Background WavePink WaveYellow Wave

OVERINGTON ENTERPRISES LIMITED (08643617)

OVERINGTON ENTERPRISES LIMITED (08643617) is an active UK company. incorporated on 8 August 2013. with registered office in Peasmarsh. The company operates in the Construction sector, engaged in construction of domestic buildings. OVERINGTON ENTERPRISES LIMITED has been registered for 12 years. Current directors include OVERINGTON, Felicity Jane, OVERINGTON, Martin James.

Company Number
08643617
Status
active
Type
ltd
Incorporated
8 August 2013
Age
12 years
Address
Unit 1 Heyworth Business Park, Peasmarsh, GU3 1AF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
OVERINGTON, Felicity Jane, OVERINGTON, Martin James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERINGTON ENTERPRISES LIMITED

OVERINGTON ENTERPRISES LIMITED is an active company incorporated on 8 August 2013 with the registered office located in Peasmarsh. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. OVERINGTON ENTERPRISES LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08643617

LTD Company

Age

12 Years

Incorporated 8 August 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh, GU3 1AF,

Previous Addresses

'Broome' Charles Hill Tilford Farnham Surrey GU10 2AS
From: 18 October 2013To: 13 January 2020
4 Aztec Row Berners Road Islington London N1 0PW United Kingdom
From: 8 August 2013To: 18 October 2013
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Dec 13
Loan Cleared
Jan 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OVERINGTON, James Peter Robert

Active
Heyworth Business Park, PeasmarshGU3 1AF
Secretary
Appointed 07 May 2015

OVERINGTON, Felicity Jane

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born November 1964
Director
Appointed 08 Aug 2013

OVERINGTON, Martin James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1963
Director
Appointed 08 Aug 2013

OVERINGTON, Martin James

Resigned
Ockham Road South, East HorsleyKT24 6RX
Secretary
Appointed 08 Aug 2013
Resigned 07 May 2015

C & P SECRETARIES LIMITED

Resigned
Aztec Row, IslingtonN1 0PW
Corporate secretary
Appointed 08 Aug 2013
Resigned 08 Aug 2013

ALVES, Suzanne Louise

Resigned
Aztec Row, IslingtonN1 0PW
Born July 1968
Director
Appointed 08 Aug 2013
Resigned 08 Aug 2013

C & P REGISTRARS LIMITED

Resigned
Aztec Row, IslingtonN1 0PW
Corporate director
Appointed 08 Aug 2013
Resigned 08 Aug 2013

Persons with significant control

2

Felicity Jane Overington

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Martin James Overington

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Memorandum Articles
23 October 2013
MEM/ARTSMEM/ARTS
Resolution
23 October 2013
RESOLUTIONSResolutions
Change Sail Address Company
18 October 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 October 2013
SH01Allotment of Shares
Capital Allotment Shares
18 October 2013
SH01Allotment of Shares
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Move Registers To Sail Company
18 October 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Incorporation Company
8 August 2013
NEWINCIncorporation