Ridge Lane
Rotherwick
Hampshire
RG27 9AX
Director Name | Mr Andrew Durham |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197a Cumnor Hill Cumnor Oxford OX2 9PJ |
Secretary Name | Mr Andrew Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197a Cumnor Hill Cumnor Oxford OX2 9PJ |
Director Name | Mr Edward Onare Macnair |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cold Harbour Cottage Little Bagmore Lane Herriard Basingstoke Hampshire RG25 2QA |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Overtis Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2013 | Final Gazette dissolved following liquidation (1 page) |
30 August 2013 | Final Gazette dissolved following liquidation (1 page) |
30 May 2013 | Administrator's progress report to 20 May 2013 (25 pages) |
30 May 2013 | Notice of move from Administration to Dissolution (25 pages) |
30 May 2013 | Administrator's progress report to 20 May 2013 (25 pages) |
30 May 2013 | Notice of move from Administration to Dissolution on 20 May 2013 (25 pages) |
3 January 2013 | Administrator's progress report to 30 November 2012 (22 pages) |
3 January 2013 | Administrator's progress report to 30 November 2012 (22 pages) |
7 August 2012 | Notice of deemed approval of proposals (3 pages) |
7 August 2012 | Statement of affairs with form 2.14B (6 pages) |
7 August 2012 | Statement of affairs with form 2.14B (6 pages) |
7 August 2012 | Notice of deemed approval of proposals (3 pages) |
24 July 2012 | Statement of administrator's proposal (63 pages) |
24 July 2012 | Statement of administrator's proposal (63 pages) |
12 June 2012 | Appointment of an administrator (1 page) |
12 June 2012 | Appointment of an administrator (1 page) |
12 June 2012 | Registered office address changed from C/O C/O Beringea Llc 39 Earlham Street London WC2H 9LT United Kingdom on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from C/O C/O Beringea Llc 39 Earlham Street London WC2H 9LT United Kingdom on 12 June 2012 (2 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
17 January 2012 | Registered office address changed from The Old Barn Appleford Road Long Wittenham Abingdon Oxfordshire OX14 4PS United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Registered office address changed from the Old Barn Appleford Road Long Wittenham Abingdon Oxfordshire OX14 4PS United Kingdom on 17 January 2012 (1 page) |
9 June 2011 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
9 June 2011 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
26 May 2011 | Termination of appointment of Edward Macnair as a director (2 pages) |
26 May 2011 | Termination of appointment of Edward Macnair as a director (2 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
3 March 2011 | Termination of appointment of Andrew Durham as a secretary (1 page) |
3 March 2011 | Termination of appointment of Andrew Durham as a secretary (1 page) |
2 March 2011 | Termination of appointment of Andrew Durham as a director (1 page) |
2 March 2011 | Appointment of Mr Edward Onare Macnair as a director (2 pages) |
2 March 2011 | Appointment of Mr Edward Onare Macnair as a director (2 pages) |
2 March 2011 | Termination of appointment of Andrew Durham as a director (1 page) |
14 December 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
1 December 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Registered office address changed from C/O Beringea Llc 39 Earlham Street London WC2H 9LT on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from C/O Beringea Llc 39 Earlham Street London WC2H 9LT on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from C/O Beringea Llc 39 Earlham Street London WC2H 9LT on 1 December 2010 (1 page) |
18 November 2010 | Registered office address changed from The Old Barn Appleford Road Long Wittenham Abingdon Oxfordshire OX14 4PS United Kingdom on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from the Old Barn Appleford Road Long Wittenham Abingdon Oxfordshire OX14 4PS United Kingdom on 18 November 2010 (2 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
18 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 December 2008 | Memorandum and Articles of Association (12 pages) |
11 December 2008 | Memorandum and Articles of Association (12 pages) |
19 November 2008 | Company name changed optic v LIMITED\certificate issued on 19/11/08 (4 pages) |
19 November 2008 | Company name changed optic v LIMITED\certificate issued on 19/11/08 (4 pages) |
10 September 2008 | Incorporation (15 pages) |
10 September 2008 | Incorporation (15 pages) |