Company NameOvertis Group Limited
Company StatusDissolved
Company Number04947239
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 6 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NameOptic Vision Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Michael Jeremy Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(4 years, 3 months after company formation)
Appointment Duration6 years (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameMr Andrew Timms Craig
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(4 years, 4 months after company formation)
Appointment Duration6 years (closed 04 March 2014)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameMr Malcolm Kennedy Hunt Moss
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(4 years, 4 months after company formation)
Appointment Duration6 years (closed 04 March 2014)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameMr Andrew Durham
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197a Cumnor Hill
Cumnor
Oxford
OX2 9PJ
Director NameMr Ian Anthony Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern Cottage
Main Street
Gawcott
Buckinghamshire
MK18 4HZ
Secretary NameMr Andrew Durham
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197a Cumnor Hill
Cumnor
Oxford
OX2 9PJ
Director NameMr Jeremy Andrew Charles Barker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelham Gardens
Marlborough
Wiltshire
SN8 1PW
Director NameJohn North Mawhood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Sandrock Road
Tunbridge Wells
Kent
TN2 3PX
Director NameMr Edward Onare Macnair
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCold Harbour Cottage Little Bagmore Lane
Herriard
Basingstoke
Hampshire
RG25 2QA

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

32.5k at £0.01Mr Ian Anthony Taylor
9.64%
Ordinary
32.5k at £0.01Proven Vct PLC
9.64%
Ordinary B
31k at £0.01Mr Andrew Durham
9.19%
Ordinary
30.7k at £0.01Proven Growth And Income Vct PLC
9.11%
Ordinary B
20.1k at £0.01Proven Vct PLC
5.97%
Ordinary A
20k at £0.01Mr Carlton Lee Moore
5.93%
Ordinary
19k at £0.01Proven Growth And Income Vct PLC
5.64%
Ordinary A
18.6k at £0.01D. Mchattle
5.52%
Ordinary
16k at £0.01Mr Michael Williams
4.76%
Ordinary
-OTHER
4.11%
-
12.6k at £0.01Mr Graham Skelton
3.74%
Ordinary
8.9k at £0.01C. Probert
2.62%
Ordinary
8.9k at £0.01S. Garnett
2.62%
Ordinary
42.4k at £0.01Mr Jeremy Andrew Charles Barker
12.57%
Ordinary
5k at £0.01Proven Vct PLC
1.49%
Ordinary
4.9k at £0.01Mr Garth Sumpter
1.45%
Ordinary
4.8k at £0.01Proven Growth And Income Vct PLC
1.41%
Ordinary
4.6k at £0.01Mr Ian Fisher
1.35%
Ordinary
4.4k at £0.01Mr Adam Power
1.31%
Ordinary
4.2k at £0.01Mr Jeremy Wood
1.25%
Ordinary
2.3k at £0.01Mr Richard Hollis
0.68%
Ordinary

