UKBizDB.co.uk

OVERSEAS INVEST LIMITED

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

This company is commonly known as Overseas Invest Limited. The company was founded 11 years ago and was given the registration number 08453560. The firm's registered office is in KIDWELLY. You can find them at The Annexe, 1 Velindre Cottage, Kidwelly, Carms. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:OVERSEAS INVEST LIMITED
Company Number:08453560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Annexe, 1 Velindre Cottage, Kidwelly, Carms, Wales, SA17 4LW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Velindre Cottage, Mynyddygarreg, Kidwelly, United Kingdom, SA17 4LW

Director29 November 2016Active
65, Frankland Road, Croxley Green, Rickmansworth, England, WD3 3AS

Director27 October 2016Active
11, Welwyn Avenue, Feltham, United Kingdom, TW14 9SJ

Director27 October 2016Active
1 Velindre Cottage, Mynyddygarreg, Kidwelly, Wales, SA17 4LW

Director07 February 2017Active
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Director20 March 2013Active

People with Significant Control

Mr Gwynfor Paul Phillips
Notified on:09 June 2018
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:Wales
Address:The Annexe, 1 Velindre Cottage, Kidwelly, Wales, SA17 4LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sarah Jones
Notified on:03 November 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:65, Frankland Road, Rickmansworth, United Kingdom, WD3 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lorna Rose Knight
Notified on:03 November 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:11, Welwyn Avenue, Feltham, United Kingdom, TW14 9SJ
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 (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
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-09Dissolution

Dissolution application strike off company.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-15Gazette

Gazette filings brought up to date.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-09-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Address

Change registered office address company with date old address new address.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Address

Change registered office address company with date old address new address.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.