About

Registered Number: 04144578
Date of Incorporation: 19/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Fawcett House 201 Acomb Road, Acomb, York, North Yorkshire, YO24 4HD

 

Overland Underwater Ltd was registered on 19 January 2001 with its registered office in North Yorkshire, it has a status of "Active". The companies directors are listed as Grainger, Stephen Darren, Plummer, Andrew Keith in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Stephen Darren 05 July 2004 - 1
PLUMMER, Andrew Keith 01 February 2003 05 July 2004 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 17 August 2017
CH01 - Change of particulars for director 23 June 2017
CH03 - Change of particulars for secretary 23 June 2017
CH01 - Change of particulars for director 23 June 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 15 December 2016
AAMD - Amended Accounts 05 February 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 28 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 27 February 2008
287 - Change in situation or address of Registered Office 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 11 November 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
363s - Annual Return 23 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2003
AA - Annual Accounts 23 October 2003
395 - Particulars of a mortgage or charge 30 August 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 21 February 2002
395 - Particulars of a mortgage or charge 07 April 2001
287 - Change in situation or address of Registered Office 21 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
225 - Change of Accounting Reference Date 13 March 2001
CERTNM - Change of name certificate 12 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2003 Outstanding

N/A

Debenture 03 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.