About

Registered Number: 05668786
Date of Incorporation: 06/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Overground House 125 Finchley Road, Swiss Cottage, London, NW3 6HY

 

Based in London, London Overground Rail Operations Ltd was founded on 06 January 2006, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are Booth, Christopher Paul, Furlong, Amanda, Meller, Gillian Elizabeth, Edwards, Lorna, Cheung, Siu Wa, Chew, Tai Chong, Lung, Ka Kui Francois, Mcclean, Richard Henry, Rudhart, Manfred, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Christopher Paul 18 July 2019 - 1
FURLONG, Amanda 20 December 2011 - 1
MELLER, Gillian Elizabeth 17 June 2016 - 1
CHEUNG, Siu Wa 28 October 2014 17 June 2016 1
CHEW, Tai Chong 01 September 2011 28 October 2014 1
LUNG, Ka Kui Francois 06 January 2006 14 November 2008 1
MCCLEAN, Richard Henry 02 April 2013 18 July 2019 1
RUDHART, Manfred, Dr 10 September 2009 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 18 July 2019 12 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
TM02 - Termination of appointment of secretary 16 June 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 20 February 2020
AP03 - Appointment of secretary 18 July 2019
AP01 - Appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM02 - Termination of appointment of secretary 18 July 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 06 January 2019
AA01 - Change of accounting reference date 04 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 07 January 2017
MR04 - N/A 21 November 2016
MR04 - N/A 18 November 2016
MR04 - N/A 18 November 2016
MR04 - N/A 18 November 2016
AA01 - Change of accounting reference date 26 August 2016
AP01 - Appointment of director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
AA - Annual Accounts 02 August 2016
AP01 - Appointment of director 25 June 2016
TM01 - Termination of appointment of director 18 June 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 17 October 2015
MR01 - N/A 08 August 2015
MR01 - N/A 18 June 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 01 August 2014
AD01 - Change of registered office address 16 June 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 01 August 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 01 September 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AAMD - Amended Accounts 08 February 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 31 December 2010
TM01 - Termination of appointment of director 31 December 2010
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 04 September 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
363a - Annual Return 30 January 2008
225 - Change of Accounting Reference Date 07 January 2008
288a - Notice of appointment of directors or secretaries 14 August 2007
CERTNM - Change of name certificate 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
225 - Change of Accounting Reference Date 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
NEWINC - New incorporation documents 06 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2015 Fully Satisfied

N/A

A registered charge 29 May 2015 Fully Satisfied

N/A

Deed of security 31 May 2011 Fully Satisfied

N/A

Deed of security 31 May 2011 Fully Satisfied

N/A

Debenture creating a floating charge 17 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.