Background WavePink WaveYellow Wave

OVER COMMUNITY ENTERPRISES LIMITED (03024370)

OVER COMMUNITY ENTERPRISES LIMITED (03024370) is an active UK company. incorporated on 21 February 1995. with registered office in Cambridge. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. OVER COMMUNITY ENTERPRISES LIMITED has been registered for 31 years. Current directors include BEVINGTON, Robert Antony, CARMAN, David, SUTTON, Trevor Theodore.

Company Number
03024370
Status
active
Type
ltd
Incorporated
21 February 1995
Age
31 years
Address
Over Community Centre The Doles, Cambridge, CB24 5NW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BEVINGTON, Robert Antony, CARMAN, David, SUTTON, Trevor Theodore
SIC Codes
56302, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVER COMMUNITY ENTERPRISES LIMITED

OVER COMMUNITY ENTERPRISES LIMITED is an active company incorporated on 21 February 1995 with the registered office located in Cambridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. OVER COMMUNITY ENTERPRISES LIMITED was registered 31 years ago.(SIC: 56302, 93110)

Status

active

Active since 31 years ago

Company No

03024370

LTD Company

Age

31 Years

Incorporated 21 February 1995

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 18 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

TAYVIN 17 LIMITED
From: 21 February 1995To: 24 March 1995
Contact
Address

Over Community Centre The Doles Over Cambridge, CB24 5NW,

Timeline

14 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Feb 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Feb 21
Owner Exit
Mar 21
New Owner
Jul 21
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BEVINGTON, Robert Antony

Active
The Doles, CambridgeCB24 5NW
Born May 1975
Director
Appointed 30 Apr 2018

CARMAN, David

Active
The Doles, CambridgeCB24 5NW
Born November 1968
Director
Appointed 30 Apr 2018

SUTTON, Trevor Theodore

Active
Mill Road, CambridgeCB24 5PY
Born September 1949
Director
Appointed 19 Jun 2007

FITZSIMONS, Gerard

Resigned
19 Victoria Park, CambridgeCB4 3EJ
Nominee secretary
Appointed 21 Feb 1995
Resigned 06 Jun 1995

SOMNER, Margaret Fleming

Resigned
22 Queens Close, OverCB4 5NN
Secretary
Appointed 11 Dec 2001
Resigned 03 Dec 2002

TYRRELL, Jeremy Peter

Resigned
Norfolk Cottages 42 The Lanes, CambridgeCB4 5NQ
Secretary
Appointed 06 Jun 1995
Resigned 31 Dec 2001

WHITE, Keith Stanley

Resigned
Mill Road, CambridgeCB24 5PY
Secretary
Appointed 04 Nov 2002
Resigned 04 Jul 2014

ALLARS, Andrew John

Resigned
13 Overcote Road, CambridgeCB4 5NS
Born July 1957
Director
Appointed 12 Dec 1997
Resigned 12 Oct 2000

BAKER, Sean Anthony

Resigned
Mustills Lane, CambridgeCB24 5PW
Born March 1962
Director
Appointed 07 Nov 2002
Resigned 23 Feb 2011

FITZSIMONS, Gerard

Resigned
19 Victoria Park, CambridgeCB4 3EJ
Born August 1959
Nominee director
Appointed 21 Feb 1995
Resigned 06 Jun 1995

HANDLEY, William Edward

Resigned
32 Long Furlong, OverCB4 5PG
Born December 1955
Director
Appointed 06 Nov 2002
Resigned 27 Sept 2005

HOOK, Robert Charles, Doctor

Resigned
Sycamore Farm New Road, CambridgeCB4 5PJ
Born August 1943
Director
Appointed 06 Jun 1995
Resigned 09 Dec 1999

NICHOLAS, Leslie Alan

Resigned
3 Whines Lane, OverCB4 5PT
Born February 1951
Director
Appointed 19 Jun 2007
Resigned 06 Jul 2015

PURKISS, Ian David

Resigned
20 Fen End, CambridgeCB4 5NE
Born March 1959
Director
Appointed 10 Feb 1999
Resigned 31 Dec 2001

SANDHAM, Andrew Peter

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born May 1955
Director
Appointed 16 May 2005
Resigned 01 Jan 2010

SHEATH, Neil

Resigned
7a Meadow Lane, OverCB4 5NF
Born January 1963
Director
Appointed 12 Oct 2000
Resigned 07 Nov 2002

SHEPHERD, David Claude

Resigned
The Doles, CambridgeCB24 5NW
Born May 1963
Director
Appointed 30 Apr 2018
Resigned 01 Dec 2020

SOMNER, Margaret Fleming

Resigned
22 Queens Close, OverCB4 5NN
Born May 1953
Director
Appointed 11 Dec 2001
Resigned 18 Feb 2003

TURNER, John Stanley

Resigned
Berry House 41 High Street, CambridgeCB4 5NB
Born September 1943
Director
Appointed 06 Jun 1995
Resigned 31 Dec 2001

TYRRELL, Aileen Margaret

Resigned
Norfolk Cottages 42 The Lanes, CambridgeCB4 5NQ
Born December 1953
Director
Appointed 10 Feb 1999
Resigned 31 Dec 2001

TYRRELL, Jeremy Peter

Resigned
Norfolk Cottages 42 The Lanes, CambridgeCB4 5NQ
Born June 1953
Director
Appointed 12 Dec 1997
Resigned 31 Dec 2001

WHITE, Keith Stanley

Resigned
Mill Road, CambridgeCB24 5PY
Born October 1941
Director
Appointed 04 Nov 2002
Resigned 04 Jul 2014

WOMACK, Michael Thomas

Resigned
12 De Freville Avenue, CambridgeCB4 1HR
Born August 1947
Nominee director
Appointed 21 Feb 1995
Resigned 06 Jun 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Trevor Theodore Sutton

Active
The Doles, CambridgeCB24 5NW
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2021

Mr Trevor Theodore Sutton

Ceased
The Doles, CambridgeCB24 5NW
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Small
9 January 2009
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Legacy
27 February 2008
288cChange of Particulars
Legacy
27 February 2008
288cChange of Particulars
Legacy
27 February 2008
288cChange of Particulars
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
21 April 2006
288cChange of Particulars
Legacy
19 April 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
3 February 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
287Change of Registered Office
Legacy
18 October 2000
88(2)R88(2)R
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Legacy
18 October 2000
123Notice of Increase in Nominal Capital
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1998
AAAnnual Accounts
Resolution
2 February 1998
RESOLUTIONSResolutions
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1996
AAAnnual Accounts
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
224224
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
287Change of Registered Office
Memorandum Articles
24 March 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 1995
NEWINCIncorporation