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

OVERLAND ASSOCIATES LIMITED

HAMPSHIRE, ENGLAND, PO15,
Company Registration Number
05432163
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Overland Associates Ltd
OVERLAND ASSOCIATES LIMITED was founded on 2005-04-21 and had its registered office in Hampshire. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
OVERLAND ASSOCIATES LIMITED
 
Legal Registered Office
HAMPSHIRE
ENGLAND
 
Filing Information
Company Number 05432163
Date formed 2005-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-21
Type of accounts FULL
Last Datalog update: 2017-08-14 23:52:01
Primary Source:Companies House
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.
Companies with same name OVERLAND ASSOCIATES LIMITED
The following companies were found which have the same name as OVERLAND ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OVERLAND ASSOCIATES, LLC 468 ROUTE 66 Columbia GHENT NY 12075 Active Company formed on the 1996-07-01
Overland Associates, LLC Overland Associates, LLC 30 N Gould St., Suite 4000 Sheridan WY 82801 Active Company formed on the 2008-08-04
OVERLAND ASSOCIATES, L.L.C. 2137 MELROSE ANN ARBOR Michigan 48104 UNKNOWN Company formed on the 1997-04-29
OVERLAND ASSOCIATES, LLC 2140 S Dupont Hwy Camden Wyoming DE 19934 Unknown Company formed on the 1999-07-28
OVERLAND ASSOCIATES, LIMITED PARTNERSHIP Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1984-06-15
OVERLAND ASSOCIATES INTERMEDIATE PARTNERSHIP, L.P 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2010-12-06
OVERLAND ASSOCIATES GP, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2010-12-07
OVERLAND ASSOCIATES, INC. 8751 WEST BROWARD BLVD. PLANTATION FL 33324 Inactive Company formed on the 1977-05-11
OVERLAND ASSOCIATES OF TALLAHASSEE, INC. 6380 THOMASVILLE ROAD TALLAHASSEE FL 32312 Inactive Company formed on the 1981-05-06
OVERLAND ASSOCIATES INC California Unknown
OVERLAND ASSOCIATES A CALIFORNIA LIMITED PARTNERSHIP California Unknown
OVERLAND ASSOCIATES LLC California Unknown

