OVERTON (UK) LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Lincoln » LN6 3RU

Company number 02752570
Status Active
Incorporation Date 2 October 1992
Company Type Private Limited Company
Address 14 FARRIER ROAD, LINCOLN, LINCOLNSHIRE, LN6 3RU
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 January 2016 to 31 March 2016. The most likely internet sites of OVERTON (UK) LIMITED are www.overtonuk.co.uk, and www.overton-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Overton Uk Limited is a Private Limited Company. The company registration number is 02752570. Overton Uk Limited has been working since 02 October 1992. The present status of the company is Active. The registered address of Overton Uk Limited is 14 Farrier Road Lincoln Lincolnshire Ln6 3ru. . OVERTON, Richard Stanley is a Secretary of the company. OVERTON, Guy Nicholas is a Director of the company. OVERTON, Richard Stanley is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FENWICK, Lorraine Ruth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
OVERTON, Richard Stanley
Appointed Date: 21 October 1992

Director
OVERTON, Guy Nicholas
Appointed Date: 21 October 1992
66 years old

Director
OVERTON, Richard Stanley
Appointed Date: 21 October 1992
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1992
Appointed Date: 02 October 1992

Director
FENWICK, Lorraine Ruth
Resigned: 06 May 2009
Appointed Date: 01 April 2004
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 October 1992
Appointed Date: 02 October 1992

Persons With Significant Control

Mr Guy Nicholas Overton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Stanley Overton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OVERTON (UK) LIMITED Events

04 Oct 2016
Confirmation statement made on 2 October 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Previous accounting period extended from 31 January 2016 to 31 March 2016
22 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 202

...
... and 81 more events
25 Nov 1992
Company name changed panelneat trading LIMITED\certificate issued on 26/11/92
16 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

16 Nov 1992
Director resigned;new director appointed

16 Nov 1992
Registered office changed on 16/11/92 from: 2 baches street london N1 6UB

02 Oct 1992
Incorporation

OVERTON (UK) LIMITED Charges

14 September 2015
Charge code 0275 2570 0009
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 March 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 farrier road lincoln.
16 November 2007
Debenture
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2001
Legal charge
Delivered: 22 November 2001
Status: Satisfied on 6 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 14 farrier road lincoln and fixtures fittings goodwill…
2 November 2001
Debenture
Delivered: 7 November 2001
Status: Satisfied on 6 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2001
Fixed equitable charge
Delivered: 27 February 2001
Status: Satisfied on 4 December 2013
Persons entitled: Venture Finance PLC
Description: By way of fixed equitable charge (1) all debts, the subject…
18 June 1998
Mortgage debenture
Delivered: 30 June 1998
Status: Satisfied on 11 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 April 1997
Debenture
Delivered: 10 April 1997
Status: Satisfied on 29 May 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1992
Fixed and floating charge
Delivered: 21 December 1992
Status: Satisfied on 29 May 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…