OVERSEAS B.I.P. LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Secretary's details changed for Anna Victoria Kinsman on 2025-01-02

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Appointment of Mr Davood Kiani as a director on 2021-04-19

View Document

28/03/2228 March 2022 Termination of appointment of Anthony George Bunker as a director on 2021-04-19

View Document

28/03/2228 March 2022 Cessation of Lucien Masmejan as a person with significant control on 2021-04-19

View Document

28/03/2228 March 2022 Cessation of Stefan Breitenstein as a person with significant control on 2021-04-19

View Document

28/03/2228 March 2022 Cessation of Mark Barmes as a person with significant control on 2021-04-19

View Document

28/03/2228 March 2022 Cessation of Fedor Poskriakov as a person with significant control on 2021-04-19

View Document

28/03/2228 March 2022 Cessation of Heini Rudisuhli as a person with significant control on 2021-04-19

View Document

28/03/2228 March 2022 Notification of Davood Kiani as a person with significant control on 2021-04-19

View Document

28/03/2228 March 2022 Confirmation statement made on 2021-12-31 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM HADLEY HURST HADLEY COMMON BARNET HERTFORDSHIRE EN5 5QG

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/04/0922 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: RAB HOUSE 102-104 PARK LANE CROYDON SURREY CR0 1JB

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 102-104 PARK LANE CROYDON CR0 1JB

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 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