Advanced company searchLink opens in new window

OVERSEAS FACTORS LIMITED

Company number 02266524

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2013 DS01 Application to strike the company off the register
01 Feb 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 2
28 Jan 2013 AR01 Annual return made up to 22 November 2011 with full list of shareholders
23 Jan 2013 AR01 Annual return made up to 22 November 2010 with full list of shareholders
27 Dec 2012 AR01 Annual return made up to 22 November 2009 with full list of shareholders
27 Dec 2012 CH02 Director's details changed for Manel Limited on 22 November 2009
15 Aug 2012 AC92 Restoration by order of the court
03 Nov 2009 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2009 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2009 652a Application for striking-off
09 Dec 2008 363a Return made up to 22/11/08; full list of members
13 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Oct 2008 AA Total exemption small company accounts made up to 31 March 2007
01 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Minutes of a meeting 21/08/2008
01 Sep 2008 288a Director appointed marc angst
01 Sep 2008 288c Secretary's Change of Particulars / marc angst / 20/08/2008 / HouseName/Number was: n/a, now: ; Street was: route des cigognes 8, now: chemin du moulin; Area was: 1135 denens, now: ; Post Town was: 1135, now: villars-sous-yens; Region was: n/a, now: 1168; Post Code was: n/a, now:
25 Jun 2008 288a Secretary Appointed Marc Philippe Angst Logged Form
02 May 2008 363a Return made up to 22/11/07; full list of members
02 May 2008 288a Secretary appointed mr. Marc angst
14 Jul 2007 288a New director appointed
21 Apr 2007 287 Registered office changed on 21/04/07 from: suite 23 park royal house 23 park royal road london NW10 7JH
21 Apr 2007 288b Secretary resigned
21 Apr 2007 288b Director resigned