UKBizDB.co.uk

OVERLAND TRANSPORT SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Overland Transport Systems Limited. The company was founded 14 years ago and was given the registration number 07250807. The firm's registered office is in COLCHESTER. You can find them at 122 Feering Hill, Feering, Colchester, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OVERLAND TRANSPORT SYSTEMS LIMITED
Company Number:07250807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2010
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:122 Feering Hill, Feering, Colchester, Essex, CO5 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garai Consult Ag, 17 Alfred-Escher-Strasse, Zurich Ch-8002, Switzerland,

Director12 May 2010Active
133, Ne 2nd Avenue, # 1804, Miami, Usa,

Director12 May 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 May 2010Active

People with Significant Control

Mr Andrew Earle David Garai
Notified on:01 July 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:122, Feering Hill, Colchester, CO5 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved compulsory.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download
2014-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download
2013-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-16Officers

Termination director company with name.

Download
2012-08-21Accounts

Accounts with accounts type dormant.

Download
2012-08-16Capital

Capital allotment shares.

Download
2012-07-30Address

Change registered office address company with date old address.

Download
2012-07-30Officers

Termination director company with name.

Download
2012-07-27Change of name

Certificate change of name company.

Download
2012-07-27Officers

Appoint person director company with name.

Download
2012-07-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.