Company NameOverglasses Limited
Company StatusDissolved
Company Number06352116
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameInsight Vision Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJoan Marchbank
NationalityBritish
StatusClosed
Appointed24 September 2007(1 month after company formation)
Appointment Duration12 years, 2 months (closed 10 December 2019)
RoleCompany Director
Correspondence Address106 Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8NR
Director NameMrs Gillian Eileen Marchbank
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2019(12 years after company formation)
Appointment Duration3 months (closed 10 December 2019)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressSizers Court Sizers Court
Yeadon
Leeds
LS19 7DP
Director NameMr Roger Everitt Marchbank
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(1 month after company formation)
Appointment Duration11 years, 11 months (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteoverglasses.net
Telephone0800 1693760
Telephone regionFreephone

Location

Registered AddressOverglasses Limited Sizers Court Henshaw Lane
Yeadon
Leeds
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
16 September 2019Application to strike the company off the register (1 page)
5 September 2019Notification of Gillian Eileen Marchbank as a person with significant control on 5 September 2019 (2 pages)
5 September 2019Termination of appointment of Roger Everitt Marchbank as a director on 5 September 2019 (1 page)
5 September 2019Appointment of Mrs Gillian Eileen Marchbank as a director on 5 September 2019 (2 pages)
5 September 2019Cessation of Roger Everitt Marchbank as a person with significant control on 28 May 2019 (1 page)
15 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
3 December 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
3 December 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
2 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 November 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
20 November 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
20 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 September 2009Registered office changed on 14/09/2009 from insight vision LIMITED sizers court, henshaw lane, yeadon, leeds LS19 7DP (1 page)
14 September 2009Return made up to 24/08/09; full list of members (3 pages)
14 September 2009Registered office changed on 14/09/2009 from insight vision LIMITED sizers court, henshaw lane, yeadon, leeds LS19 7DP (1 page)
14 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 September 2009Memorandum and Articles of Association (17 pages)
8 September 2009Memorandum and Articles of Association (17 pages)
4 September 2009Company name changed insight vision LIMITED\certificate issued on 04/09/09 (2 pages)
4 September 2009Company name changed insight vision LIMITED\certificate issued on 04/09/09 (2 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 September 2008Return made up to 24/08/08; full list of members (3 pages)
11 September 2008Return made up to 24/08/08; full list of members (3 pages)
23 September 2007New director appointed (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007New secretary appointed (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007New secretary appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007Secretary resigned (1 page)
23 September 2007Secretary resigned (1 page)
19 September 2007Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page)
19 September 2007Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page)
24 August 2007Incorporation (15 pages)
24 August 2007Incorporation (15 pages)