OVEREAGER LIMITED
SHEFFIELD LEIT LTD KINGKRAFT HOLDINGS LIMITED OVEREAGER LIMITED

Hellopages » South Yorkshire » Sheffield » S13 9NQ

Company number 03225749
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address 26D ORGREAVE CRESCENT, DORE HOUSE INDUSTRIAL ESTATE, SHEFFIELD, S13 9NQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Resolutions RES13 ‐ That the sale by the company subsidiary be approved 17/10/2016 ; Registration of charge 032257490005, created on 17 October 2016. The most likely internet sites of OVEREAGER LIMITED are www.overeager.co.uk, and www.overeager.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Overeager Limited is a Private Limited Company. The company registration number is 03225749. Overeager Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of Overeager Limited is 26d Orgreave Crescent Dore House Industrial Estate Sheffield S13 9nq. . HARRISON, Nigel John, Dr. is a Director of the company. HARRISON, Ruth is a Director of the company. Secretary HARRISON, Nigel John, Dr. has been resigned. Secretary PARKINSON, Richard Christopher William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROSSLEY, Marcus has been resigned. Director KENYON, Peter Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HARRISON, Nigel John, Dr.
Appointed Date: 09 August 1996
70 years old

Director
HARRISON, Ruth
Appointed Date: 11 March 2009
68 years old

Resigned Directors

Secretary
HARRISON, Nigel John, Dr.
Resigned: 11 March 2009
Appointed Date: 31 October 1996

Secretary
PARKINSON, Richard Christopher William
Resigned: 31 October 1996
Appointed Date: 09 August 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 1996
Appointed Date: 16 July 1996

Director
CROSSLEY, Marcus
Resigned: 11 March 2009
Appointed Date: 17 October 2007
48 years old

Director
KENYON, Peter Graham
Resigned: 17 October 2007
Appointed Date: 31 October 1996
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 August 1996
Appointed Date: 16 July 1996

Persons With Significant Control

Dr. Nigel John Harrison
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ruth Harrison
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OVEREAGER LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
06 Nov 2016
Resolutions
  • RES13 ‐ That the sale by the company subsidiary be approved 17/10/2016

19 Oct 2016
Registration of charge 032257490005, created on 17 October 2016
30 Sep 2016
Registration of charge 032257490004, created on 26 September 2016
20 Jul 2016
Confirmation statement made on 16 July 2016 with updates
...
... and 73 more events
09 Sep 1996
New secretary appointed
09 Sep 1996
Director resigned
09 Sep 1996
Secretary resigned
09 Sep 1996
Registered office changed on 09/09/96 from: 1 mitchell lane bristol BS1 6BU
16 Jul 1996
Incorporation

OVEREAGER LIMITED Charges

17 October 2016
Charge code 0322 5749 0005
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 26D orgreave crescent, dore…
26 September 2016
Charge code 0322 5749 0004
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 February 2008
Debenture
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1996
Guarantee and debenture
Delivered: 7 November 1996
Status: Satisfied on 9 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1996
Debenture
Delivered: 7 November 1996
Status: Satisfied on 19 March 2002
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…