Company NameOveractive Leisure Limited
DirectorsHarriet Lipman and Thomas Albert Lipman
Company StatusActive
Company Number05201993
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Harriet Lipman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(8 months, 1 week after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Director NameMr Thomas Albert Lipman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(7 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter Lodge Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Secretary NameMr Thomas Albert Lipman
NationalityBritish
StatusResigned
Appointed19 April 2005(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£89,000
Cash£1,489
Current Liabilities£6,602

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
22 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
30 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
20 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
2 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
11 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Registered office address changed from 14 - 18 Forest Road Loughton Essex IG10 1DX on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 14 - 18 Forest Road Loughton Essex IG10 1DX on 12 August 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 January 2012Appointment of Mr Thomas Albert Lipman as a director (2 pages)
31 January 2012Appointment of Mr Thomas Albert Lipman as a director (2 pages)
2 November 2011Termination of appointment of Thomas Lipman as a secretary (1 page)
2 November 2011Termination of appointment of Thomas Lipman as a secretary (1 page)
25 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Harriet Lipman on 10 August 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Harriet Lipman on 10 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 August 2008Return made up to 10/08/08; full list of members (3 pages)
11 August 2008Return made up to 10/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 August 2007Return made up to 10/08/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 August 2006Return made up to 10/08/06; full list of members (2 pages)
15 August 2006Return made up to 10/08/06; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 September 2005Return made up to 10/08/05; full list of members (2 pages)
26 September 2005Return made up to 10/08/05; full list of members (2 pages)
10 May 2005Ad 21/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Ad 21/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 May 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
26 April 2005Registered office changed on 26/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
10 August 2004Incorporation (16 pages)
10 August 2004Incorporation (16 pages)