OVERSEAS WEALTH LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.08169378
CategoryPrivate Limited Company
Incorporated06 Aug 2012
Age11 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

OVERSEAS WEALTH LIMITED is an active private limited company with number 08169378. It was incorporated 11 years, 10 months, 11 days ago, on 06 August 2012. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Mar 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-02

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-02

Officer name: David Howard Higgins

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Howard Higgins

Cessation date: 2021-03-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Howard Higgins

Change date: 2021-03-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Benarroch

Change date: 2021-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-02

Officer name: Mr David Howard Higgins

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Benarroch

Change date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: 843 Finchley Road London NW11 8NA

Change date: 2021-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-06

Psc name: Mr Simon Benarroch

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-06

Psc name: Mr David Howard Higgins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Benarroch

Change date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: Mr David Howard Higgins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Howard Higgins

Change date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Howard Higgins

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2012

Action Date: 09 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-09

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 06 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

24 PERCY TERRACE LIMITED

41 HOUNDISCOMBE ROAD,DEVON,PL4 6EX

Number:05577399
Status:ACTIVE
Category:Private Limited Company

AU MEDICS LIMITED

44 NATAL ROAD,ILFORD,IG1 2HA

Number:09681031
Status:ACTIVE
Category:Private Limited Company

ELITE PILING LTD

21 WHALLEY AVENUE,STOKE-ON-TRENT,ST4 5ND

Number:08108668
Status:ACTIVE
Category:Private Limited Company

GRUBER LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06732672
Status:ACTIVE
Category:Private Limited Company

GULFTECH CONSULTANTS LTD

5 WESTBROOK COURT,SHEFFIELD,S11 8YZ

Number:10274442
Status:ACTIVE
Category:Private Limited Company

S J HINDLE LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08808213
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