Advanced company searchLink opens in new window

OVERSEAS INVESTMENTS LIMITED

Company number 04794613

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
27 May 2020 DS01 Application to strike the company off the register
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
08 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
02 Aug 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
02 Aug 2018 PSC07 Cessation of Karl Darren Jeffery as a person with significant control on 6 April 2016
02 Aug 2018 PSC01 Notification of Tony Paul Beckwith as a person with significant control on 6 April 2016
02 Aug 2018 PSC01 Notification of Simon Andrew Gardner as a person with significant control on 6 April 2016
02 Aug 2018 PSC02 Notification of Hyperion Capital Limited as a person with significant control on 6 April 2016
04 Jan 2018 AA Micro company accounts made up to 31 August 2017
05 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
04 Jan 2017 AA Micro company accounts made up to 31 August 2016
06 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
10 Mar 2016 AA Micro company accounts made up to 31 August 2015
18 Jun 2015 CH01 Director's details changed for Mr Karl Darren Jeffery on 17 May 2015
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
03 Apr 2015 AA Micro company accounts made up to 31 August 2014
13 Mar 2015 TM02 Termination of appointment of Emma Louise Barrett as a secretary on 1 December 2014
13 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
18 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Mar 2014 CH03 Secretary's details changed for Emma Louise Barrett on 11 March 2014
11 Mar 2014 CH01 Director's details changed for Mr Karl Darren Jeffery on 11 March 2014
11 Mar 2014 CH03 Secretary's details changed for Emma Louise Barrett on 11 March 2014