P & O OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025

View Document

10/06/2510 June 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/06/2510 June 2025

View Document

21/05/2521 May 2025

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Rashed Ali Hassan Abdulla on 2024-07-22

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

14/01/2414 January 2024

View Document

07/08/237 August 2023 Appointment of Ziad El Chami as a secretary on 2023-07-19

View Document

07/08/237 August 2023 Termination of appointment of Mohammad Alhashimy as a secretary on 2023-07-19

View Document

21/07/2321 July 2023 Appointment of John Mark Woollacott as a director on 2023-07-19

View Document

19/07/2319 July 2023 Termination of appointment of Mohammad Alhashimy as a director on 2023-07-19

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

02/12/212 December 2021 Termination of appointment of Mantraraj Dipak Budhdev as a director on 2021-11-25

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/10/211 October 2021

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY BERNADETTE ALLINSON

View Document

24/06/1524 June 2015 SECRETARY APPOINTED MR MOHAMMAD ALHASHIMY

View Document

23/01/1523 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR. GANESH RAJ JAYARAMAN

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR FLEMMING DALGAARD

View Document

15/01/1415 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 27/01/2012

View Document

11/01/1211 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 03/03/2011

View Document

14/01/1114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 COMPANY BUSINESS DIVIDEND OF �545,000,000 30/12/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR WALKER / 29/09/2010

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED SARMAD MEHMOOD QURESHI

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLACOTT

View Document

26/01/1026 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 DIRECTOR'S PARTICULARS JOHN WOOLLACOTT

View Document

21/01/0921 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 SECRETARY'S PARTICULARS BERNADETTE ALLINSON

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED MICHAEL MOORE

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED FLEMMING DALGAARD

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED PATRICK WALTERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 79 PALL MALL LONDON SW1Y 5EJ

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/02/041 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/02/033 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/02/895 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/11/8821 November 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8717 November 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 09/05/86 FULL LIST

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/7611 October 1976 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/10/76

View Document

04/09/544 September 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/544 September 1954 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company