Financials

Year2014
Net Worth£1,891,370
Cash£151,295
Current Liabilities£343,458

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 March 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved following liquidation (1 page)
16 December 2013Administrator's progress report to 29 November 2013 (16 pages)
16 December 2013Administrator's progress report to 16 October 2013 (14 pages)
16 December 2013Administrator's progress report to 16 April 2013 (13 pages)
16 December 2013Administrator's progress report to 29 November 2013 (16 pages)
16 December 2013Administrator's progress report to 16 October 2013 (14 pages)
16 December 2013Administrator's progress report to 16 April 2013 (13 pages)
4 December 2013Notice of move from Administration to Dissolution on 29 November 2013 (15 pages)
4 December 2013Notice of move from Administration to Dissolution (15 pages)
19 June 2013Administrator's progress report to 30 May 2013 (14 pages)
19 June 2013Administrator's progress report to 30 May 2013 (14 pages)
20 May 2013Notice of extension of period of Administration (1 page)
20 May 2013Notice of extension of period of Administration (1 page)
3 January 2013Administrator's progress report to 30 November 2012 (22 pages)
3 January 2013Administrator's progress report to 30 November 2012 (22 pages)
7 August 2012Statement of affairs with form 2.14B (6 pages)
7 August 2012Notice of deemed approval of proposals (3 pages)
7 August 2012Notice of deemed approval of proposals (3 pages)
7 August 2012Statement of affairs with form 2.14B (6 pages)
24 July 2012Statement of administrator's proposal (68 pages)
24 July 2012Statement of administrator's proposal (68 pages)
4 July 2012Section 519 (1 page)
4 July 2012Section 519 (1 page)
20 June 2012Section 519 (1 page)
20 June 2012Section 519 (1 page)
12 June 2012Appointment of an administrator (1 page)
12 June 2012Registered office address changed from C/O C/O Morgan Cole Solicitors Apex Plaza Forbury Road Reading Berkshire RG1 1AX United Kingdom on 12 June 2012 (2 pages)
12 June 2012Appointment of an administrator (1 page)
12 June 2012Registered office address changed from C/O C/O Morgan Cole Solicitors Apex Plaza Forbury Road Reading Berkshire RG1 1AX United Kingdom on 12 June 2012 (2 pages)
22 May 2012Director's details changed for Mr Malcolm Kennedy Hunt Moss on 18 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Michael Jeremy Williams on 18 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Andrew Timms Craig on 18 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Michael Jeremy Williams on 18 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Andrew Timms Craig on 18 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Malcolm Kennedy Hunt Moss on 18 May 2012 (2 pages)
16 March 2012Termination of appointment of Jeremy Andrew Charles Barker as a director on 6 March 2012 (1 page)
16 March 2012Termination of appointment of Jeremy Barker as a director (1 page)
22 February 2012Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 3,373.06
(21 pages)
22 February 2012Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 3,373.06
(21 pages)
10 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
10 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
1 February 2012Termination of appointment of John North Mawhood as a director on 26 January 2012 (3 pages)
1 February 2012Termination of appointment of John Mawhood as a director (3 pages)
9 June 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
9 June 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
26 May 2011Termination of appointment of Edward Macnair as a director (2 pages)
26 May 2011Termination of appointment of Edward Macnair as a director (2 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 3,373.06
(4 pages)
24 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 3,373.06
(4 pages)
24 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
2 February 2011Termination of appointment of Ian Taylor as a director (1 page)
2 February 2011Termination of appointment of Andrew Durham as a director (1 page)
2 February 2011Termination of appointment of Ian Taylor as a director (1 page)
2 February 2011Termination of appointment of Andrew Durham as a secretary (1 page)
2 February 2011Termination of appointment of Andrew Durham as a secretary (1 page)
2 February 2011Termination of appointment of Andrew Durham as a director (1 page)
25 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (26 pages)
25 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (26 pages)
13 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2,607.80
(6 pages)
13 August 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 2,696.20
(6 pages)
13 August 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2,514.55
(6 pages)
13 August 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2,519.20
(6 pages)
13 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2,607.80
(6 pages)
13 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2,607.80
(6 pages)
13 August 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 2,696.20
(6 pages)
13 August 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2,514.55
(6 pages)
13 August 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2,519.20
(6 pages)
9 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 August 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2,519.2
(4 pages)
9 August 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2,519.2
(4 pages)
6 August 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2,514.55
(4 pages)
6 August 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2,514.55
(4 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 June 2010Accounts for a small company made up to 31 October 2009 (9 pages)
17 June 2010Accounts for a small company made up to 31 October 2009 (9 pages)
9 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest 04/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
9 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflicts of interest 04/11/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
30 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (17 pages)
30 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (17 pages)
