About

Registered Number: 03222344
Date of Incorporation: 09/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Heaton House, 148 Bury Old Road, Manchester, M7 4SE

 

Established in 1996, Overgold Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 July 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 19 June 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 09 April 2015
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 19 July 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 08 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 10 July 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 10 July 2007
363a - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
AA - Annual Accounts 28 June 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 06 July 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 18 May 2003
395 - Particulars of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 18 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
225 - Change of Accounting Reference Date 21 March 1997
395 - Particulars of a mortgage or charge 20 August 1996
395 - Particulars of a mortgage or charge 20 August 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
287 - Change in situation or address of Registered Office 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
RESOLUTIONS - N/A 24 July 1996
MEM/ARTS - N/A 24 July 1996
NEWINC - New incorporation documents 09 July 1996

Mortgages & Charges

Description Date Status Charge by
Deed of rental assignment 13 March 2003 Outstanding

N/A

Mortgage deed 13 March 2003 Outstanding

N/A

Debenture 08 August 1996 Fully Satisfied

N/A

Mortgage 08 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.