MENTHOLATUM (OVERSEAS) LIMITED
Status | ACTIVE |
Company No. | 00861119 |
Category | Private Limited Company |
Incorporated | 11 Oct 1965 |
Age | 58 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MENTHOLATUM (OVERSEAS) LIMITED is an active private limited company with number 00861119. It was incorporated 58 years, 7 months, 20 days ago, on 11 October 1965. The company address is Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB, England.
Company Fillings
Change registered office address company with date old address new address
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-25
New address: Suite 5, 7th Floor 50 Broadway London SW1H 0DB
Old address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type dormant
Date: 12 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type dormant
Date: 01 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Trevor Izon
Change date: 2021-08-18
Documents
Appoint person director company with name date
Date: 19 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Trevor Izon
Appointment date: 2021-08-18
Documents
Accounts with accounts type dormant
Date: 13 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Martin Brown
Termination date: 2020-12-14
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type dormant
Date: 24 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type dormant
Date: 11 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 18 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person secretary company with name date
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-01
Officer name: Ms Linda Anne Mccolgan
Documents
Termination secretary company with name termination date
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steve Hossenlopp
Termination date: 2018-09-01
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linda Anne Mccolgan
Appointment date: 2018-09-01
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Notification of a person with significant control
Date: 12 Jun 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Mentholatum Company Ltd
Notification date: 2017-10-31
Documents
Accounts with accounts type full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person secretary company with name date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steve Hossenlopp
Appointment date: 2017-10-31
Documents
Termination secretary company with name termination date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-31
Officer name: Douglas John Smart
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Douglas John Smart
Documents
Cessation of a person with significant control
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John Smart
Cessation date: 2017-10-31
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mr Colin Martin Brown
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type full
Date: 05 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type full
Date: 08 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Bronislaw Waclaw Mackie Gorny
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Appoint person director company with name date
Date: 25 Apr 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Yateman
Appointment date: 2015-03-02
Documents
Accounts with accounts type full
Date: 01 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Change registered office address company with date old address
Date: 22 Mar 2014
Action Date: 22 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-22
Old address: Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH
Documents
Accounts with accounts type full
Date: 23 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type full
Date: 24 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-14
Officer name: Mr Bronislaw Waclaw Mackie Gorny
Documents
Appoint person director company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bronislaw Waclaw Mackie Gorny
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Tasker
Documents
Accounts with accounts type full
Date: 15 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type full
Date: 08 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Douglas Smart
Change date: 2010-08-14
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-20
Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
Documents
Accounts with accounts type full
Date: 16 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew tasker / 06/01/2009
Documents
Accounts with accounts type full
Date: 25 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Accounts with accounts type full
Date: 14 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/07; no change of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 11/09/06 from: apex plaza forbury road reading berkshire RG1 1YE
Documents
Accounts with accounts type full
Date: 08 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type full
Date: 26 May 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Accounts with accounts type full
Date: 16 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; full list of members
Documents
Accounts with accounts type full
Date: 18 Sep 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/00; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/99; no change of members
Documents
Legacy
Date: 02 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/98; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Accounts with accounts type full
Date: 24 Nov 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 24 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/97; no change of members
Documents
Accounts with accounts type full
Date: 12 Sep 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 12 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/96; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 09 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/95; no change of members
Documents
Legacy
Date: 10 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 May 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 05/12/94 from: longfield road twyford berkshire RG10 9AT
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Sep 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 08 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/94; change of members
Documents
Accounts with accounts type full
Date: 15 Oct 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 15 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/93; full list of members
Documents
Legacy
Date: 01 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Feb 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 25 Sep 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 21 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/92; full list of members
Documents
Legacy
Date: 11 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Sep 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 19 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/08/91; full list of members
Documents
Some Companies
15 WILSON AVENUE,EAST SUSSEX,BN2 5PA
Number: | 06435453 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNELWORTH WOODLAND DEVELOPMENTS LTD
ARROWSMITH COURT,BROADSTONE,BH18 8AT
Number: | 11322126 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 BELFIELD WAY,PAIGNTON,TQ3 1NY
Number: | 09505614 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICE THINGS (HELMSLEY) LIMITED
29 CHURCH STREET,YORK,YO62 5AD
Number: | 05910210 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 RICKMANSWORTH LANE,GERRARDS CROSS,SL9 0LY
Number: | OC345180 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
229 EMBANKMENT ROAD,PLYMOUTH,PL4 9JH
Number: | 10473404 |
Status: | ACTIVE |
Category: | Private Limited Company |