Background WavePink WaveYellow Wave

OVERSTONE ASSOCIATES LIMITED (08068814)

OVERSTONE ASSOCIATES LIMITED (08068814) is an active UK company. incorporated on 15 May 2012. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OVERSTONE ASSOCIATES LIMITED has been registered for 13 years. Current directors include BHATIA, Renu, TAN, Alexandra Ai Xian, VAN DEN OEVER, Harco Bertus Dominicus and 1 others.

Company Number
08068814
Status
active
Type
ltd
Incorporated
15 May 2012
Age
13 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BHATIA, Renu, TAN, Alexandra Ai Xian, VAN DEN OEVER, Harco Bertus Dominicus, WARNOCK, David Lyle
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERSTONE ASSOCIATES LIMITED

OVERSTONE ASSOCIATES LIMITED is an active company incorporated on 15 May 2012 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OVERSTONE ASSOCIATES LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08068814

LTD Company

Age

13 Years

Incorporated 15 May 2012

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

PO Box 51 Warpsgrove Lane Oxford Oxfordshire OX44 7YG England
From: 29 June 2016To: 5 December 2019
5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England
From: 5 June 2015To: 29 June 2016
7 7 Hampden House, Warpsgrove Lane Chalgrove Oxford OX44 7RW
From: 6 February 2014To: 5 June 2015
17 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England
From: 25 February 2013To: 6 February 2014
56 Overstone Road London W6 0AB England
From: 15 May 2012To: 25 February 2013
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Funding Round
Sept 16
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Share Issue
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Feb 21
Funding Round
Jul 22
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Sept 24
Share Issue
Sept 24
Funding Round
Nov 24
13
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

VAN DEN OEVER, Harco

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Secretary
Appointed 15 May 2012

BHATIA, Renu

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born March 1959
Director
Appointed 14 Jun 2023

TAN, Alexandra Ai Xian

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born January 1991
Director
Appointed 28 May 2019

VAN DEN OEVER, Harco Bertus Dominicus

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born September 1964
Director
Appointed 15 May 2012

WARNOCK, David Lyle

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born January 1958
Director
Appointed 14 Jun 2023

COCHIN DE BILLY, Claude Robert

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born November 1952
Director
Appointed 28 May 2019
Resigned 01 Jun 2023

SAWHNEY, Mandhir Singh, Mr.

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born December 1966
Director
Appointed 30 Nov 2020
Resigned 07 Dec 2022

Persons with significant control

1

Mr Harco Bertus Dominicus Van Den Oever

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 December 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement
24 December 2024
CS01Confirmation Statement
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 November 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 September 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 September 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Legacy
2 July 2020
RP04CS01RP04CS01
Legacy
2 July 2020
RP04CS01RP04CS01
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Resolution
19 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Memorandum Articles
30 October 2019
MAMA
Resolution
30 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Incorporation Company
15 May 2012
NEWINCIncorporation