Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVERVIEW OUTREACH LTD
Company Information for

OVERVIEW OUTREACH LTD

10 ST. BRIDE STREET, LONDON, EC4A 4AD,
Company Registration Number
04715178
Private Limited Company
Active

Company Overview

About Overview Outreach Ltd
OVERVIEW OUTREACH LTD was founded on 2003-03-28 and has its registered office in London. The organisation's status is listed as "Active". Overview Outreach Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OVERVIEW OUTREACH LTD
 
Legal Registered Office
10 ST. BRIDE STREET
LONDON
EC4A 4AD
Other companies in EC4A
 
Previous Names
OVERVIEW CONFERENCES LIMITED26/07/2004
Filing Information
Company Number 04715178
Company ID Number 04715178
Date formed 2003-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVERVIEW OUTREACH LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OVERVIEW OUTREACH LTD

Current Directors
Officer Role Date Appointed
PATRICK JOSEPH BREEN
Company Secretary 2005-05-13
PATRICK JOSEPH BREEN
Director 2005-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DRURY
Company Secretary 2016-07-30 2016-12-31
JAMES ROBERT BALL
Director 2003-03-28 2011-08-12
SHRIKANT DIGAMBAR KULKARNI
Director 2003-12-23 2008-12-10
LYDIA WILLIAMS
Company Secretary 2004-06-30 2005-05-25
DAVID JUSTINIAN DE LEDESMA
Director 2003-03-28 2005-03-31
KENNETH HOLLIGAN
Company Secretary 2003-12-24 2004-06-30
RICHMOND COMPANY ADMINISTRATION LIMITED
Company Secretary 2003-12-23 2003-12-24
KENNETH HOLLIGAN
Company Secretary 2003-03-28 2003-12-23
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-03-28 2003-04-03
BRIGHTON DIRECTOR LTD
Nominated Director 2003-03-28 2003-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOSEPH BREEN GAS MATTERS LIMITED Company Secretary 2005-05-13 CURRENT 2003-03-24 Active
PATRICK JOSEPH BREEN GAS STRATEGIES GROUP LIMITED Company Secretary 2005-05-13 CURRENT 1988-03-01 Active
PATRICK JOSEPH BREEN GAS STRATEGIES CONSULTING LIMITED Company Secretary 2005-05-13 CURRENT 2003-03-24 Active
PATRICK JOSEPH BREEN ALPHATANIA LIMITED Company Secretary 2005-05-13 CURRENT 2003-03-24 Active
PATRICK JOSEPH BREEN AVANTGARDE-BGR MANAGEMENT LTD Director 2018-04-09 CURRENT 2010-01-19 Active
PATRICK JOSEPH BREEN GAS STRATEGIES HOLDINGS LIMITED Director 2008-10-23 CURRENT 2008-10-15 Active
PATRICK JOSEPH BREEN GAS MATTERS LIMITED Director 2005-04-25 CURRENT 2003-03-24 Active
PATRICK JOSEPH BREEN GAS STRATEGIES GROUP LIMITED Director 2005-04-25 CURRENT 1988-03-01 Active
PATRICK JOSEPH BREEN GAS STRATEGIES CONSULTING LIMITED Director 2005-04-25 CURRENT 2003-03-24 Active
PATRICK JOSEPH BREEN ALPHATANIA LIMITED Director 2005-04-25 CURRENT 2003-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID DRURY
2017-01-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID DRURY
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BREEN / 03/11/2016
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BREEN / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BREEN / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BREEN / 03/11/2016
2016-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID DRURY / 03/11/2016
2016-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID DRURY / 03/11/2016
2016-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOSEPH BREEN / 03/11/2016
2016-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOSEPH BREEN / 03/11/2016
2016-08-03AP03Appointment of Mr David Drury as company secretary on 2016-07-30
2016-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-26AR0128/03/16 ANNUAL RETURN FULL LIST
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0128/03/15 ANNUAL RETURN FULL LIST
2015-06-01CH01Director's details changed for Patrick Joseph Breen on 2015-03-16
2015-06-01CH03SECRETARY'S DETAILS CHNAGED FOR PATRICK JOSEPH BREEN on 2015-03-16
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0128/03/14 ANNUAL RETURN FULL LIST
2013-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-04AR0128/03/13 ANNUAL RETURN FULL LIST
2012-04-06AR0128/03/12 ANNUAL RETURN FULL LIST
2012-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BALL
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW
2011-04-10AR0128/03/11 FULL LIST
2010-04-14AA31/12/09 TOTAL EXEMPTION FULL
2010-04-08AR0128/03/10 FULL LIST
2009-04-08363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-03-05AA31/12/08 TOTAL EXEMPTION FULL
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR SHRIKANT KULKARNI
2008-04-01363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-02-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-04-30RES13PAYMENT OF £56900 09/01/07
2007-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-24RES13COMPANY BUSINESS 09/01/07
2007-04-19363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-03-20169£ IC 100/1 16/02/07 £ SR 99@1=99
2007-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-01-24RES13PAYMENT OF £56900 09/01/07
2007-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-10288aNEW DIRECTOR APPOINTED
2006-01-05225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-11-08288aNEW SECRETARY APPOINTED
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-03288bSECRETARY RESIGNED
2005-04-27363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-03-31288bDIRECTOR RESIGNED
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: RODWELL HOUSE 100 MIDDLESEX STREET LONDON E1 7HD
2004-08-31RES13DECLARATION OF DIVIDEND 23/12/03
2004-07-26CERTNMCOMPANY NAME CHANGED OVERVIEW CONFERENCES LIMITED CERTIFICATE ISSUED ON 26/07/04
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-06288bSECRETARY RESIGNED
2004-05-27363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-05-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-10288aNEW SECRETARY APPOINTED
2004-03-22288bSECRETARY RESIGNED
2004-03-10288aNEW SECRETARY APPOINTED
2004-01-08288aNEW SECRETARY APPOINTED
2004-01-08288bSECRETARY RESIGNED
2004-01-08288aNEW DIRECTOR APPOINTED
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-05-2088(2)RAD 04/04/03--------- £ SI 99@1=99 £ IC 1/100
2003-05-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-05-08288aNEW DIRECTOR APPOINTED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16288aNEW SECRETARY APPOINTED
2003-04-03288bDIRECTOR RESIGNED
2003-04-03288bSECRETARY RESIGNED
2003-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OVERVIEW OUTREACH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVERVIEW OUTREACH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-08-28 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVERVIEW OUTREACH LTD

Intangible Assets
Patents
We have not found any records of OVERVIEW OUTREACH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OVERVIEW OUTREACH LTD
Trademarks
We have not found any records of OVERVIEW OUTREACH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVERVIEW OUTREACH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OVERVIEW OUTREACH LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OVERVIEW OUTREACH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVERVIEW OUTREACH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVERVIEW OUTREACH LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.