About

Registered Number: 03370898
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6 Sketchley Meadows, Hinckley, Leicestershire, LE10 3EN

 

Over the Top Textiles Ltd was established in 1997, it has a status of "Active". We don't know the number of employees at the business. Thomas, Paul Christopher, Thomas Prince, Stacey Ann, Affron, Michael Henry William, Affron, Yvonne Lesley, Stuart Smith, Edward, Stuart-smith, Yvonne Sonia Jacqueline are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS PRINCE, Stacey Ann 27 June 2008 - 1
AFFRON, Michael Henry William 08 October 2004 27 June 2008 1
AFFRON, Yvonne Lesley 08 October 2004 01 June 2008 1
STUART SMITH, Edward 01 August 1997 08 October 2004 1
STUART-SMITH, Yvonne Sonia Jacqueline 01 June 1997 08 October 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Paul Christopher 27 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
MR04 - N/A 21 January 2020
MR04 - N/A 21 January 2020
MR05 - N/A 14 January 2020
MR05 - N/A 14 January 2020
AA - Annual Accounts 03 December 2019
CH01 - Change of particulars for director 31 October 2019
PSC04 - N/A 31 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 17 December 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 08 December 2011
AD01 - Change of registered office address 24 November 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 08 November 2010
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
225 - Change of Accounting Reference Date 12 November 2008
395 - Particulars of a mortgage or charge 15 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
287 - Change in situation or address of Registered Office 18 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 27 July 1999
RESOLUTIONS - N/A 01 December 1998
AA - Annual Accounts 01 December 1998
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
287 - Change in situation or address of Registered Office 25 May 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 August 2008 Fully Satisfied

N/A

Debenture 07 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.