Company Officers of OVERLAND ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD IAN CHARLES WALKER
Company Secretary 2014-06-30
MARK PRITCHARD WILLIAMS
Director 2015-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARTIN FIELDING
Director 2014-11-25 2015-05-29
LAURENCE MOORSE
Director 2012-09-26 2015-05-29
ROBERT SIMON TERRY
Director 2012-09-26 2014-11-25
IAN BRIAN FARRELLY
Company Secretary 2013-07-01 2014-06-30
DAVID JEREMY RAVECH
Director 2005-04-21 2014-04-21
EDWARD IAN CHARLES WALKER
Company Secretary 2012-09-26 2013-07-01
DAVID JEREMY RAVECH
Company Secretary 2007-10-15 2012-09-26
ROGER WILLIAM ALLEN
Director 2011-09-14 2012-09-26
ROGER WILLIAM ALLEN
Director 2007-10-15 2011-07-05
BENJAMIN RICHARD BROWN
Company Secretary 2007-10-15 2007-10-15
DAVID JEREMY RAVECH
Company Secretary 2005-04-21 2007-10-15
WARWICK BRAY
Director 2005-04-21 2007-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PRITCHARD WILLIAMS BLACK SPOT INTERACTIVE LIMITED Director 2016-05-31 CURRENT 2006-10-02 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS BLACK SPOT LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS ROAD ANGEL POGO LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-18
MARK PRITCHARD WILLIAMS INGLEBY (1653) LIMITED Director 2016-05-31 CURRENT 2005-04-26 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS SUB LIMITED Director 2016-05-31 CURRENT 2000-01-27 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS HOLDINGS LIMITED Director 2016-05-31 CURRENT 2000-05-12 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGLEBY SUB LIMITED Director 2016-05-31 CURRENT 2001-06-25 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGENIE SOFTWARE LIMITED Director 2016-05-16 CURRENT 2010-12-09 Dissolved 2017-07-04
MARK PRITCHARD WILLIAMS WTGIL LIMITED Director 2016-05-16 CURRENT 2010-03-29 Active
MARK PRITCHARD WILLIAMS WTGISL LIMITED Director 2016-04-21 CURRENT 2010-12-09 Active
MARK PRITCHARD WILLIAMS INGENIE (UK) LIMITED Director 2016-04-21 CURRENT 2013-09-10 Active
MARK PRITCHARD WILLIAMS QUINDELL BUSINESS PROCESS SERVICES LIMITED Director 2015-07-06 CURRENT 1980-04-21 Active
MARK PRITCHARD WILLIAMS WATCHSTONE BRAND ADDITIONS LIMITED Director 2015-05-29 CURRENT 2012-09-27 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS WATCHSTONE TELEMATICS LIMITED Director 2015-05-29 CURRENT 2014-03-07 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UTILITY SUPPLIER SERVICES LIMITED Director 2015-05-29 CURRENT 2011-05-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UK SUN LIMITED Director 2015-05-29 CURRENT 2003-01-21 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SKILLWISE CONSULTING LTD Director 2015-05-29 CURRENT 2013-08-16 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SH AUTO SERVICES LIMITED Director 2015-05-29 CURRENT 2012-04-26 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS QUINDELL FINANCIAL SERVICES LIMITED Director 2015-05-29 CURRENT 2010-07-12 Dissolved 2016-11-08
MARK PRITCHARD WILLIAMS QUINDELL ENTERPRISE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2011-10-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS PHYSIOTHERAPY REHABILITATION SERVICES LIMITED Director 2015-05-29 CURRENT 2009-03-12 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SWB CONSULTING LIMITED Director 2015-05-29 CURRENT 2003-02-26 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS ENZYME INTERNATIONAL LIMITED Director 2015-05-29 CURRENT 2002-02-07 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS UTILITY SWITCH LIMITED Director 2015-05-29 CURRENT 2006-09-29 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL MOTOR SERVICES LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL CHAMPION & CHALLENGER METHODS LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-04-11
MARK PRITCHARD WILLIAMS METASKIL GROUP LIMITED Director 2015-05-29 CURRENT 2001-01-30 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS OPEN SQUARE LTD Director 2015-05-29 CURRENT 2003-08-14 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS SMI TELECOMS DISTRIBUTION LIMITED Director 2015-05-29 CURRENT 2012-03-08 Dissolved 2017-10-24
MARK PRITCHARD WILLIAMS SUNLITE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-06-15 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS ENERGY LIMITED Director 2015-05-29 CURRENT 2011-09-22 Dissolved 2018-01-16
MARK PRITCHARD WILLIAMS QPS SOUTH WEST LIMITED Director 2015-05-29 CURRENT 2012-01-23 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS SCAFFOLDING LIMITED Director 2015-05-29 CURRENT 2012-03-09 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS REBRAND EXTENSION (UK) LIMITED Director 2015-05-29 CURRENT 2012-07-18 Active
MARK PRITCHARD WILLIAMS ACH MANAGEMENT SERVICES LIMITED Director 2015-05-29 CURRENT 2013-12-02 Dissolved 2018-01-09
MARK PRITCHARD WILLIAMS HUBIO TECHNOLOGIES LIMITED Director 2015-05-29 CURRENT 2002-08-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MAINE FINANCE LIMITED Director 2015-05-29 CURRENT 2007-07-17 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS CONNECTED CAR SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2014-03-14 Active
MARK PRITCHARD WILLIAMS WATCHSTONE GROUP PLC Director 2015-05-29 CURRENT 2005-08-22 Active
MARK PRITCHARD WILLIAMS QUINDELL PROPERTY SERVICES LIMITED Director 2015-05-29 CURRENT 2013-02-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS HUBIO SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-11-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS WATCHSTONE LIMITED Director 2015-05-29 CURRENT 2000-10-27 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
2017-03-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-21DS01APPLICATION FOR STRIKING-OFF
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06AR0121/04/16 FULL LIST
2016-04-22SH20STATEMENT BY DIRECTORS
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-22SH1922/04/16 STATEMENT OF CAPITAL GBP 1
2016-04-22CAP-SSSOLVENCY STATEMENT DATED 05/04/16
2016-04-22RES13CANCEL SHARE PREM A/C 05/04/2016
2016-04-22RES12VARYING SHARE RIGHTS AND NAMES
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
2015-06-07AP01DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 12820
2015-06-01AR0121/04/15 FULL LIST
2015-03-02AP01DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY
2014-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MOORSE / 23/08/2014
2014-07-07AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 12820
2014-04-23AR0121/04/14 FULL LIST
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAVECH
2013-12-09AA31/12/12 TOTAL EXEMPTION FULL
2013-10-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-08-30AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER
2013-05-07AR0121/04/13 FULL LIST
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM C/O SUITE 36 VICARAGE HOUSE 58-60 KENSINGTON CHURCH ST LONDON LONDON W8 4DB UNITED KINGDOM
2013-01-11AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-11AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID RAVECH
2013-01-11AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2013-01-11AP01DIRECTOR APPOINTED MR ROBERT SIMON TERRY
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALLEN
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29AR0121/04/12 FULL LIST
2011-09-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-14AP01DIRECTOR APPOINTED MR ROGER ALLEN
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALLEN
2011-05-10AR0121/04/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AR0121/04/10 FULL LIST
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM VICARAGE HOUSE, 58-60 KENSINGTON CHURCH ST LONDON W8 4DB
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY RAVECH / 05/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JEREMY RAVECH / 05/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM ALLEN / 05/04/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-06-02190LOCATION OF DEBENTURE REGISTER
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM VICARAGE HOUSE SUITE 24 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 11 GUTHRIE STREET LONDON SW3 6NU
2008-12-19AA31/03/08 TOTAL EXEMPTION FULL
2008-05-23363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY BENJAMIN BROWN
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288bSECRETARY RESIGNED
2007-12-13288bSECRETARY RESIGNED
2007-12-12123NC INC ALREADY ADJUSTED 15/10/07
2007-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-1288(2)RAD 15/10/07--------- £ SI 2820@1=2820 £ IC 10000/12820
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31123£ NC 2/10000 27/05/06
2007-07-31363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-01225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2007-01-30288bDIRECTOR RESIGNED
2006-05-15363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21NEWINCINCORPORATION 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 OVERLAND ASSOCIATES LIMITED 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 OVERLAND ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OVERLAND ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of OVERLAND ASSOCIATES LIMITED registering or being granted any patents
Domain Names

OVERLAND ASSOCIATES LIMITED owns 5 domain names.

backpain-help.co.uk   osteopath-help.co.uk   physiotherapy-help.co.uk   overland-health.co.uk   appointmentline.co.uk  

Trademarks
We have not found any records of OVERLAND ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OVERLAND ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewisham Council 2013-04-01 GBP £1,655

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OVERLAND ASSOCIATES LIMITED 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 OVERLAND ASSOCIATES LIMITED 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 OVERLAND ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.