Advanced company searchLink opens in new window

OVERTURE MIDCO II LIMITED

Company number 10429559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 AD01 Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on 4 March 2024
21 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with updates
13 Nov 2023 AA Full accounts made up to 31 December 2022
03 Nov 2023 SH19 Statement of capital on 3 November 2023
  • GBP 1
03 Nov 2023 SH20 Statement by Directors
03 Nov 2023 CAP-SS Solvency Statement dated 31/10/23
03 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2023 TM01 Termination of appointment of Monika Isabell Rese as a director on 31 March 2023
13 Jul 2023 TM01 Termination of appointment of Thomas Stefan Dobmeyer as a director on 31 March 2023
13 Jul 2023 AP01 Appointment of Mr Christopher Gauglitz as a director on 31 March 2023
13 Jul 2023 AP01 Appointment of Mr Laurent Maurice Robert Couston as a director on 31 March 2023
28 Apr 2023 MR04 Satisfaction of charge 104295590003 in full
28 Apr 2023 MR04 Satisfaction of charge 104295590004 in full
15 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
30 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
25 Oct 2022 MR01 Registration of charge 104295590004, created on 25 October 2022
18 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
27 Jul 2022 TM01 Termination of appointment of Anthony David Johnson as a director on 15 July 2022
31 Mar 2022 AD01 Registered office address changed from PO Box HP70HJ Mandeville House, 62 the Broadway Amersham Amersham Bucks HP7 0HJ United Kingdom to Chesham House Deansway Chesham HP5 2FW on 31 March 2022
24 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Promote the success of the company to enter into documents listed in the schedule/ terms of documents approved/ authorised signatoris take necessary action / directors certificate approved 22/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2022 AA Full accounts made up to 31 December 2020
03 Mar 2022 MR01 Registration of charge 104295590003, created on 24 February 2022