About

Registered Number: 06571928
Date of Incorporation: 21/04/2008 (16 years ago)
Company Status: Active
Registered Address: 8 Church Green East, Redditch, Worcestershire, B98 8BP

 

Having been setup in 2008, Overhead Line Engineering Ltd has its registered office in Redditch in Worcestershire, it's status at Companies House is "Active". There are 4 directors listed as Orgill, Susette, Orgill, Keith James, Orgill, Susette, Orgill, Susette for the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORGILL, Keith James 21 April 2008 - 1
ORGILL, Susette 27 March 2014 - 1
ORGILL, Susette 29 June 2011 28 March 2014 1
Secretary Name Appointed Resigned Total Appointments
ORGILL, Susette 21 April 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 21 December 2017
MR04 - N/A 12 July 2017
MR04 - N/A 12 July 2017
MR04 - N/A 12 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
CH03 - Change of particulars for secretary 28 March 2014
AD01 - Change of registered office address 28 March 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 April 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AA - Annual Accounts 21 December 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
CH01 - Change of particulars for director 07 July 2011
AP01 - Appointment of director 29 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 23 December 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 18 March 2010
AA01 - Change of accounting reference date 04 January 2010
363a - Annual Return 29 April 2009
NEWINC - New incorporation documents 21 April 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 January 2012 Fully Satisfied

N/A

Rent deposit deed 01 July 2011 Fully Satisfied

N/A

Rent deposit deed 26 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.