THE OVERSEAS GUIDES COMPANY LIMITED

7th Floor 1 Lyric Square 7th Floor 1 Lyric Square, London, W6 0NB, United Kingdom
StatusACTIVE
Company No.05586029
CategoryPrivate Limited Company
Incorporated07 Oct 2005
Age18 years, 8 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 30 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Anthony Hasty

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/06 to 30/09/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARACOLI (ALRESFORD) LIMITED

15 BROAD STREET,ALRESFORD,SO24 9AR

Number:07789683
Status:ACTIVE
Category:Private Limited Company
Number:11076453
Status:ACTIVE
Category:Private Limited Company

EMARKETING SUCCESS LIMITED

18-20 NORTH STREET,GLENROTHES,KY7 5NA

Number:SC515173
Status:ACTIVE
Category:Private Limited Company

I.R. MCPHERSON & SON LIMITED

42 CHESHIRE COURT,BURY,BL0 0BL

Number:00520410
Status:ACTIVE
Category:Private Limited Company

KELLEIA LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10965952
Status:ACTIVE
Category:Private Limited Company

MLP WEALTH MANAGEMENT LTD

COPTHORNE BUSINESS SUITE,COPTHORNE,RH10 3PG

Number:05125791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source