THE OVERSEAS GUIDES COMPANY LIMITED
Status | ACTIVE |
Company No. | 05586029 |
Category | Private Limited Company |
Incorporated | 07 Oct 2005 |
Age | 18 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
THE OVERSEAS GUIDES COMPANY LIMITED is an active private limited company with number 05586029. It was incorporated 18 years, 8 months, 2 days ago, on 07 October 2005. The company address is 7th Floor 1 Lyric Square 7th Floor 1 Lyric Square, London, W6 0NB, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type small
Date: 08 Jul 2023
Action Date: 02 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-02
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type small
Date: 10 Jun 2022
Action Date: 03 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-03
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Termination director company with name termination date
Date: 11 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Anthony Hasty
Termination date: 2021-07-31
Documents
Appoint person secretary company with name date
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-08-02
Officer name: Mr Richard Leslie M'crystal
Documents
Termination secretary company with name termination date
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-02
Officer name: John Charles Fairbairn Purdy
Documents
Accounts with accounts type small
Date: 30 Jun 2021
Action Date: 27 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-27
Documents
Appoint person director company with name date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-10
Officer name: Jana Harris
Documents
Change to a person with significant control
Date: 06 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-05-01
Psc name: Sce Holdings Limited
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles Fairbairn Purdy
Change date: 2021-05-01
Documents
Change registered office address company with date old address new address
Date: 05 May 2021
Action Date: 05 May 2021
Category: Address
Type: AD01
New address: 7th Floor 1 Lyric Square Hammersmith London W6 0NB
Old address: Floor 4 26-28 Hammersmith Grove London W6 7BA United Kingdom
Change date: 2021-05-05
Documents
Change person secretary company with change date
Date: 05 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Charles Fairbairn Purdy
Change date: 2021-05-01
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-01
Officer name: Carl Anthony Hasty
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-02
Officer name: Carl Anthony Hasty
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-16
Officer name: Carl Anthony Hasty
Documents
Accounts with accounts type small
Date: 18 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-09-04
Psc name: Sce Holdings Limited
Documents
Accounts with accounts type small
Date: 04 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type small
Date: 19 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type small
Date: 17 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
New address: Floor 4 26-28 Hammersmith Grove London W6 7BA
Change date: 2016-11-02
Old address: 1 Lyric Square London W6 0NE
Documents
Accounts with accounts type full
Date: 02 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type small
Date: 17 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Termination director company with name termination date
Date: 23 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kimberly Ann Brown
Termination date: 2014-10-21
Documents
Accounts with accounts type small
Date: 13 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carl Anthony Hasty
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type small
Date: 22 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type small
Date: 21 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Change person secretary company with change date
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-01
Officer name: Mr John Charles Fairbairn Purdy
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type small
Date: 15 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-03
Old address: 925 Finchley Road London NW11 7PE
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kimberley Ann Brown
Change date: 2009-10-06
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Mr John Charles Fairbairn Purdy
Documents
Accounts with accounts type total exemption small
Date: 04 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Certificate change of name company
Date: 26 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the overseas guides LIMITED\certificate issued on 29/09/08
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Certificate change of name company
Date: 21 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smart overseas property LIMITED\certificate issued on 21/11/07
Documents
Certificate change of name company
Date: 18 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the overseas guides company limi ted\certificate issued on 18/10/07
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 17/07/07 from: queens wharf queen caroline street london W6 9ST
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/06 to 30/09/06
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: 46 petley road london W6 9ST
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/06; full list of members
Documents
Some Companies
15 BROAD STREET,ALRESFORD,SO24 9AR
Number: | 07789683 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLARD SECURITY SYSTEMS (RESIDENTIAL INSTALLATIONS) LIMITED
STAFFORD HOUSE,TAUNTON,TA1 2PX
Number: | 11076453 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-20 NORTH STREET,GLENROTHES,KY7 5NA
Number: | SC515173 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CHESHIRE COURT,BURY,BL0 0BL
Number: | 00520410 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 10965952 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPTHORNE BUSINESS SUITE,COPTHORNE,RH10 3PG
Number: | 05125791 |
Status: | ACTIVE |
Category: | Private Limited Company |