Company NameOvert Design Services Ltd
DirectorsPaul Gourley and Sylvia Gourley
Company StatusActive
Company Number03806706
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Gourley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleTool Designer
Country of ResidenceNorthern Ireland
Correspondence Address41 The Straits Lisbane
Comber
Newtownards
County Down
BT23 6AQ
Northern Ireland
Director NameSylvia Gourley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(16 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address41 The Straits Lisbane
Comber
Newtownards
County Down
BT23 6AQ
Northern Ireland
Secretary NameSylvia Gourley
NationalityBritish
StatusResigned
Appointed06 September 1999(1 month, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 18 March 2016)
RoleCompany Director
Correspondence Address41 The Straits Lisbane
Comber
Newtownards
County Down
BT23 6AQ
Northern Ireland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Paul Gourley
60.00%
Ordinary
40 at £1Sylvia Gourley
40.00%
Ordinary

Financials

Year2014
Net Worth£385
Cash£9,284
Current Liabilities£10,450

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

22 January 2021Micro company accounts made up to 31 August 2020 (2 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 June 2018Change of details for Paul Gourley as a person with significant control on 19 June 2018 (2 pages)
3 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
4 July 2017Notification of Paul Gourley as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
4 July 2017Notification of Paul Gourley as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Notification of Sylvia Gourley as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
4 July 2017Notification of Sylvia Gourley as a person with significant control on 1 July 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
18 March 2016Appointment of Sylvia Gourley as a director on 18 March 2016 (2 pages)
18 March 2016Termination of appointment of Sylvia Gourley as a secretary on 18 March 2016 (1 page)
18 March 2016Appointment of Sylvia Gourley as a director on 18 March 2016 (2 pages)
18 March 2016Termination of appointment of Sylvia Gourley as a secretary on 18 March 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 September 2015Secretary's details changed for Sylvia Gourley on 1 September 2015 (1 page)
1 September 2015Director's details changed for Paul Gourley on 1 September 2015 (2 pages)
1 September 2015Secretary's details changed for Sylvia Gourley on 1 September 2015 (1 page)
1 September 2015Secretary's details changed for Sylvia Gourley on 1 September 2015 (1 page)
1 September 2015Director's details changed for Paul Gourley on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Paul Gourley on 1 September 2015 (2 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 October 2014Director's details changed for Paul Gourley on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Paul Gourley on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Paul Gourley on 29 October 2014 (2 pages)
29 October 2014Secretary's details changed for Sylvia Gourley on 29 October 2014 (1 page)
29 October 2014Secretary's details changed for Sylvia Gourley on 29 October 2014 (1 page)
29 October 2014Director's details changed for Paul Gourley on 29 October 2014 (2 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
19 August 2009Return made up to 14/07/09; full list of members (3 pages)
19 August 2009Return made up to 14/07/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 July 2008Return made up to 14/07/08; full list of members (3 pages)
25 July 2008Return made up to 14/07/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 August 2007Return made up to 14/07/07; full list of members (2 pages)
31 August 2007Return made up to 14/07/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 July 2006Return made up to 14/07/06; full list of members (2 pages)
25 July 2006Return made up to 14/07/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 July 2005Return made up to 14/07/05; full list of members (2 pages)
19 July 2005Return made up to 14/07/05; full list of members (2 pages)
14 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 July 2004Return made up to 14/07/04; full list of members (6 pages)
21 July 2004Return made up to 14/07/04; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 July 2002Return made up to 14/07/02; full list of members (6 pages)
19 July 2002Return made up to 14/07/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
31 August 2000Return made up to 14/07/00; full list of members (6 pages)
31 August 2000Return made up to 14/07/00; full list of members (6 pages)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Registered office changed on 20/09/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page)
20 September 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
20 September 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Registered office changed on 20/09/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1999Ad 06/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Ad 06/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
8 September 1999Registered office changed on 08/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 July 1999Incorporation (12 pages)
14 July 1999Incorporation (12 pages)