About

Registered Number: 03672257
Date of Incorporation: 23/11/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Stonyford Cottage Stonyford Lane, Cuddington, Northwich, Cheshire, CW8 2TF

 

Founded in 1998, Overland Enterprises Ltd have registered office in Northwich. There are 6 directors listed as Johnson, Carole Marie, Overland, Frederick Anthony, Overland, Janet Maureen, Overland, Philip Anthony, Overland, Andrew Frederick, Johnson, Christopher John for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Carole Marie 23 November 1998 - 1
OVERLAND, Frederick Anthony 23 November 1998 - 1
OVERLAND, Janet Maureen 23 November 1998 - 1
OVERLAND, Philip Anthony 23 November 1998 - 1
JOHNSON, Christopher John 23 November 1998 01 November 2009 1
Secretary Name Appointed Resigned Total Appointments
OVERLAND, Andrew Frederick 23 November 1998 01 December 1999 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 21 October 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 28 October 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 November 2014
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 01 December 2013
CH01 - Change of particulars for director 01 December 2013
AA - Annual Accounts 27 October 2013
AR01 - Annual Return 13 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 26 November 2011
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 16 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 05 December 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 06 December 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
RESOLUTIONS - N/A 04 October 2003
123 - Notice of increase in nominal capital 04 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 12 December 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
AA - Annual Accounts 15 August 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
225 - Change of Accounting Reference Date 07 December 1999
363s - Annual Return 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
287 - Change in situation or address of Registered Office 26 November 1998
RESOLUTIONS - N/A 25 November 1998
NEWINC - New incorporation documents 23 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.