OVERDRIVE SYSTEMS LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B47 5QX

Company number 03452481
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address 66 SYCAMORE DRIVE, HOLLYWOOD, BIRMINGHAM, ENGLAND, B47 5QX
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from C/O John Pye & Co, Emmanuel Court, Reddicroft Sutton Coldfield West Midlands B73 6AZ to Sterling House 97 Lichfield Street Tamworth B79 7QF on 29 March 2017; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of OVERDRIVE SYSTEMS LIMITED are www.overdrivesystems.co.uk, and www.overdrive-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Overdrive Systems Limited is a Private Limited Company. The company registration number is 03452481. Overdrive Systems Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Overdrive Systems Limited is 66 Sycamore Drive Hollywood Birmingham England B47 5qx. . POWER, Tania Marie is a Secretary of the company. HARRISON, Paul Bernard is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
POWER, Tania Marie
Appointed Date: 20 October 1997

Director
HARRISON, Paul Bernard
Appointed Date: 20 October 1997
61 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 October 1997
Appointed Date: 20 October 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 October 1997
Appointed Date: 20 October 1997

Persons With Significant Control

Mr Paul Bernard Harrison
Notified on: 20 October 2016
61 years old
Nature of control: Has significant influence or control

Ms Tania Marie Power
Notified on: 20 October 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OVERDRIVE SYSTEMS LIMITED Events

29 Mar 2017
Registered office address changed from C/O John Pye & Co, Emmanuel Court, Reddicroft Sutton Coldfield West Midlands B73 6AZ to Sterling House 97 Lichfield Street Tamworth B79 7QF on 29 March 2017
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 39 more events
16 Dec 1997
Director resigned
16 Dec 1997
Secretary resigned
16 Dec 1997
New secretary appointed
16 Dec 1997
Registered office changed on 16/12/97 from: 76 whitchurch road cardiff CF4 3LX
20 Oct 1997
Incorporation