Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVER THE WALL
Company Information for

OVER THE WALL

LANGSTONE TECHNOLOGY PARK, LANGSTONE ROAD, HAVANT, HAMPSHIRE, PO9 1SA,
Company Registration Number
03713232
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Over The Wall
OVER THE WALL was founded on 1999-02-09 and has its registered office in Havant. The organisation's status is listed as "Active". Over The Wall is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OVER THE WALL
 
Legal Registered Office
LANGSTONE TECHNOLOGY PARK
LANGSTONE ROAD
HAVANT
HAMPSHIRE
PO9 1SA
Other companies in PO9
 
Previous Names
THE OVER THE WALL GANG CAMP02/10/2006
Charity Registration
Charity Number 1075361
Charity Address 36 BROADMARSH BUSINESS CENTRE, HARTS FARM WAY, HAVANT, HAMPSHIRE, PO9 1HS
Charter PROVIDING FUN THERAPEUTIC RESIDENTIAL ACTIVITY CAMPS AND OUTREACH DAYS FOR CHILDREN AND YOUNG PEOPLE AGED 8 - 17 WHO HAVE BEEN DIAGNOSED WITH A LIFE AFFECTING ILLNESS. SEPARATE CAMPS ARE HELD FOR THE SIBLINGS OF THESE CHILDREN. THEY ALL FOLLOW A PROGRAMME OF PHYSICAL, CREATIVE AND SOCIAL ACTIVITIES WHICH CHALLENGE LIMITATIONS, OVERCOME ANXIETY AND BOOST CONFIDENCE AND SELF ESTEEM.
Filing Information
Company Number 03713232
Company ID Number 03713232
Date formed 1999-02-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 13:42:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVER THE WALL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OVER THE WALL
The following companies were found which have the same name as OVER THE WALL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OVER THE 4TH WALL LTD 2/2, 8 TERREGLES DRIVE GLASGOW G41 4RN Active - Proposal to Strike off Company formed on the 2021-11-29
OVER THE AIR EVENTS LTD 77 MARYLEBONE HIGH STREET MARYLEBONE HIGH STREET FLAT 1 LONDON ENGLAND W1U 5JX Dissolved Company formed on the 2011-08-11
OVER THE AIR TO YOU LIMITED IONA HOUSE, 30 GLEBE AVENUE HARROGATE NORTH YORKSHIRE HG2 0LT Active Company formed on the 2003-11-07
OVER THE AIR ANALYTICS LIMITED Clearwater House Castlemills Biddisham SOMERSET BS26 2RE Active Company formed on the 2015-03-18
OVER THE AIR EQUIPMENT, INC. 4475 S PECOS RD LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1995-11-13
OVER THE AIR ANTENNA ASSOCIATION LLC Default Company formed on the 2016-02-18
OVER THE AIR CARE LIMITED COOPER HOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET BA4 5QE Active - Proposal to Strike off Company formed on the 2017-09-11
OVER THE AIR GROUP LIMITED 10 FERRY FARM CLOSE NABURN YORK YO19 4SA Active - Proposal to Strike off Company formed on the 2018-11-26
OVER THE AIR LLC Delaware Unknown
OVER THE AIR LOGISTICS LLC Georgia Unknown
OVER THE AIR MUSIC PUBLISHING, LLC 3939 E LAVISTA RD TUCKER GA 30084 Admin. Dissolved Company formed on the 2011-06-16
OVER THE AIR MUSIC PUBLISHING LLC Georgia Unknown
OVER THE AIR LOGISTICS LLC Georgia Unknown
Over The Air LLC 5335 S Valentia Way Apt 450 Greenwood Village CO 80111 Good Standing Company formed on the 2022-02-25
OVER THE ATLANTIC MINERALS LLC 8514 NORTHMONT DR SAN ANTONIO TX 78239 Active Company formed on the 2022-05-06
OVER THE BORDER LTD FIFTH FLOOR INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX BN3 2JQ Active Company formed on the 2011-05-18
OVER THE BAR LIMITED 241 LODGE LANE COLLIER ROW ROMFORD ESSEX RM5 2LB Active - Proposal to Strike off Company formed on the 2011-07-19
OVER THE BRIDGE (LIVERPOOL) LIMITED 96 PRINCES DOCK 1 WILLIAM JESSOP WAY LIVERPOOL L3 1DJ Active - Proposal to Strike off Company formed on the 2011-12-14
OVER THE BRIDGE LTD 389 UPPER RICHMOND ROAD LONDON SW15 5QL Active Company formed on the 2009-07-31
OVER THE BRIDGE TWO LIMITED 162 Regent Road Kirkdale Liverpool MERSEYSIDE L20 8DD Active - Proposal to Strike off Company formed on the 2012-07-06

