Background WavePink WaveYellow Wave

OVERLAND LIMITED (02907056)

OVERLAND LIMITED (02907056) is an active UK company. incorporated on 10 March 1994. with registered office in Cornwall. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OVERLAND LIMITED has been registered for 32 years. Current directors include WALWYN, Andrew Roy.

Company Number
02907056
Status
active
Type
ltd
Incorporated
10 March 1994
Age
32 years
Address
97 Meneage Street, Cornwall, TR13 8RE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WALWYN, Andrew Roy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERLAND LIMITED

OVERLAND LIMITED is an active company incorporated on 10 March 1994 with the registered office located in Cornwall. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OVERLAND LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02907056

LTD Company

Age

32 Years

Incorporated 10 March 1994

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 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

OFFSHORE TRAVEL LIMITED
From: 10 March 1994To: 10 October 1994
Contact
Address

97 Meneage Street Helston Cornwall, TR13 8RE,

Timeline

2 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WALWYN, Andrew Roy

Active
Loddiswell, KingsbridgeTQ7 4DT
Born September 1968
Director
Appointed 12 Aug 1994

LEE, Robert Stanley

Resigned
27 Newmer Road, High WycombeHP12 4QN
Secretary
Appointed 12 Aug 1994
Resigned 01 Mar 2026

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Mar 1994
Resigned 12 Aug 1994

LEE, Robert Stanley

Resigned
27 Newmer Road, High WycombeHP12 4QN
Born November 1932
Director
Appointed 12 Aug 1994
Resigned 01 Mar 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Mar 1994
Resigned 12 Aug 1994

Persons with significant control

1

Mr Andrew Roy Walwyn

Active
97 Meneage Street, CornwallTR13 8RE
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2002
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1995
AAAnnual Accounts
Resolution
5 October 1995
RESOLUTIONSResolutions
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
7 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
17 August 1994
287Change of Registered Office
Incorporation Company
10 March 1994
NEWINCIncorporation