About

Registered Number: 05193333
Date of Incorporation: 30/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 27 Castle Gate, Newark, Nottinghamshire, NG24 1BA

 

Having been setup in 2004, Overhead Reduction Specialists Ltd are based in Newark, Nottinghamshire, it's status at Companies House is "Active". There are 2 directors listed as Brearley, Christine Rosemary, Brearley, Gordon Chester for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREARLEY, Christine Rosemary 16 December 2004 - 1
BREARLEY, Gordon Chester 30 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 31 July 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 30 July 2013
AD01 - Change of registered office address 30 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 28 January 2010
CERTNM - Change of name certificate 12 November 2009
RESOLUTIONS - N/A 12 November 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
RESOLUTIONS - N/A 25 January 2005
MEM/ARTS - N/A 25 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
287 - Change in situation or address of Registered Office 21 December 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.