About

Registered Number: 03587577
Date of Incorporation: 25/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Gliddon Ford Dartmouth Rd, Churston Ferrers, Brixham, Devon, TQ5 0LH

 

Overspan Ltd was established in 1998. Gliddon, Margaret Anne Francoise, Gliddon, Melvyn John, Owen, Trevor Alfred Edward, Gliddon, Martyn Stuart are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLIDDON, Melvyn John 17 August 1998 - 1
GLIDDON, Martyn Stuart 01 June 1999 01 June 2005 1
Secretary Name Appointed Resigned Total Appointments
GLIDDON, Margaret Anne Francoise 01 July 2018 - 1
OWEN, Trevor Alfred Edward 17 August 1998 01 July 2018 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 July 2019
CS01 - N/A 04 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
AP03 - Appointment of secretary 04 July 2018
AA - Annual Accounts 13 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 07 July 2015
AD01 - Change of registered office address 06 February 2015
AAMD - Amended Accounts 22 September 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 07 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 02 November 2002
RESOLUTIONS - N/A 11 July 2002
123 - Notice of increase in nominal capital 11 July 2002
363s - Annual Return 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 27 June 2001
287 - Change in situation or address of Registered Office 27 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
225 - Change of Accounting Reference Date 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
287 - Change in situation or address of Registered Office 25 August 1998
RESOLUTIONS - N/A 20 August 1998
123 - Notice of increase in nominal capital 20 August 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.