About

Registered Number: 03806706
Date of Incorporation: 14/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Established in 1999, Overt Design Services Ltd are based in Manchester, it's status is listed as "Active". The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOURLEY, Paul 06 September 1999 - 1
GOURLEY, Sylvia 18 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
GOURLEY, Sylvia 06 September 1999 18 March 2016 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 02 July 2018
PSC04 - N/A 20 June 2018
AA - Annual Accounts 03 November 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 10 August 2016
AP01 - Appointment of director 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AA - Annual Accounts 17 November 2015
CH03 - Change of particulars for secretary 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 19 November 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH03 - Change of particulars for secretary 29 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 17 May 2010
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 09 June 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 31 August 2000
RESOLUTIONS - N/A 20 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
287 - Change in situation or address of Registered Office 20 September 1999
225 - Change of Accounting Reference Date 20 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.