Background WavePink WaveYellow Wave

OVERPIER LIMITED (01852078)

OVERPIER LIMITED (01852078) is an active UK company. incorporated on 2 October 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OVERPIER LIMITED has been registered for 41 years. Current directors include ENGLANDER, Eliasz, WEISS, Nicha.

Company Number
01852078
Status
active
Type
ltd
Incorporated
2 October 1984
Age
41 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Eliasz, WEISS, Nicha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERPIER LIMITED

OVERPIER LIMITED is an active company incorporated on 2 October 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OVERPIER LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01852078

LTD Company

Age

41 Years

Incorporated 2 October 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Loan Secured
Jul 17
Funding Round
Dec 19
Director Left
Nov 20
Owner Exit
Oct 21
Director Joined
Jan 22
Capital Update
Jul 22
Capital Update
Jul 22
Funding Round
Jul 22
Owner Exit
Nov 22
Capital Update
Oct 24
Funding Round
Oct 24
6
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ENGLANDER, Shulem Zvi

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 25 Jan 2022

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed N/A

WEISS, Nicha

Active
New Burlington House, LondonNW11 0PU
Born January 1962
Director
Appointed 25 Jan 2022

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed N/A
Resigned 23 Sept 2020

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed N/A
Resigned 23 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022

Eliasz Englander

Ceased
Clapton Common, LondonE5 9AR
Born August 1932

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2022

Mrs Sarah Englander

Ceased
Clapton Common, LondonE5 9AR
Born May 1932

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
18 October 2024
SH19Statement of Capital
Legacy
18 October 2024
SH20SH20
Legacy
18 October 2024
CAP-SSCAP-SS
Resolution
18 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 July 2022
SH19Statement of Capital
Legacy
4 July 2022
SH20SH20
Legacy
4 July 2022
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
4 July 2022
SH19Statement of Capital
Legacy
4 July 2022
SH20SH20
Legacy
4 July 2022
CAP-SSCAP-SS
Resolution
4 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Resolution
20 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
1 February 2005
363aAnnual Return
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
4 March 2004
363aAnnual Return
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
31 January 2003
363aAnnual Return
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
30 January 2002
363aAnnual Return
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
11 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363aAnnual Return
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
3 April 1999
363aAnnual Return
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
30 January 1998
363aAnnual Return
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
29 January 1997
363aAnnual Return
Memorandum Articles
23 February 1996
MEM/ARTSMEM/ARTS
Resolution
23 February 1996
RESOLUTIONSResolutions
Legacy
4 February 1996
363x363x
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
4 February 1995
363x363x
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Legacy
24 January 1995
395Particulars of Mortgage or Charge
Legacy
24 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 August 1994
403aParticulars of Charge Subject to s859A
Legacy
12 August 1994
403aParticulars of Charge Subject to s859A
Legacy
12 August 1994
403aParticulars of Charge Subject to s859A
Legacy
12 August 1994
403aParticulars of Charge Subject to s859A
Legacy
12 August 1994
403aParticulars of Charge Subject to s859A
Legacy
28 July 1994
395Particulars of Mortgage or Charge
Legacy
28 July 1994
395Particulars of Mortgage or Charge
Legacy
28 July 1994
395Particulars of Mortgage or Charge
Legacy
12 June 1994
287Change of Registered Office
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
18 April 1994
225(1)225(1)
Legacy
10 February 1994
363x363x
Legacy
28 February 1993
363x363x
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363x363x
Legacy
19 August 1991
363x363x
Legacy
4 September 1990
363363
Legacy
3 April 1990
288288
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
12 July 1989
395Particulars of Mortgage or Charge
Legacy
10 July 1989
363363
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 1989
AAAnnual Accounts
Legacy
4 April 1989
225(1)225(1)
Legacy
1 November 1988
363363
Legacy
1 November 1988
363363
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
8 July 1988
AC05AC05
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
2 October 1984
MISCMISC