UKBizDB.co.uk

ROXBORO OVERSEAS LIMITED

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

This company is commonly known as Roxboro Overseas Limited. The company was founded 33 years ago and was given the registration number 02534146. The firm's registered office is in LONDON. You can find them at Leaf C, Level 36 Tower 42, 25 Old Broad Street, London, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:ROXBORO OVERSEAS LIMITED
Company Number:02534146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Leaf C, Level 36 Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Secretary01 October 2020Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director16 February 2024Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director14 March 2024Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director14 March 2024Active
Lynbere Apple Grove Ashfield Road, Wetherden, Stowmarket, IP14 3LY

Secretary-Active
38 Calder Close, Droitwich, WR9 8DU

Secretary28 April 1999Active
1st, Floor, Exning Road, Newmarket, United Kingdom, CB8 0AX

Secretary21 September 2009Active
Leaf C, Level 36, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Secretary25 January 2016Active
38 Calder Close, Droitwich, WR9 8DU

Director29 September 2005Active
1st, Floor, Exning Road, Newmarket, United Kingdom, CB8 0AX

Director19 October 2005Active
Leaf C, Level 36, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director01 October 2020Active
1st, Floor, Exning Road, Newmarket, United Kingdom, CB8 0AX

Director01 October 2010Active
1st, Floor, Exning Road, Newmarket, United Kingdom, CB8 0AX

Director01 October 2010Active
Leaf C, Level 36, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director26 April 2022Active
Leaf C, Level 36, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director06 October 2014Active
St Andrews Lodge Church Lane, West Deeping, Peterborough, PE6 9HU

Director-Active
Leaf C, Level 36, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director25 January 2016Active
Vineyard Manor High Street, Much Hadham, SG10 6BS

Director-Active
Royse House 4 Royse Grove, Royston, SG8 9EP

Director31 August 1996Active

People with Significant Control

Dialight Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leaf C, Floor 36, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-02-28Address

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

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-14Accounts

Change account reference date company current extended.

Download
2023-09-17Officers

Termination director company with name termination date.

Download
2023-08-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-18Accounts

Legacy.

Download
2023-08-18Other

Legacy.

Download
2023-08-18Other

Legacy.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-06Accounts

Legacy.

Download
2022-07-06Other

Legacy.

Download
2022-07-06Other

Legacy.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2021-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-20Accounts

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.