OVERLAND UNDERWATER LIMITED
YORK VITALITI CLOTHING LTD

Hellopages » North Yorkshire » York » YO24 4HD

Company number 04144578
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address FAWCETT HOUSE 201 ACOMB ROAD, ACOMB, YORK, NORTH YORKSHIRE, YO24 4HD
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of OVERLAND UNDERWATER LIMITED are www.overlandunderwater.co.uk, and www.overland-underwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Poppleton Rail Station is 1.8 miles; to Ulleskelf Rail Station is 8.1 miles; to Church Fenton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Overland Underwater Limited is a Private Limited Company. The company registration number is 04144578. Overland Underwater Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of Overland Underwater Limited is Fawcett House 201 Acomb Road Acomb York North Yorkshire Yo24 4hd. The company`s financial liabilities are £0.32k. It is £-5.35k against last year. The cash in hand is £0.32k. It is £-0.71k against last year. And the total assets are £26.86k, which is £1.83k against last year. GRAINGER, Susan Mary is a Secretary of the company. GRAINGER, Stephen Darren is a Director of the company. GRAINGER, Susan Mary is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ANGELL, Ian Paul has been resigned. Director PLUMMER, Andrew Keith has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other sports activities".


overland underwater Key Finiance

LIABILITIES £0.32k
-95%
CASH £0.32k
-70%
TOTAL ASSETS £26.86k
+7%
All Financial Figures

Current Directors

Secretary
GRAINGER, Susan Mary
Appointed Date: 03 March 2001

Director
GRAINGER, Stephen Darren
Appointed Date: 05 July 2004
57 years old

Director
GRAINGER, Susan Mary
Appointed Date: 03 March 2001
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 March 2001
Appointed Date: 19 January 2001

Director
ANGELL, Ian Paul
Resigned: 05 July 2004
Appointed Date: 03 March 2001
52 years old

Director
PLUMMER, Andrew Keith
Resigned: 05 July 2004
Appointed Date: 01 February 2003
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 March 2001
Appointed Date: 19 January 2001

Persons With Significant Control

Ms Susan Mary Grainger
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

OVERLAND UNDERWATER LIMITED Events

25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Amended total exemption small company accounts made up to 31 March 2015
22 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
12 Mar 2001
Company name changed vitaliti clothing LTD\certificate issued on 12/03/01
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
06 Mar 2001
Registered office changed on 06/03/01 from: 39A leicester road salford lancashire M7 4AS
19 Jan 2001
Incorporation

OVERLAND UNDERWATER LIMITED Charges

19 August 2003
Debenture
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2001
Debenture
Delivered: 7 April 2001
Status: Satisfied on 13 December 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…