OVERMARSH ENGINEERING LIMITED

04578911
4 THE COLLEGE MARSH GIBBON BICESTER OXFORDSHIRE OX27 0HW

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 accounts Annual Accounts 7 Buy now
07 Jun 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 3 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2020 accounts Annual Accounts 3 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2019 accounts Annual Accounts 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 4 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Jul 2016 accounts Annual Accounts 4 Buy now
27 Nov 2015 annual-return Annual Return 6 Buy now
01 Nov 2015 officers Appointment of director (Mr Michael John Garth) 2 Buy now
09 Jul 2015 accounts Annual Accounts 4 Buy now
30 Jun 2015 capital Return of Allotment of shares 4 Buy now
25 Jun 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Jun 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
25 Jun 2015 resolution Resolution 24 Buy now
17 Nov 2014 annual-return Annual Return 5 Buy now
16 Jul 2014 accounts Annual Accounts 4 Buy now
28 Nov 2013 annual-return Annual Return 5 Buy now
02 Jul 2013 accounts Annual Accounts 4 Buy now
19 Nov 2012 annual-return Annual Return 5 Buy now
02 Jul 2012 accounts Annual Accounts 4 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
27 Jun 2011 accounts Annual Accounts 4 Buy now
01 Nov 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 accounts Annual Accounts 4 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
20 Nov 2009 officers Change of particulars for director (Peter Morgan) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Alex Cundy) 2 Buy now
14 May 2009 accounts Annual Accounts 3 Buy now
10 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
11 Aug 2008 accounts Annual Accounts 3 Buy now
01 Nov 2007 annual-return Return made up to 31/10/07; full list of members 2 Buy now
22 Mar 2007 accounts Annual Accounts 11 Buy now
03 Nov 2006 annual-return Return made up to 31/10/06; full list of members 2 Buy now
13 Mar 2006 accounts Annual Accounts 6 Buy now
07 Nov 2005 annual-return Return made up to 31/10/05; full list of members 2 Buy now
05 Apr 2005 accounts Annual Accounts 7 Buy now
10 Nov 2004 annual-return Return made up to 31/10/04; full list of members 7 Buy now
11 Mar 2004 accounts Annual Accounts 7 Buy now
27 Nov 2003 annual-return Return made up to 31/10/03; full list of members 7 Buy now
28 Nov 2002 address Registered office changed on 28/11/02 from: shrove furlong risborough road, kingsey aylesbury HP17 8NB 1 Buy now
26 Nov 2002 capital Ad 31/10/02--------- £ si 100@1=100 £ ic 1/101 2 Buy now
15 Nov 2002 officers Director resigned 1 Buy now
15 Nov 2002 officers Secretary resigned 1 Buy now
15 Nov 2002 address Registered office changed on 15/11/02 from: 4 the college marsh gibbon bicester oxfordshire OX27 0HW 1 Buy now
13 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
13 Nov 2002 officers New director appointed 2 Buy now
13 Nov 2002 address Registered office changed on 13/11/02 from: 192 sheringham avenue manor park london E12 5PQ 2 Buy now
31 Oct 2002 incorporation Incorporation Company 16 Buy now