Overdale Profitable Ltd LEICESTER


Overdale Profitable Ltd was officially closed on 2023-03-07. Overdale Profitable was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be around 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2015-11-02) was run by 1 director.
Director Mohammed A. who was appointed on 04 May 2022.

The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103). The last confirmation statement was sent on 2022-10-24 and last time the accounts were sent was on 30 November 2021.

Overdale Profitable Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09851364
Date of Incorporation Mon, 2nd Nov 2015
Date of Dissolution Tue, 7th Mar 2023
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th November
Company age 8 years old
Account next due date Thu, 31st Aug 2023
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 7th Nov 2023
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Mohammed A.

Position: Director

Appointed: 04 May 2022

Ryan A.

Position: Director

Appointed: 02 September 2020

Resigned: 04 May 2022

Antony M.

Position: Director

Appointed: 23 January 2019

Resigned: 02 September 2020

Pedro S.

Position: Director

Appointed: 29 August 2018

Resigned: 23 January 2019

Arsha E.

Position: Director

Appointed: 23 March 2018

Resigned: 29 August 2018

James C.

Position: Director

Appointed: 04 August 2017

Resigned: 23 March 2018

Terence D.

Position: Director

Appointed: 20 March 2017

Resigned: 04 August 2017

Ahmed O.

Position: Director

Appointed: 26 July 2016

Resigned: 20 March 2017

Samuel P.

Position: Director

Appointed: 19 April 2016

Resigned: 26 July 2016

Neven A.

Position: Director

Appointed: 19 November 2015

Resigned: 19 April 2016

Terence D.

Position: Director

Appointed: 02 November 2015

Resigned: 19 November 2015

People with significant control

Mohammed A.

Notified on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan A.

Notified on 2 September 2020
Ceased on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antony M.

Notified on 23 January 2019
Ceased on 2 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pedro S.

Notified on 29 August 2018
Ceased on 23 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arsha E.

Notified on 23 March 2018
Ceased on 29 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James C.

Notified on 4 August 2017
Ceased on 23 March 2018
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Ahmed O.

Notified on 27 July 2016
Ceased on 20 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Current Assets11041111
Other
Average Number Employees During Period   111
Creditors 103    
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
Free Download (1 page)

Company search