Background WavePink WaveYellow Wave

OVERSTEL LIMITED (01645352)

OVERSTEL LIMITED (01645352) is an active UK company. incorporated on 22 June 1982. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. OVERSTEL LIMITED has been registered for 43 years. Current directors include CADE, Graham Reginald, HAZRATI, Kiumars, SPIEGLER, Michael Leonard.

Company Number
01645352
Status
active
Type
ltd
Incorporated
22 June 1982
Age
43 years
Address
C/O Common Ground Estate & Property Management Ltd Chiltern House, Henley-On-Thames, RG9 1AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CADE, Graham Reginald, HAZRATI, Kiumars, SPIEGLER, Michael Leonard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERSTEL LIMITED

OVERSTEL LIMITED is an active company incorporated on 22 June 1982 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OVERSTEL LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01645352

LTD Company

Age

43 Years

Incorporated 22 June 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-On-Thames, RG9 1AT,

Previous Addresses

Suite 4 Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
From: 22 June 1982To: 10 July 2025
Timeline

8 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jun 82
Director Left
Apr 13
Director Joined
Jul 14
Director Joined
Nov 18
Director Left
May 22
Director Left
May 22
Director Left
May 24
Director Joined
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Corporate secretary
Appointed 01 Jul 2025

CADE, Graham Reginald

Active
Hogan Mews, LondonW2 1UP
Born December 1974
Director
Appointed 09 Jul 2014

HAZRATI, Kiumars

Active
Chiltern House, Henley-On-ThamesRG9 1AT
Born May 1942
Director
Appointed 03 Sept 2025

SPIEGLER, Michael Leonard

Active
1 Hogan Mews, LondonW2 1UP
Born March 1947
Director
Appointed 28 Feb 2002

BARBOUR, Julia

Resigned
7 Hogan Mews, LondonW2 1UP
Secretary
Appointed N/A
Resigned 31 Aug 1996

BURNAND, Robert George

Resigned
Suite 4 Thamesbourne Lodge, Bourne EndSL8 5QH
Secretary
Appointed 15 Jul 1999
Resigned 01 Jul 2011

SHEPHERD, Harry

Resigned
14 Hogan Mews, LondonW2 1UP
Secretary
Appointed 16 Apr 1997
Resigned 20 Mar 1998

SHYLLON, Susan Olanike

Resigned
8 Hogan Mews, LondonW2 1UP
Secretary
Appointed 30 Jan 1998
Resigned 15 Jul 1999

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 01 Jul 2011
Resigned 01 Jul 2025

ATALLAH, Wadih

Resigned
12 Hogan Mews, LondonW2 1UP
Born September 1966
Director
Appointed 28 Feb 2002
Resigned 07 Feb 2006

BARBOUR, Julia

Resigned
7 Hogan Mews, LondonW2 1UP
Born March 1959
Director
Appointed N/A
Resigned 31 Aug 1996

BENNETT, Denise

Resigned
6 Hogan Mews, LondonW2 1UP
Born February 1937
Director
Appointed 28 Feb 2005
Resigned 09 May 2024

BONITO, Aurelia

Resigned
19 Hogan Mews, LondonW2 1UP
Born August 1966
Director
Appointed 28 Feb 2002
Resigned 07 Feb 2006

DEAN, Michael

Resigned
21 Hogan Mews, LondonW2 1UP
Born June 1950
Director
Appointed N/A
Resigned 31 Mar 1997

HAZRATI, Kiumars

Resigned
20 Hogan Mews, LondonW2 1UP
Born May 1942
Director
Appointed 16 Apr 1997
Resigned 18 Mar 2002

HO, Edwin

Resigned
15 Hogan Mews, LondonW2 1UP
Born March 1949
Director
Appointed N/A
Resigned 11 Apr 1994

HO, Wing Kai

Resigned
15 Hogan Mews, LondonW2 1UP
Born February 1946
Director
Appointed 30 Jan 1998
Resigned 28 Feb 2002

IRWIN, Patrick Noel Vincent

Resigned
13 Hogan Mews, LondonW2 1UP
Born December 1939
Director
Appointed 28 Feb 2005
Resigned 04 Jun 2006

KAMARUDDIN, Farnek Fatima

Resigned
Porteus Road, LondonW2 1UP
Born May 1962
Director
Appointed 22 Oct 2018
Resigned 06 May 2022

NOON, Gulam Kaderbhoy

Resigned
3 Hogan Mews, LondonW2 1UP
Born January 1936
Director
Appointed N/A
Resigned 30 Apr 1995

NOON, Ruxana

Resigned
3 Hogan Mews, LondonW2 1UP
Born December 1942
Director
Appointed 28 Feb 2005
Resigned 06 May 2022

ROSBOTHAM, Frank Clement

Resigned
17 Hogan Mews, LondonW2 1UP
Born November 1930
Director
Appointed N/A
Resigned 31 Mar 1997

SHEPHERD, Harry

Resigned
14 Hogan Mews, LondonW2 1UP
Born April 1923
Director
Appointed N/A
Resigned 10 Feb 1998

SHYLLON, Susan Olanike

Resigned
8 Hogan Mews, LondonW2 1UP
Born April 1962
Director
Appointed 30 Jan 1998
Resigned 22 Mar 2013
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 July 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 July 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 July 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Group
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
29 July 2004
287Change of Registered Office
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2000
AAAnnual Accounts
Legacy
23 May 2000
363aAnnual Return
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
287Change of Registered Office
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
31 May 1998
287Change of Registered Office
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363aAnnual Return
Legacy
12 July 1993
288288
Legacy
12 July 1993
287Change of Registered Office
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363aAnnual Return
Legacy
12 July 1993
363aAnnual Return
Legacy
12 July 1993
363aAnnual Return
Legacy
12 July 1993
363aAnnual Return
Legacy
12 July 1993
363aAnnual Return
Restoration Order Of Court
9 July 1993
AC92AC92
Gazette Dissolved Compulsary
17 March 1992
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
26 November 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 April 1989
AC05AC05
Legacy
15 February 1988
363363
Legacy
31 October 1987
AC05AC05
Legacy
16 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 May 1986
363363
Legacy
24 May 1986
363363
Incorporation Company
22 June 1982
NEWINCIncorporation
Miscellaneous
22 June 1982
MISCMISC