This company is commonly known as Overseas Trading Limited. The company was founded 22 years ago and was given the registration number 04442532. The firm's registered office is in CASTLEFORD. You can find them at Otl House, Methley Road, Castleford, West Yorkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | OVERSEAS TRADING LIMITED |
---|---|---|
Company Number | : | 04442532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2002 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Otl House, Methley Road, Castleford, West Yorkshire, WF10 1PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastfield Barn, East Field Road Fishlake, Doncaster, DN7 5LH | Secretary | 09 December 2006 | Active |
64, 64 Fern View, Gomersal, United Kingdom, BD19 4PE | Director | 07 March 2022 | Active |
Eastfield Barn, East Field Road Fishlake, Doncaster, DN7 5LH | Director | 09 December 2006 | Active |
Unit 4, Knowsthorpe Approach, Cross Green, Leeds, England, LS9 0DW | Director | 21 May 2010 | Active |
9 Merchants House, 66 North Street, Leeds, LS2 7PN | Director | 20 May 2002 | Active |
10 High Meadows, Walton, Wakefield, WF2 6TN | Secretary | 20 May 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 20 May 2002 | Active |
Top Floor Tayson House, Methley Road, Castleford, WF10 1PA | Director | 22 March 2010 | Active |
111, Conisborough Grove, Garforth, Leeds, England, LS25 2QB | Director | 25 May 2020 | Active |
Cross Barn, Whitehall Fold, Heptonstall, Hebden Bridge, England, HX7 7NY | Director | 20 April 2020 | Active |
8, Oldwell Close, Totley, Sheffield, England, S17 4AW | Director | 09 September 2019 | Active |
Otl House, Methley Road, Castleford, WF10 1PA | Director | 08 April 2019 | Active |
Otl House, Methley Road, Castleford, England, WF10 1PA | Director | 12 January 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 20 May 2002 | Active |
Purston Park Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | O T L House, Methley Road, Castleford, England, WF10 1PA |
Nature of control | : |
|
Mr John Roger Buitekant | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eastfield Barn, East Field Road, Doncaster, England, DN7 5LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Accounts | Accounts with accounts type full. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.