Advanced company searchLink opens in new window

OVERSEAS MARKETING SERVICES LIMITED

Company number 03284835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Sep 2019 AD01 Registered office address changed from C/O Thorne Lancaster Parker 4th Floor Venture House 27/29 Glasshouse Street London W1B 5DF England to 4th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 10 September 2019
09 Sep 2019 600 Appointment of a voluntary liquidator
09 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-21
09 Sep 2019 LIQ01 Declaration of solvency
03 Jul 2019 TM01 Termination of appointment of Paul Nicholas March as a director on 3 July 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
07 Jul 2017 AP03 Appointment of Mr Brendan Stuart Kelly as a secretary on 2 December 2016
07 Jul 2017 TM02 Termination of appointment of Charlie Coutts-Wood as a secretary on 2 December 2016
24 May 2017 AD01 Registered office address changed from 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 24 May 2017
23 Nov 2016 AA Accounts for a small company made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
12 Sep 2016 TM01 Termination of appointment of Douglas Gordon Binner as a director on 16 December 2015
23 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,000
21 Jul 2015 AA Accounts for a small company made up to 31 March 2015
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,000
29 Jul 2014 AA Accounts for a small company made up to 31 March 2014
22 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5,000
22 Jul 2013 AA Accounts for a small company made up to 31 March 2013
22 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders