Company NameOvermarcon Limited
Company StatusDissolved
Company Number01420151
CategoryPrivate Limited Company
Incorporation Date16 May 1979(44 years, 12 months ago)
Dissolution Date9 April 2024 (3 weeks, 1 day ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Carole Susan Matthews
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(12 years, 10 months after company formation)
Appointment Duration32 years (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppice Corner House Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr John Laney Matthews
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(12 years, 10 months after company formation)
Appointment Duration32 years (closed 09 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoppice Corner House
Beechwood Drive
Cobham
Surrey
KT11 2DX
Secretary NameMrs Carole Susan Matthews
NationalityBritish
StatusClosed
Appointed01 April 1992(12 years, 10 months after company formation)
Appointment Duration32 years (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppice Corner House Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMrs Claire Denise Hird
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(33 years, 11 months after company formation)
Appointment Duration11 years (closed 09 April 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Wilmerhatch Lane
Epsom
Surrey
KT18 7EH
Director NameMs Janice Elizabeth Matthews
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(33 years, 11 months after company formation)
Appointment Duration11 years (closed 09 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitecroft Surrey Gardens
East Horsley
Leatherhead
Surrey
KT24 5HH

Location

Registered AddressCoppice Corner House
Beechwood Drive
Cobham
KT11 2DX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Financials

Year2013
Net Worth-£45,547
Cash£90
Current Liabilities£46,111

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 February 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
28 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 November 2016Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9DD to Coppice Corner House Beechwood Drive Cobham KT11 2DX on 26 November 2016 (1 page)
26 November 2016Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9DD to Coppice Corner House Beechwood Drive Cobham KT11 2DX on 26 November 2016 (1 page)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(7 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Director's details changed for Miss Janice Elizabeth Matthews on 30 April 2014 (2 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(7 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(7 pages)
13 April 2015Director's details changed for Miss Janice Elizabeth Matthews on 30 April 2014 (2 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(7 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(7 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Appointment of Miss Janice Elizabeth Matthews as a director (2 pages)
28 May 2013Appointment of Mrs Claire Denise Hird as a director (2 pages)
28 May 2013Appointment of Miss Janice Elizabeth Matthews as a director (2 pages)
28 May 2013Appointment of Mrs Claire Denise Hird as a director (2 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr John Laney Matthews on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr John Laney Matthews on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mr John Laney Matthews on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Carole Susan Matthews on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Carole Susan Matthews on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Carole Susan Matthews on 1 April 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 01/04/09; full list of members (4 pages)
1 June 2009Return made up to 01/04/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 01/04/08; full list of members (4 pages)
22 April 2008Return made up to 01/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 01/04/07; no change of members (2 pages)
17 April 2007Return made up to 01/04/07; no change of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 01/04/06; full list of members (3 pages)
5 April 2006Return made up to 01/04/06; full list of members (3 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 01/04/05; full list of members (3 pages)
14 April 2005Return made up to 01/04/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 April 2004Return made up to 01/04/04; full list of members (5 pages)
16 April 2004Return made up to 01/04/04; full list of members (5 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 01/04/03; full list of members (5 pages)
15 April 2003Return made up to 01/04/03; full list of members (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 01/04/02; no change of members (4 pages)
9 April 2002Return made up to 01/04/02; no change of members (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 April 2001Return made up to 01/04/01; no change of members (4 pages)
17 April 2001Return made up to 01/04/01; no change of members (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 April 2000Return made up to 01/04/00; full list of members (7 pages)
14 April 2000Return made up to 01/04/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 April 1999Return made up to 01/04/99; full list of members (7 pages)
22 April 1999Return made up to 01/04/99; full list of members (7 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 July 1998Return made up to 01/04/98; no change of members (5 pages)
24 July 1998Location of register of members (1 page)
24 July 1998Location of register of directors' interests (1 page)
24 July 1998Location of register of members (1 page)
24 July 1998Location of debenture register (1 page)
24 July 1998Return made up to 01/04/98; no change of members (5 pages)
24 July 1998Location of register of directors' interests (1 page)
24 July 1998Location of debenture register (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 April 1997Return made up to 01/04/97; no change of members (4 pages)
7 April 1997Return made up to 01/04/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
7 June 1996Return made up to 01/04/96; full list of members (6 pages)
7 June 1996Return made up to 01/04/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 November 1995Registered office changed on 10/11/95 from: 5 lincoln's inn fields london WC2A 3BP (1 page)
10 November 1995Registered office changed on 10/11/95 from: 5 lincoln's inn fields london WC2A 3BP (1 page)
21 April 1995Return made up to 01/04/95; no change of members (4 pages)
21 April 1995Return made up to 01/04/95; no change of members (4 pages)
16 May 1979Certificate of incorporation (1 page)
16 May 1979Certificate of incorporation (1 page)