About

Registered Number: 02620835
Date of Incorporation: 17/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 33 Kenninghall Road, Clapton, London, E5 8BS

 

Founded in 1991, Overmark Ltd are based in London. We don't currently know the number of employees at the business. There are 6 directors listed as Ault, Jacqueline Kay, Richards, Kay, Strom, Klas Olof, Clarke, Jennifer, Palmer, Catherine Margaret, Turnbull, John Anthony for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AULT, Jacqueline Kay 27 September 1996 - 1
RICHARDS, Kay 27 September 1996 - 1
STROM, Klas Olof 17 November 2016 - 1
TURNBULL, John Anthony 01 July 1991 26 September 1996 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Jennifer 27 September 1996 24 August 2016 1
PALMER, Catherine Margaret 01 July 1991 26 September 1996 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 06 January 2017
AP01 - Appointment of director 17 November 2016
TM02 - Termination of appointment of secretary 26 August 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 01 January 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 07 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 June 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 19 June 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 27 June 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 21 April 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 20 June 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 02 July 2001
363s - Annual Return 15 June 2000
363s - Annual Return 14 February 2000
DISS40 - Notice of striking-off action discontinued 25 January 2000
AA - Annual Accounts 21 January 2000
AA - Annual Accounts 21 January 2000
AA - Annual Accounts 21 January 2000
GAZ1 - First notification of strike-off action in London Gazette 30 November 1999
363s - Annual Return 29 October 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 12 May 1997
363a - Annual Return 12 May 1997
287 - Change in situation or address of Registered Office 27 March 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 14 June 1995
287 - Change in situation or address of Registered Office 17 March 1995
RESOLUTIONS - N/A 15 January 1995
AA - Annual Accounts 15 January 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 28 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1993
287 - Change in situation or address of Registered Office 16 September 1993
363s - Annual Return 14 September 1993
AA - Annual Accounts 06 November 1992
MEM/ARTS - N/A 17 August 1992
363s - Annual Return 17 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1992
RESOLUTIONS - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
287 - Change in situation or address of Registered Office 22 July 1991
MEM/ARTS - N/A 22 July 1991
NEWINC - New incorporation documents 17 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.