Kingdom
StatusACTIVE
Company No.11261186
CategoryPrivate Limited Company
Incorporated19 Mar 2018
Age6 years, 1 month, 10 days
JurisdictionEngland 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

View document PDF

Capital allotment shares

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Capital

Type: SH01

Capital : 13 GBP

Date: 2024-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Oct 2020

Action Date: 02 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-02

Capital : 12 GBP

Documents

View document PDF

Capital cancellation shares

Date: 09 Oct 2020

Action Date: 02 Mar 2020

Category: Capital

Type: SH06

Date: 2020-03-02

Capital : 12 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Mar 2019

Action Date: 18 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-18

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOP PROPERTIES INVESTMENTS LTD

27 ELM CLOSE,SURREY,SM5 2AG

Number:10571017
Status:ACTIVE
Category:Private Limited Company

FUNCTIONARY LIMITED

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

R G PRODUCTS LIMITED

EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA

Number:09928898
Status:ACTIVE
Category:Private Limited Company

ROBERT SHEAHAN LIMITED

THE MALTINGS - UNIT 89 ROYDON ROAD,WARE,SG12 8HG

Number:05752718
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