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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAINGER, Stephen Darren | 05 July 2004 | - | 1 |
PLUMMER, Andrew Keith | 01 February 2003 | 05 July 2004 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 August 2003 | Outstanding |
N/A |
Debenture | 03 April 2001 | Fully Satisfied |
N/A |