Company NameOverboard Limited
DirectorsJoel David Meadows and Katherine Meadows
Company StatusActive
Company Number05687679
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Previous NameOver-Board Accessories Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Joel David Meadows
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameMrs Katherine Meadows
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameMr Daniel Levy
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
Secretary NameMr Daniel Levy
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameMr Andrew James Pirie
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.overboard.com
Telephone07 110383706
Telephone regionMobile

Location

Registered AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£438,160
Cash£268,522
Current Liabilities£195,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

2 February 2010Delivered on: 3 February 2010
Persons entitled: L&C Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The bank account in which the rent deposit monies are place initially £6,976.56.
Outstanding
28 November 2007Delivered on: 11 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
15 August 2019Director's details changed for Mr Joel David Meadows on 15 August 2019 (2 pages)
15 August 2019Change of details for Mr Daniel Levy as a person with significant control on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Daniel Levy on 15 August 2019 (2 pages)
15 August 2019Secretary's details changed for Mr Daniel Levy on 15 August 2019 (1 page)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Andrew James Pirie as a director on 2 January 2019 (1 page)
16 January 2019Appointment of Mr Andrew James Pirie as a director on 1 July 2017 (2 pages)
15 January 2019Termination of appointment of Andrew James Pirie as a director on 2 January 2018 (1 page)
13 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 February 2018Appointment of Mr Andrew James Pirie as a director on 1 January 2018 (2 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,100
(6 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,100
(6 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,100
(6 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,100
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Secretary's details changed for Mr Daniel Levy on 4 February 2014 (1 page)
4 February 2014Secretary's details changed for Mr Daniel Levy on 4 February 2014 (1 page)
4 February 2014Director's details changed for Mr Daniel Levy on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Daniel Levy on 4 February 2014 (2 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,100
(6 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,100
(6 pages)
4 February 2014Secretary's details changed for Mr Daniel Levy on 4 February 2014 (1 page)
4 February 2014Director's details changed for Mr Daniel Levy on 4 February 2014 (2 pages)
9 September 2013Director's details changed for Mr Daniel Levy on 28 August 2013 (2 pages)
9 September 2013Director's details changed for Mr Daniel Levy on 28 August 2013 (2 pages)
9 September 2013Secretary's details changed for Mr Daniel Levy on 28 August 2013 (1 page)
9 September 2013Secretary's details changed for Mr Daniel Levy on 28 August 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Director's details changed for Mr Joel David Meadows on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Joel David Meadows on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
19 June 2012Company name changed over-board accessories LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-05-24
(2 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Company name changed over-board accessories LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-05-24
(2 pages)
19 June 2012Change of name notice (2 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Joel David Meadows on 26 January 2010 (2 pages)
1 February 2011Director's details changed for Joel David Meadows on 26 January 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
22 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
12 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 10,100
(4 pages)
12 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 10,100
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 10,100
(4 pages)
12 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 January 2010Director's details changed for Joel David Meadows on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Daniel Levy on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Daniel Levy on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Joel David Meadows on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Daniel Levy on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Joel David Meadows on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 January 2007Return made up to 25/01/07; full list of members (3 pages)
29 January 2007Return made up to 25/01/07; full list of members (3 pages)
12 October 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
12 October 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
25 January 2006Incorporation (17 pages)
25 January 2006Incorporation (17 pages)