About

Registered Number: 05471956
Date of Incorporation: 06/06/2005 (19 years ago)
Company Status: Active
Registered Address: Oversley Lodge Cottage Altrincham Road, Styal, Wilmslow, Cheshire, SK9 4LJ,

 

Founded in 2005, Oversley Management Company Ltd are based in Wilmslow in Cheshire. Currently we aren't aware of the number of employees at the this company. There are 7 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAUN, David Henry, Dr 01 May 2016 - 1
PARKER, Graham Edward 30 April 2016 - 1
HOLTZER, Jozef Cornelis 20 April 2009 01 May 2016 1
SHEEHY, Kevin Noel 01 June 2010 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Alan 26 May 2020 - 1
BROWN, Alan 01 May 2010 18 April 2017 1
PARKER, Graham Edward 21 April 2017 26 May 2020 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AP03 - Appointment of secretary 09 June 2020
TM02 - Termination of appointment of secretary 08 June 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 15 June 2017
AP03 - Appointment of secretary 26 April 2017
AD01 - Change of registered office address 21 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 01 July 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AA - Annual Accounts 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
AP03 - Appointment of secretary 21 May 2010
AA - Annual Accounts 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
AD01 - Change of registered office address 21 May 2010
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AA - Annual Accounts 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
287 - Change in situation or address of Registered Office 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.