Company NameOver-C Ltd
DirectorsMichael Jonathan Elliott and Eileen Moloney
Company StatusActive
Company Number07566882
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Previous NameINFC Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Jonathan Elliott
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameEileen Moloney
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed27 April 2016(5 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMiss Jessica Hayward
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleScience Researcher
Country of ResidenceUnited Kingdom
Correspondence Address7 Haygate
Eye
IP23 7BN
Secretary NameMr Grahame Roy Oakes
StatusResigned
Appointed02 April 2015(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2018)
RoleCompany Director
Correspondence Address18 Punch Croft
New Ash Green
Longfield
Kent
DA3 8HP
Director NameSir Roger Bridgland Bone
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 2023)
RoleRetired Diplomat And Businessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Neil Edward Cross
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(6 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIthaca Lower Park Road
Braunton
EX33 2LQ
Director NameMr Gregory Gleinig
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2018)
RoleChief Technology Director
Country of ResidenceIreland
Correspondence AddressDigital Greenwich Mitre Passage
London
SE10 0ER
Secretary NameMr Bernard Reginald Marchant
StatusResigned
Appointed12 July 2018(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2021)
RoleCompany Director
Correspondence Address45 Nork Way
Banstead
Surrey
SM7 1PB
Director NameMr Armin Guy Ariya Ranawake
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2020)
RoleFund Management
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Paul Rajchgod
Date of BirthJuly 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed09 February 2023(11 years, 11 months after company formation)
Appointment Duration7 months (resigned 12 September 2023)
RoleManaging Director
Country of ResidenceAntigua And Barbuda
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Richard Patrick Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2023(12 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 March 2024)
RoleInvestor
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER

Contact

Websiteover-c.com
Email address[email protected]
Telephone020 78732352
Telephone regionLondon

Location

Registered Address6 Mitre Passage
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£623,193
Current Liabilities£151,358

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

23 December 2022Delivered on: 11 January 2023
Persons entitled: Indigo Ip Holdings LTD.

Classification: A registered charge
Particulars: Fixed charge over all the intellectual property rights of the company.
Outstanding
20 June 2022Delivered on: 20 June 2022
Persons entitled: Fundsquire Limited

Classification: A registered charge
Outstanding
11 January 2022Delivered on: 13 January 2022
Persons entitled: Fundsquire Limited

Classification: A registered charge
Outstanding

Filing History

6 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2020Termination of appointment of Armin Guy Ariya Ranawake as a director on 30 September 2020 (1 page)
5 October 2020Appointment of Mr Duncan Reid as a director on 1 October 2020 (2 pages)
15 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
19 March 2020Confirmation statement made on 16 March 2020 with updates (9 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
3 September 2019Registered office address changed from Digital Greenwich Mitre Passage London SE10 0ER England to 6 Mitre Passage London SE10 0ER on 3 September 2019 (1 page)
19 June 2019Change of share class name or designation (2 pages)
19 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-create new share class/sub div 24/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
19 June 2019Sub-division of shares on 24 May 2019 (4 pages)
5 June 2019Appointment of Mr Armin Guy Ariya Ranawake as a director on 24 May 2019 (2 pages)
29 May 2019Change of details for Mr Michael Jonathan Elliott as a person with significant control on 24 May 2019 (2 pages)
24 May 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 250.9281
(3 pages)
27 March 2019Confirmation statement made on 16 March 2019 with updates (9 pages)
29 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Redemption 30/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
7 January 2019Second filing of a statement of capital following an allotment of shares on 30 November 2018
  • GBP 172.83
(10 pages)
10 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 172.83
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2019.
(8 pages)
26 November 2018Termination of appointment of Gregory Gleinig as a director on 19 November 2018 (1 page)
24 July 2018Appointment of Mr Bernard Reginald Marchant as a secretary on 12 July 2018 (2 pages)
24 July 2018Termination of appointment of Grahame Roy Oakes as a secretary on 12 July 2018 (1 page)
18 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 April 2018Confirmation statement made on 16 March 2018 with updates (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
15 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
24 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 158.53
(4 pages)
24 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 158.53
(4 pages)
1 September 2017Termination of appointment of Neil Edward Cross as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Neil Edward Cross as a director on 31 August 2017 (1 page)
13 June 2017Appointment of Mr Gregory Gleinig as a director on 12 June 2017 (2 pages)
13 June 2017Appointment of Mr Gregory Gleinig as a director on 12 June 2017 (2 pages)
12 June 2017Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Digital Greenwich Mitre Passage London SE10 0ER on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Digital Greenwich Mitre Passage London SE10 0ER on 12 June 2017 (1 page)
12 June 2017Appointment of Mr Neil Edward Cross as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr Neil Edward Cross as a director on 12 June 2017 (2 pages)
29 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 152.41
(6 pages)
29 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 152.41
(6 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
6 April 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 129.97
(5 pages)
13 June 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 139.97
(7 pages)
13 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 129.97
(5 pages)
13 June 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 139.97
(7 pages)
9 May 2016Annual return made up to 16 March 2016 with a full list of shareholders (6 pages)
9 May 2016Appointment of Eileen Moloney as a director (2 pages)
9 May 2016Appointment of Sir Roger Bone as a director (2 pages)
9 May 2016Appointment of Sir Roger Bone as a director (2 pages)
9 May 2016Appointment of Eileen Moloney as a director (2 pages)
9 May 2016Annual return made up to 16 March 2016 with a full list of shareholders (6 pages)
4 May 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 133.60
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 133.60
(4 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
27 April 2016Appointment of Eileen Moloney as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Eileen Moloney as a director on 27 April 2016 (2 pages)
11 April 2016Appointment of Sir Roger Bridgland Bone as a director on 8 April 2016 (2 pages)
11 April 2016Appointment of Sir Roger Bridgland Bone as a director on 8 April 2016 (2 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Appointment of Mr Grahame Roy Oakes as a secretary on 2 April 2015 (2 pages)
9 November 2015Appointment of Mr Grahame Roy Oakes as a secretary on 2 April 2015 (2 pages)
9 November 2015Appointment of Mr Grahame Roy Oakes as a secretary on 2 April 2015 (2 pages)
3 September 2015Second filing of AR01 previously delivered to Companies House made up to 16 March 2015 (16 pages)
3 September 2015Second filing of AR01 previously delivered to Companies House made up to 16 March 2015 (16 pages)
21 August 2015Sub-division of shares on 29 June 2015 (5 pages)
21 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 August 2015Change of share class name or designation (2 pages)
21 August 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 100.00
(6 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
21 August 2015Change of share class name or designation (2 pages)
21 August 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 100.00
(6 pages)
21 August 2015Sub-division of shares on 29 June 2015 (5 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
13 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/09/2015
(5 pages)
15 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/09/2015
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
11 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
19 May 2011Termination of appointment of Jessica Hayward as a director (1 page)
19 May 2011Company name changed infc LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2011Termination of appointment of Jessica Hayward as a director (1 page)
19 May 2011Appointment of Mr Michael Jonathan Elliott as a director (2 pages)
19 May 2011Appointment of Mr Michael Jonathan Elliott as a director (2 pages)
19 May 2011Company name changed infc LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)