Company Officers of OVER THE WALL

Current Directors
Officer Role Date Appointed
KEVIN MATHIESON
Company Secretary 2011-12-14
RICHARD CHAPMAN
Director 2012-03-24
JOSEPH HENRY CRONLY
Director 2010-03-06
ANTHONY DIAMANDAKIS
Director 2015-06-24
CATHERINE ANN DORAN
Director 2015-03-28
JONATHAN CHARLES BRADBURY GORING
Director 2009-02-28
DUNCAN KING
Director 2013-06-12
LARA LOHR
Director 2014-09-17
NEIL JAMES MCDONALD
Director 2017-10-27
PAUL JOHN RAEBURN
Director 2014-09-17
ANDREW BRYNMOR RICHARDS
Director 2017-10-16
JOCELYN SHARP
Director 2014-04-05
ANNE MARIE STEVENS
Director 2014-09-17
BIANCA OLIVIA SUSANNAH LYDIA TIESMAN
Director 2017-09-20
JOHN CHAPMAN WELSH
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM COLLINS
Director 2014-04-05 2018-03-14
JANE FRANCES CUMMINGS
Director 2007-02-22 2015-03-28
JOHN BURGESS
Director 2010-03-06 2012-03-24
PETER JOHN BELL
Director 2005-08-04 2011-12-14
MICHAEL ELIAS COREN
Director 2010-03-06 2011-12-14
RICHARD ROBERT MOTT
Company Secretary 2011-05-24 2011-10-01
RICHARD WILLIAM TWYDELL
Company Secretary 2010-04-30 2011-05-24
CLIVE GRAHAM CLIFFORD
Company Secretary 2006-01-01 2010-04-30
SHANNON DE BOISSARD
Director 2008-07-01 2010-03-06
RICHARD MATHEW BROADBENT
Director 2009-02-28 2009-09-01
RICHARD MATHEW BROADBENT
Director 2008-11-12 2009-09-01
JEREMY JOSEPH DE MELO
Director 1999-12-06 2009-02-28
TERENCE DIGNAN
Director 2007-03-24 2009-02-28
DAVID MAXWELL BENTHEIM
Director 2003-05-19 2006-09-30
CHRISTOPHER JOHN SAVORY
Company Secretary 2005-10-10 2005-12-12
DAVID CLIFFORD HOWARTH
Company Secretary 2004-10-01 2005-10-10
JANET MARY NICHOLAS
Company Secretary 2001-04-02 2004-01-30
JOANNE BOMFORD
Director 2000-05-08 2003-09-15
LAURENCE MICHAEL EDMANS
Director 2002-02-11 2002-04-15
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1999-02-09 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH HENRY CRONLY DR CHALLONER'S GRAMMAR SCHOOL Director 2016-10-21 CURRENT 2010-11-25 Active
PAUL JOHN RAEBURN ASTON INVESTMENTS (UK) LIMITED Director 2010-10-20 CURRENT 2007-06-27 Active
PAUL JOHN RAEBURN RAEBURN REALTY LIMITED Director 2006-04-06 CURRENT 2006-04-06 Active
JOCELYN SHARP HARPENDEN COLTS FC Director 2018-05-20 CURRENT 2016-11-28 Active
ANNE MARIE STEVENS REACH SOUTH ACADEMY TRUST Director 2016-04-27 CURRENT 2016-04-27 Active
ANNE MARIE STEVENS CITIZENS ADVICE PORTSMOUTH Director 2015-10-16 CURRENT 1994-07-08 Active
ANNE MARIE STEVENS ANNE STEVENS LTD Director 2015-01-01 CURRENT 2014-12-08 Active
BIANCA OLIVIA SUSANNAH LYDIA TIESMAN DOCTOR BEAR LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ANNE PATRICIA PRENDERGAST
2023-10-17APPOINTMENT TERMINATED, DIRECTOR MARGARET ELUKA BLANKSON
2023-10-17DIRECTOR APPOINTED MR ZACHARY ALEXANDER BOULDEN
2023-10-17DIRECTOR APPOINTED MRS CATHERINE ANN WALES
2023-08-04Director's details changed for Mr Sebastian Michal Stachowiak on 2023-03-23
2023-08-03DIRECTOR APPOINTED MR SEBASTIAN MICHAL STACHOWIAK
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-27APPOINTMENT TERMINATED, DIRECTOR THOM O'NEILL
2023-06-27APPOINTMENT TERMINATED, DIRECTOR KELLY CATHERINE KOLTES
2023-02-10DIRECTOR APPOINTED MR MARK WILLIAM FIDLER
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND WILCOCK
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-06APPOINTMENT TERMINATED, DIRECTOR BIANCA OLIVIA SUSANNAH LYDIA TIESMAN
2022-06-06DIRECTOR APPOINTED DR THOM O'NEILL
2022-06-06DIRECTOR APPOINTED MS KELLY CATHERINE KOLTES
2022-06-06AP01DIRECTOR APPOINTED DR THOM O'NEILL
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIAMANDAKIS
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05AP01DIRECTOR APPOINTED MRS MARGARET ELUKA BLANKSON
2021-04-09AP01DIRECTOR APPOINTED MRS CYNTHIA VERNA DAVIS
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN DORAN
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LARA LOHR
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-12-19AP01DIRECTOR APPOINTED MR JOHN HENRY BREMRIDGE
2019-10-09AP01DIRECTOR APPOINTED MR PAUL RAYMOND WILCOCK
2019-10-08CH01Director's details changed for Mrs Alma Lawrie on 2019-10-02
2019-07-26AP01DIRECTOR APPOINTED MS ANNE PATRICIA PRENDERGAST
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-09AP01DIRECTOR APPOINTED MRS MICHELLE UDRIH
2019-04-08AP01DIRECTOR APPOINTED MRS ALMA LAWRIE
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN RAEBURN
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLINS
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-04-23CC04Statement of company's objects
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED DR BIANCA OLIVIA SUSANNAH LYDIA TIESMAN
2017-10-30AP01DIRECTOR APPOINTED MR NEIL JAMES MCDONALD
2017-10-18AP01DIRECTOR APPOINTED MR ANDREW BRYNMOR RICHARDS
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM VICTORIA OLIVER
