UKBizDB.co.uk

OVERSEAS COURIER SERVICE (LONDON) LIMITED

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

This company is commonly known as Overseas Courier Service (london) Limited. The company was founded 51 years ago and was given the registration number 01062887. The firm's registered office is in COLNBROOK. You can find them at Global House, Poyle Road, Colnbrook, Berkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OVERSEAS COURIER SERVICE (LONDON) LIMITED
Company Number:01062887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 51210 - Freight air transport
  • 52242 - Cargo handling for air transport activities
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Global House, Poyle Road, Colnbrook, Berkshire, SL3 0AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, Poyle Road, Colnbrook, SL3 0AY

Secretary28 November 2008Active
Global House, Poyle Road, Colnbrook, SL3 0AY

Director28 November 2008Active
Global House, Poyle Road, Colnbrook, SL3 0AY

Director28 November 2008Active
Flat 24 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY

Secretary29 June 2001Active
9 Mayfair Close, Surbiton, KT6 6RR

Secretary-Active
Flat 24 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY

Director-Active
20 Ashcombe Avenue, Surbiton, KT6 6QA

Director-Active
10a Cedar Way, Sunbury On Thames, TW16 7BN

Director01 March 2004Active
9 Mayfair Close, Surbiton, KT6 6RR

Director-Active

People with Significant Control

Ocs Worldwide Limited
Notified on:25 May 2021
Status:Active
Country of residence:United Kingdom
Address:Global House, Poyle Road, Colnbrook, United Kingdom, SL3 0AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lance Denis Farr
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Global House, Poyle Road, Colnbrook, SL3 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tim Paul Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Global House, Poyle Road, Colnbrook, SL3 0AY
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type full.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type full.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.