ROTARY OVERSEAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Registered office address changed from Unit 16 Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7XG England to Clerkenwell Close Unit 3, 3rd Floor, Clerkenwell Workshops London EC1R 0AT on 2024-11-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

03/06/243 June 2024 Accounts for a small company made up to 2022-12-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from 8th Floor Elm Yard 8th Floor Elm Yard 13-16 Elm Street London WC1X 0BJ England to Unit 16 Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7XG on 2023-06-26

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

10/05/2110 May 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MCKENNA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR JUN LYU

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID RUTHERFORD

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RUTHERFORD

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 2 FOUBERT'S PLACE REGENT STREET LONDON W1F 7PA

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR PETER JOHN MCKENNA

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DREYFUSS

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MCKENNA

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR PETER JOHN MCKENNA

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CAMPBELL

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041113140004

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041113140007

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041113140006

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041113140005

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR DAVID JOHN RUTHERFORD

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY GARY WILLIAMS

View Document

03/06/153 June 2015 SECRETARY APPOINTED MR DAVID JOHN RUTHERFORD

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041113140004

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY CARON DREYFUSS

View Document

30/06/1430 June 2014 SECRETARY APPOINTED MR GARY SCOTT WILLIAMS

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR KWOK LUNG HON

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR TEGUH HALIM

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MS MING LAM

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DREYFUSS

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHEATCROFT

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 2ND FLOOR 84-86 REGENT STREET LONDON W1B 5RR

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK DREYFUSS / 01/01/2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY FITZPATRICK

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MS VICTORIA LOUISE CAMPBELL

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL FOORD

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR GARY SCOTT WILLIAMS

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL FOORD

View Document

19/03/1019 March 2010 SECRETARY APPOINTED MRS CARON FRANCES DREYFUSS

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR BETTINA DEVEREUX

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR PAUL JAMES FOORD

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR PAUL JAMES FOORD

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY BETTINA DEVEREUX

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY BETTINA DEVEREUX

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FITZPATRICK / 30/06/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DREYFUSS / 19/09/2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DREYFUSS / 19/09/2008

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR ROGER HOPKINS

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

20/08/0120 August 2001 NC INC ALREADY ADJUSTED 04/07/01

View Document

20/08/0120 August 2001 £ NC 1000/1000000 04/0

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 COMPANY NAME CHANGED FOCALGARDEN LIMITED CERTIFICATE ISSUED ON 22/12/00

View Document

21/11/0021 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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