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR VICKI EDWARDS
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOTT
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ARTHUR JOLLY
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR HANNA KIM
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM 25 Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS
2015-10-07AP01DIRECTOR APPOINTED MR ANTHONY DIAMANDAKIS
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07AP01DIRECTOR APPOINTED MRS KIM VICTORIA OLIVER
2015-04-17AP01DIRECTOR APPOINTED MS CATHERINE ANN DORAN
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE CUMMINGS
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MORLEY-JACOB
2015-02-09AR0109/02/15 NO MEMBER LIST
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEDWICK
2015-01-22AP01DIRECTOR APPOINTED MR JOHN CHAPMAN WELSH
2014-10-09AP01DIRECTOR APPOINTED MR PAUL JOHN RAEBURN
2014-09-29AP01DIRECTOR APPOINTED DR LARA LOHR
2014-09-26AP01DIRECTOR APPOINTED MRS ANNE STEVENS
2014-09-26AP01DIRECTOR APPOINTED MR ALLAN JOLLY
2014-09-26AP01DIRECTOR APPOINTED DR VICKI EDWARDS
2014-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KAMLESH RAICHURA
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AP01DIRECTOR APPOINTED MR GRAHAM COLLINS
2014-04-08AP01DIRECTOR APPOINTED MRS JOCELYN SHARP
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWYDELL
2014-02-11AR0109/02/14 NO MEMBER LIST
2013-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOTT / 28/06/2013
2013-12-22AP01DIRECTOR APPOINTED MR RICHARD MOTT
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 36 BASEPOINT BUSINESS CENTRE HARTS FARM WAY HAVANT HAMPSHIRE PO9 1HS ENGLAND
2013-09-24AA01CURREXT FROM 30/10/2013 TO 31/12/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HANNA KIM / 22/08/2013
2013-08-22AP01DIRECTOR APPOINTED MR DUNCAN KING
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 36 BROADMARSH BUSINESS CENTRE HARTS FARM WAY HAVANT HAMPSHIRE PO9 1HS UNITED KINGDOM
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOTT
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-22AR0109/02/13 NO MEMBER LIST
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KIM OLIVER
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PARMJIT HORWOOD
2012-10-30RES01ADOPT ARTICLES 19/09/2012
2012-10-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-23AP01DIRECTOR APPOINTED MR RICHARD CHAPMAN
2012-08-22AP01DIRECTOR APPOINTED MR KAMLESH RAICHURA
2012-08-22AP01DIRECTOR APPOINTED MS HANNA KIM
2012-08-22AP01DIRECTOR APPOINTED MR RICHARD ROBERT MOTT
2012-08-22AP01DIRECTOR APPOINTED MR JAMES BRIERLY WALKER
2012-08-22AP01DIRECTOR APPOINTED MR MARK LEDWICK
2012-08-22AP01DIRECTOR APPOINTED MRS KIM OLIVER
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SELLERS
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURGESS
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-01AR0109/02/12 NO MEMBER LIST
2012-02-29AP03SECRETARY APPOINTED KEVIN MATHIESON
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COREN
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BELL
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MOTT
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-05-26AP03SECRETARY APPOINTED MR RICHARD ROBERT MOTT
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD TWYDELL
2011-02-10AR0109/02/11 NO MEMBER LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-21AP01DIRECTOR APPOINTED MR JOHN BURGESS
2010-07-21AP01DIRECTOR APPOINTED MR JOSEPH HENRY CRONLY
2010-07-21AP01DIRECTOR APPOINTED DR MICHAEL ELIAS COREN
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MULLINS
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SHANNON DE BOISSARD
2010-07-21AP03SECRETARY APPOINTED MR RICHARD WILLIAM TWYDELL
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY CLIVE CLIFFORD
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM CHARWELL HOUSE WILSOM ROAD ALTON HAMPSHIRE GU34 2PP
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES BRADBURY GORING / 01/03/2010
2010-03-01AR0109/02/10 NO MEMBER LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE ANN MORLEY-JACOB / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CLARE SELLERS / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MULLINS / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PARMJIT HORWOOD / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN MORLEY-JACOB / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANNON DE BOISSARD / 01/10/2009
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to OVER THE WALL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVER THE WALL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OVER THE WALL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.209
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education

