UKBizDB.co.uk

OVERSEAS DIRECT INVESTMENT LIMITED

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

This company is commonly known as Overseas Direct Investment Limited. The company was founded 32 years ago and was given the registration number 02680919. The firm's registered office is in BUDLEIGH SALTERTON. You can find them at Units 1&2, South Farm Court, South Farm Road, Budleigh Salterton, Devon. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:OVERSEAS DIRECT INVESTMENT LIMITED
Company Number:02680919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1992
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:Units 1&2, South Farm Court, South Farm Road, Budleigh Salterton, Devon, EX9 7AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amara 2 Barton Close, Exton, Exeter, EX3 0PE

Secretary15 May 2002Active
2 Barton Close, Exton, EX3 0PE

Director01 July 2007Active
Amara 2 Barton Close, Exton, Exeter, EX3 0PE

Director29 May 1992Active
Beech Cottage, Plymtree, Cullompton, EX15 2JU

Secretary01 April 2001Active
1 Copelands Close, Camberley, GU15 1RF

Secretary01 November 1997Active
Farthings Burtons Lane, Chalfont St Giles, HP8 4BL

Secretary03 February 1992Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary24 January 1992Active
Beech Cottage, Plymtree, Cullompton, EX15 2JU

Director15 May 2002Active
30a Fife Road, East Sheen, London, SW14 7EL

Director03 February 1992Active
67 Dorset Way, Wokingham, RG41 3AL

Director19 February 1998Active
Farthings Burtons Lane, Chalfont St Giles, HP8 4BL

Director03 February 1992Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director24 January 1992Active

People with Significant Control

Mr David Kenneth Tait
Notified on:01 January 2017
Status:Active
Date of birth:October 1971
Nationality:British
Address:Units 1&2, South Farm Court, South Farm Road, Budleigh Salterton, EX9 7AY
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-27Accounts

Accounts with accounts type total exemption small.

Download
2013-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-24Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.