ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Overbridge Development Ltd

Overbridge Development Ltd is an active company incorporated on 11 June 2016 with the registered office located in London, Greater London. Overbridge Development Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10227289
Private limited company
Age
9 years
Incorporated 11 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 269 days
Dated 13 January 2024 (1 year 9 months ago)
Next confirmation dated 13 January 2025
Was due on 27 January 2025 (8 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 206 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (6 months ago)
Address
First Floor, Winston House, 349 Regents Park Road,
Regents Park Road
London
N3 1DH
England
Address changed on 24 Apr 2025 (6 months ago)
Previous address was 18 Danescroft Avenue London NW4 2NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Property Consultant • German • Lives in Portugal • Born in Nov 1979
Director • Property Manager • British • Lives in England • Born in Nov 1988
Director • Property Development Consultant • British • Lives in UK • Born in Oct 1983
Director • Property Development Consultant • Israeli • Lives in UK • Born in Oct 1983
Bym Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bym Holdings Ltd
Matan Abraham Amitai, Ben Ditkovsky, and 1 more are mutual people.
Active
Permitted Developments Investments No 3 Ltd
Joseph Dunner, Matan Abraham Amitai, and 1 more are mutual people.
Active
Permitted Developments Investments No 7 Ltd
Matan Abraham Amitai, Ben Ditkovsky, and 1 more are mutual people.
Active
Permitted Developments Investments No 20 Limited
Matan Abraham Amitai, Ben Ditkovsky, and 1 more are mutual people.
Active
Maytan Enterprise Ltd
Matan Abraham Amitai is a mutual person.
Active
Bym Astral Holdings 1 Limited
Matan Abraham Amitai is a mutual person.
Active
Bym Horsham Holdings Limited
Matan Abraham Amitai is a mutual person.
Active
Gilad Property Investment Limited
Matan Abraham Amitai is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £264K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£8.22M
Decreased by £31K (-0%)
Total Liabilities
-£19.93M
Increased by £1.44M (+8%)
Net Assets
-£11.71M
Decreased by £1.47M (+14%)
Debt Ratio (%)
242%
Increased by 18.31% (+8%)
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 16 May 2025
Registered Address Changed
6 Months Ago on 24 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 1 Apr 2025
Mr Ronni Gurvitz Appointed
10 Months Ago on 3 Dec 2024
Joseph Dunner Resigned
10 Months Ago on 3 Dec 2024
Ben Ditkovsky Resigned
10 Months Ago on 3 Dec 2024
Matan Abraham Amitai Resigned
10 Months Ago on 3 Dec 2024
Registered Address Changed
1 Year Ago on 17 Oct 2024
Mr Joseph Dunner Details Changed
1 Year Ago on 17 Oct 2024
Mr Ben Ditkovsky Details Changed
1 Year Ago on 17 Oct 2024
Get Credit Report
Discover Overbridge Development Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
Appointment of Mr Ronni Gurvitz as a director on 3 December 2024
Submitted on 30 Apr 2025
Termination of appointment of Matan Abraham Amitai as a director on 3 December 2024
Submitted on 29 Apr 2025
Termination of appointment of Ben Ditkovsky as a director on 3 December 2024
Submitted on 29 Apr 2025
Termination of appointment of Joseph Dunner as a director on 3 December 2024
Submitted on 29 Apr 2025
Registered office address changed from 18 Danescroft Avenue London NW4 2NE England to First Floor, Winston House, 349 Regents Park Road, Regents Park Road London N3 1DH on 24 April 2025
Submitted on 24 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN England to 18 Danescroft Avenue London NW4 2NE on 17 October 2024
Submitted on 17 Oct 2024
Director's details changed for Mr Matan Abraham Amitai on 17 October 2024
Submitted on 17 Oct 2024
Director's details changed for Mr Ben Ditkovsky on 17 October 2024
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year