27 November 2009Director's details changed for Mr Michael Jeremy Williams on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Jeremy Andrew Charles Barker on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Jeremy Andrew Charles Barker on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Michael Jeremy Williams on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Andrew Durham on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Andrew Timms Craig on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Jeremy Andrew Charles Barker on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John North Mawhood on 1 October 2009 (2 pages)
27 November 2009Registered office address changed from Morgan Cole Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 27 November 2009 (1 page)
27 November 2009Director's details changed for Malcolm Kennedy Hunt Moss on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Malcolm Kennedy Hunt Moss on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Andrew Timms Craig on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John North Mawhood on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Andrew Timms Craig on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Andrew Durham on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Andrew Durham on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Malcolm Kennedy Hunt Moss on 1 October 2009 (2 pages)
27 November 2009Registered office address changed from Morgan Cole Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 27 November 2009 (1 page)
27 November 2009Director's details changed for Mr Michael Jeremy Williams on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John North Mawhood on 1 October 2009 (2 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 October 2009Appointment of Edward Onare Macnair as a director (3 pages)
28 October 2009Appointment of Edward Onare Macnair as a director (3 pages)
12 August 2009Accounts for a small company made up to 31 October 2008 (9 pages)
12 August 2009Accounts for a small company made up to 31 October 2008 (9 pages)
15 June 2009Director's Change of Particulars / jeremy barker / 10/06/2009 / HouseName/Number was: , now: 5; Street was: 1 flintjack place, now: kelham gardens; Post Town was: lambourn, now: marlborough; Region was: berkshire, now: wiltshire; Post Code was: RG17 8NX, now: SN8 1PW (1 page)
15 June 2009Director's change of particulars / jeremy barker / 10/06/2009 (1 page)
22 May 2009Director's change of particulars / malcolm moss / 20/05/2009 (1 page)
22 May 2009Director's Change of Particulars / malcolm moss / 20/05/2009 / HouseName/Number was: , now: holway house; Street was: okedon house, now: whatcombe; Area was: turnworth, now: ; Post Code was: DT11 0EE, now: DT11 0NZ (1 page)
30 April 2009Return made up to 29/10/08; full list of members (13 pages)
30 April 2009Return made up to 29/10/08; full list of members (13 pages)
17 December 2008Memorandum and Articles of Association (31 pages)
17 December 2008Memorandum and Articles of Association (31 pages)
19 November 2008Registered office changed on 19/11/2008 from the old barn appleford road long wittenham abingdon oxon OX14 4PS (1 page)
19 November 2008Registered office changed on 19/11/2008 from the old barn appleford road long wittenham abingdon oxon OX14 4PS (1 page)
19 November 2008Company name changed optic vision LIMITED\certificate issued on 19/11/08 (3 pages)
19 November 2008Company name changed optic vision LIMITED\certificate issued on 19/11/08 (3 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (8 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (8 pages)
23 May 2008Director appointed malcolm kennedy hunt moss (4 pages)
23 May 2008Director appointed malcolm kennedy hunt moss (4 pages)
8 April 2008Nc inc already adjusted 29/02/08 (1 page)
8 April 2008Nc inc already adjusted 29/02/08 (1 page)
8 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(48 pages)
8 April 2008Ad 29/02/08\gbp si [email protected]=489.25\gbp ic 1839.25/2328.5\ (2 pages)
8 April 2008Ad 29/02/08 gbp si [email protected]=489.25 gbp ic 1839.25/2328.5 (2 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
4 April 2008Director appointed andrew timms craig (3 pages)
4 April 2008Director appointed andrew timms craig (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 March 2008Statement of affairs (40 pages)
12 March 2008Ad 15/02/08\gbp si [email protected]=839.25\gbp ic 1000/1839.25\ (5 pages)
12 March 2008Ad 15/02/08 gbp si [email protected]=839.25 gbp ic 1000/1839.25 (5 pages)
12 March 2008Statement of affairs (40 pages)
3 March 2008Director appointed michael jeremy williams (2 pages)
3 March 2008Director appointed john north mawhood (2 pages)
3 March 2008Nc inc already adjusted 15/02/08 (2 pages)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 March 2008Director appointed michael jeremy williams (2 pages)
3 March 2008Director appointed john north mawhood (2 pages)
3 March 2008Director appointed jeremy andrew charles barker (2 pages)
3 March 2008Nc inc already adjusted 15/02/08 (2 pages)
3 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
3 March 2008Director appointed jeremy andrew charles barker (2 pages)
2 December 2007Return made up to 29/10/07; full list of members (7 pages)
2 December 2007Return made up to 29/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2007Full accounts made up to 31 October 2006 (15 pages)
6 September 2007Full accounts made up to 31 October 2006 (15 pages)
12 January 2007Return made up to 29/10/06; full list of members (7 pages)
12 January 2007Return made up to 29/10/06; full list of members (7 pages)
6 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
11 January 2006Ad 25/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 68 fogwell road, botley oxford oxfordshire OX2 9SD (1 page)
11 January 2006Resolutions
  • RES13 ‐ Sub div shares 25/11/05
(1 page)
11 January 2006Ad 25/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 2006Resolutions
  • RES13 ‐ Sub div shares 25/11/05
(1 page)
11 January 2006S-div 25/11/05 (1 page)
11 January 2006Registered office changed on 11/01/06 from: 68 fogwell road, botley oxford oxfordshire OX2 9SD (1 page)
11 January 2006S-div 25/11/05 (1 page)
24 November 2005Return made up to 29/10/05; full list of members (7 pages)
24 November 2005Return made up to 29/10/05; full list of members (7 pages)
15 February 2005Full accounts made up to 31 October 2004 (13 pages)
15 February 2005Full accounts made up to 31 October 2004 (13 pages)
10 December 2004Return made up to 29/10/04; full list of members (7 pages)
10 December 2004Return made up to 29/10/04; full list of members (7 pages)
20 May 2004Particulars of mortgage/charge (10 pages)
20 May 2004Particulars of mortgage/charge (10 pages)
29 October 2003Incorporation (19 pages)