UKBizDB.co.uk

OVERSEAS TRADING LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Otl House, Methley Road, Castleford, West Yorkshire, WF10 1PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastfield Barn, East Field Road Fishlake, Doncaster, DN7 5LH

Secretary09 December 2006Active
64, 64 Fern View, Gomersal, United Kingdom, BD19 4PE

Director07 March 2022Active
Eastfield Barn, East Field Road Fishlake, Doncaster, DN7 5LH

Director09 December 2006Active
Unit 4, Knowsthorpe Approach, Cross Green, Leeds, England, LS9 0DW

Director21 May 2010Active
9 Merchants House, 66 North Street, Leeds, LS2 7PN

Director20 May 2002Active
10 High Meadows, Walton, Wakefield, WF2 6TN

Secretary20 May 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 May 2002Active
Top Floor Tayson House, Methley Road, Castleford, WF10 1PA

Director22 March 2010Active
111, Conisborough Grove, Garforth, Leeds, England, LS25 2QB

Director25 May 2020Active
Cross Barn, Whitehall Fold, Heptonstall, Hebden Bridge, England, HX7 7NY

Director20 April 2020Active
8, Oldwell Close, Totley, Sheffield, England, S17 4AW

Director09 September 2019Active
Otl House, Methley Road, Castleford, WF10 1PA

Director08 April 2019Active
Otl House, Methley Road, Castleford, England, WF10 1PA

Director12 January 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 May 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-04-11Officers

Termination director company with name termination date.

Download
2023-08-03Address

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

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-02-28Accounts

Accounts with accounts type full.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-02-28Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.