About

Registered Number: 07566882
Date of Incorporation: 16/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 6 Mitre Passage, London, SE10 0ER,

 

Founded in 2011, Over-c Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Marchant, Bernard Reginald, Elliott, Michael Jonathan, Moloney, Eileen, Reid, Duncan, Oakes, Grahame Roy, Cross, Neil Edward, Gleinig, Gregory, Hayward, Jessica in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Michael Jonathan 11 May 2011 - 1
MOLONEY, Eileen 27 April 2016 - 1
REID, Duncan 01 October 2020 - 1
CROSS, Neil Edward 12 June 2017 31 August 2017 1
GLEINIG, Gregory 12 June 2017 19 November 2018 1
HAYWARD, Jessica 16 March 2011 11 May 2011 1
Secretary Name Appointed Resigned Total Appointments
MARCHANT, Bernard Reginald 12 July 2018 - 1
OAKES, Grahame Roy 02 April 2015 12 July 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 03 September 2019
RESOLUTIONS - N/A 19 June 2019
SH08 - Notice of name or other designation of class of shares 19 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 June 2019
AP01 - Appointment of director 05 June 2019
PSC04 - N/A 29 May 2019
SH01 - Return of Allotment of shares 24 May 2019
CS01 - N/A 27 March 2019
RESOLUTIONS - N/A 29 January 2019
RP04SH01 - N/A 07 January 2019
SH01 - Return of Allotment of shares 10 December 2018
TM01 - Termination of appointment of director 26 November 2018
AP03 - Appointment of secretary 24 July 2018
TM02 - Termination of appointment of secretary 24 July 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 20 December 2017
AA01 - Change of accounting reference date 15 November 2017
SH01 - Return of Allotment of shares 24 October 2017
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 12 June 2017
AD01 - Change of registered office address 12 June 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 25 April 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 28 December 2016
SH01 - Return of Allotment of shares 13 June 2016
SH01 - Return of Allotment of shares 13 June 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
SH01 - Return of Allotment of shares 04 May 2016
RESOLUTIONS - N/A 28 April 2016
RESOLUTIONS - N/A 28 April 2016
RESOLUTIONS - N/A 28 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 11 April 2016
AA - Annual Accounts 27 December 2015
AP03 - Appointment of secretary 09 November 2015
RP04 - N/A 03 September 2015
RESOLUTIONS - N/A 21 August 2015
SH08 - Notice of name or other designation of class of shares 21 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 August 2015
SH01 - Return of Allotment of shares 21 August 2015
RESOLUTIONS - N/A 13 August 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 11 November 2012
AR01 - Annual Return 02 April 2012
CERTNM - Change of name certificate 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AP01 - Appointment of director 19 May 2011
NEWINC - New incorporation documents 16 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.