Intangible Assets
Patents
We have not found any records of OVER THE WALL registering or being granted any patents
Domain Names
We do not have the domain name information for OVER THE WALL
Trademarks
We have not found any records of OVER THE WALL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVER THE WALL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85510 - Sports and recreation education) as OVER THE WALL are:

Outgoings
Business Rates/Property Tax
No properties were found where OVER THE WALL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OVER THE WALL
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0032091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium
2018-05-0032091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium
2018-05-0044201011Statuettes and other ornaments, of okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose (excl. wood marquetry and inlaid wood)
2018-05-0044201011Statuettes and other ornaments, of okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose (excl. wood marquetry and inlaid wood)
2018-05-0096033090Brushes for the application of cosmetics
2018-05-0096033090Brushes for the application of cosmetics
2016-08-0032129000Pigments, incl. metallic powders and flakes, dispersed in non-aqueous media, in liquid or paste form, of a kind used in the manufacture of paints; colorants and other colouring matter, n.e.s. put up for retail sale
2015-08-0032129000Pigments, incl. metallic powders and flakes, dispersed in non-aqueous media, in liquid or paste form, of a kind used in the manufacture of paints; colorants and other colouring matter, n.e.s. put up for retail sale
2014-06-0132129000Pigments, incl. metallic powders and flakes, dispersed in non-aqueous media, in liquid or paste form, of a kind used in the manufacture of paints; colorants and other colouring matter, n.e.s. put up for retail sale

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVER THE WALL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVER THE WALL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.