Background WavePink WaveYellow Wave

OVERDALE HOLDINGS LIMITED (03149381)

OVERDALE HOLDINGS LIMITED (03149381) is an active UK company. incorporated on 22 January 1996. with registered office in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OVERDALE HOLDINGS LIMITED has been registered for 30 years. Current directors include MARTIN, Geoffrey Robert William, MARTIN, Rachel Helen.

Company Number
03149381
Status
active
Type
ltd
Incorporated
22 January 1996
Age
30 years
Address
3 Waterfront Business Park, Brierley Hill, DY5 1LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARTIN, Geoffrey Robert William, MARTIN, Rachel Helen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERDALE HOLDINGS LIMITED

OVERDALE HOLDINGS LIMITED is an active company incorporated on 22 January 1996 with the registered office located in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OVERDALE HOLDINGS LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03149381

LTD Company

Age

30 Years

Incorporated 22 January 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

CENTRAL INVESTMENTS LIMITED
From: 22 January 1996To: 27 March 2025
Contact
Address

3 Waterfront Business Park Dudley Road Brierley Hill, DY5 1LX,

Previous Addresses

Unit 8 Westgate Park Industrial Estate Tintagel Way Aldridge West Midlands WS9 8ER
From: 4 February 2014To: 29 May 2025
Unit 25 Enterprise Drive Streetly Sutton Coldfield West Midlands B74 2DY
From: 22 January 1996To: 4 February 2014
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Aug 12
Owner Exit
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Owner Exit
Mar 25
Capital Update
Mar 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARTIN, Rachel Helen

Active
Waterfront Business Park, Brierley HillDY5 1LX
Secretary
Appointed 20 Mar 1996

MARTIN, Geoffrey Robert William

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born September 1959
Director
Appointed 20 Mar 1996

MARTIN, Rachel Helen

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born August 1964
Director
Appointed 20 Mar 1996

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 22 Jan 1996
Resigned 20 Mar 1996

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 22 Jan 1996
Resigned 20 Mar 1996

MOORE, Malcolm John

Resigned
Unit 25 Enterprise Drive, Sutton ColdfieldB74 2DY
Born August 1931
Director
Appointed 02 Aug 1996
Resigned 16 May 2012

Persons with significant control

3

1 Active
2 Ceased
Waterfront Business Park, Brierley HillDY5 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
Westgate Park Industrial Estate, AldridgeWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 28 Mar 2025

Mrs Rachel Helen Martin

Ceased
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
31 March 2025
SH19Statement of Capital
Resolution
31 March 2025
RESOLUTIONSResolutions
Legacy
31 March 2025
CAP-SSCAP-SS
Legacy
31 March 2025
SH20SH20
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Resolution
29 September 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
5 November 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 November 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 November 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
1 February 2016
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
15 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Small
10 February 2015
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Legacy
2 July 2011
MG01MG01
Legacy
2 July 2011
MG01MG01
Legacy
29 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Small
19 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Legacy
10 March 2004
363aAnnual Return
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
13 February 2003
363aAnnual Return
Legacy
5 September 2002
288cChange of Particulars
Legacy
5 September 2002
288cChange of Particulars
Accounts With Accounts Type Small
18 July 2002
AAAnnual Accounts
Legacy
13 February 2002
363aAnnual Return
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
12 March 2001
363aAnnual Return
Legacy
7 February 2001
353353
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
363aAnnual Return
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
11 February 1999
363aAnnual Return
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
17 February 1998
363aAnnual Return
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
363aAnnual Return
Legacy
7 November 1996
88(3)88(3)
Legacy
7 November 1996
88(2)O88(2)O
Legacy
23 October 1996
224224
Legacy
19 August 1996
88(2)P88(2)P
Legacy
12 August 1996
288288
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
12 August 1996
88(2)R88(2)R
Legacy
12 August 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
12 August 1996
MEM/ARTSMEM/ARTS
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
287Change of Registered Office
Memorandum Articles
27 March 1996
MEM/ARTSMEM/ARTS
Resolution
27 March 1996
RESOLUTIONSResolutions
Legacy
27 March 1996
288288
Incorporation Company
22 January 1996
NEWINCIncorporation