About

Registered Number: 02714057
Date of Incorporation: 13/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: The Old Forge, 37 East Street, Colchester, Essex, CO1 2TP

 

Overadjust Ltd was founded on 13 May 1992 and has its registered office in Colchester, Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Nice, Amanda Jane, Seles, Annie at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICE, Amanda Jane 18 August 1992 01 May 2001 1
SELES, Annie 05 August 1992 18 August 1992 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 16 May 2008
395 - Particulars of a mortgage or charge 03 October 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 12 January 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 18 May 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
AA - Annual Accounts 04 March 2000
DISS6 - Notice of striking-off action suspended 04 January 2000
GAZ1 - First notification of strike-off action in London Gazette 30 November 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 18 May 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 05 June 1997
288 - N/A 16 August 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 06 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 09 August 1994
363s - Annual Return 23 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1993
395 - Particulars of a mortgage or charge 15 December 1992
288 - N/A 11 September 1992
288 - N/A 08 September 1992
288 - N/A 08 September 1992
287 - Change in situation or address of Registered Office 08 September 1992
NEWINC - New incorporation documents 13 May 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 September 2007 Outstanding

N/A

Legal charge 03 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.