Company number 04334406
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address 1168/1170 MELTON ROAD, SYSTON, LEICESTER, LE7 2HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 82110 - Combined office administrative service activities
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Sub-division of shares on 19 August 2016. The most likely internet sites of OVERTON DEVELOPMENTS LIMITED are www.overtondevelopments.co.uk, and www.overton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Overton Developments Limited is a Private Limited Company.
The company registration number is 04334406. Overton Developments Limited has been working since 05 December 2001.
The present status of the company is Active. The registered address of Overton Developments Limited is 1168 1170 Melton Road Syston Leicester Le7 2hb. The company`s financial liabilities are £40.74k. It is £-195.3k against last year. And the total assets are £40.74k, which is £-195.31k against last year. SPRAY, Joanne is a Secretary of the company. KELLY, James Patrick is a Director of the company. Secretary KELLY, Lilian Florence has been resigned. Secretary ROWLINSON, Claire Jane has been resigned. Director KELLY, Lilian Florence has been resigned. Director MANSHIP, Rachel Ann has been resigned. The company operates in "Development of building projects".
overton developments Key Finiance
LIABILITIES
£40.74k
-83%
CASH
n/a
TOTAL ASSETS
£40.74k
-83%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr James Patrick Kelly
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control
OVERTON DEVELOPMENTS LIMITED Events
22 Dec 2016
Micro company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
20 Sep 2016
Sub-division of shares on 19 August 2016
31 May 2016
Director's details changed for Mr James Patrick Kelly on 31 May 2016
31 May 2016
Secretary's details changed for Joanne Spray on 31 May 2016
...
... and 42 more events
06 Aug 2002
New secretary appointed;new director appointed
06 Aug 2002
Director resigned
06 Aug 2002
Secretary resigned
21 May 2002
Company name changed no. 480 leicester LIMITED\certificate issued on 21/05/02
05 Dec 2001
Incorporation