Company NameOverseas Exhibition Services Limited
Company StatusDissolved
Company Number00677971
CategoryPrivate Limited Company
Incorporation Date15 December 1960(63 years, 4 months ago)
Dissolution Date10 December 2020 (3 years, 4 months ago)
Previous NamesOverseas Exhibition Services Ltd and OES - Montgomery Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brendan Stuart Kelly
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(39 years, 9 months after company formation)
Appointment Duration20 years, 3 months (closed 10 December 2020)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressBridgellis
Orestan Lane
Effingham
Surrey
KT24 5SH
Secretary NameMr Brendan Stuart Kelly
StatusClosed
Appointed02 December 2016(56 years after company formation)
Appointment Duration4 years (closed 10 December 2020)
RoleCompany Director
Correspondence AddressBridgellis Orestan Lane
Effingham
Leatherhead
Surrey
KT24 5SH
Director NameHugh Bryan Greville Montgomery
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 10 December 1997)
RoleExhibition Organiser
Correspondence AddressSnells Farm
Amersham Common
Buckinghamshire
HP7 9QN
Director NameDouglas Gordon Binner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 16 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Rythe Road
Claygate
Esher
Surrey
KT10 9DF
Director NameMr William Martin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 May 1997)
RoleExhibition Organiser
Correspondence AddressHill Farm
Morestead
Winchester
Hampshire
SO21 1LZ
Director NamePaul March
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 1994)
RoleExhibition Organiser
Correspondence Address35 Speldhurst Road
London
W4 1BX
Director NameLeo Patrick Kelly
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 22 April 2003)
RoleExhibition Organiser
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Director NameStephen Victor Luff
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 02 December 2016)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge Rockshaw Road
Merstham
Redhill
Surrey
RH1 3BZ
Director NameRandle Courtenay Theobald
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 02 December 2016)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressBaverstock Farm House
Rivar Road, Shalbourne
Marlborough
Wiltshire
SN8 3RR
Director NameMr Gerald Anthony Dobson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2006)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address38 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameVivienne Caisey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 April 1999)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address25 Carlisle Road
Hove
East Sussex
BN3 4FP
Director NameChristopher Ingram Bostock
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1993)
RoleChartered Accountant
Correspondence Address12 Pensioners Court
The Charterhouse
London
EC1M 6AU
Director NameMichael David Berger
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration9 years (resigned 02 February 2001)
RoleExhibition Organiser
Correspondence AddressWoodrising
Burwash
East Sussex
TN19 7EB
Director NameMr Ian Ronald Angus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 22 March 2001)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressBushton Manor
Bushton
Swindon
Wiltshire
SN4 7PX
Director NameMr Rupert Charles Owen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 02 December 2016)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address91 Cambridge Street
London
SW1V 4PY
Secretary NameRonald Hugh Pollock
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address16 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Director NameMr Matthew William Wells Meredith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(31 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 October 1999)
RoleExhibiton Organiser
Correspondence Address4 Cattley Close
55 Wood Street
Barnet
Hertfordshire
EN5 4SN
Director NameBrendan O'Connell Jennings
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(32 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 1997)
RoleExhibitions
Correspondence AddressThistle
Mount Hermon Road Palestine
Grately
Hampshire
SP11 7EW
Secretary NameLeo Patrick Kelly
NationalityBritish
StatusResigned
Appointed25 July 1994(33 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Director NameIan James Humphrey Mitchell Grimshaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(34 years after company formation)
Appointment Duration8 years, 5 months (resigned 27 May 2003)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence AddressFlat 4 11 Roland Gardens
London
SW7 3PE
Secretary NameMichael Thomas Fitzpatrick
NationalityIrish
StatusResigned
Appointed21 March 1996(35 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 March 1997)
RoleCompany Director
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH
Director NamePhilip John Lang McKean
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(36 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2001)
RoleExhibition Organiser
Correspondence Address7 Wray Lane
Reigate
Surrey
RH2 0HS
Secretary NameDouglas Gordon Binner
NationalityBritish
StatusResigned
Appointed26 March 1997(36 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rythe Road
Claygate
Esher
Surrey
KT10 9DF
Director NameAlun Whomsley Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(36 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 April 2007)
RoleExhibition Organiser
Correspondence Address49 Southern Avenue
London
SE25 4BS
Director NameMr Paul Nicholas March
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(36 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 03 July 2019)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address25 Emlyn Road
London
W12 9TF
Director NameAndrew Furness
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(39 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 March 2001)
RoleExhibition Organiser
Correspondence Address3 Wickham Chase
West Wickham
Kent
BR4 0BD
Director NameMr Marek Joseph Szandrowski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(40 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 December 2016)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address42 Guernsey Grove
London
SE24 9DE
Director NameAdam Ridgway
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(41 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 02 December 2016)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaconsfield Road
Tring
Hertfordshire
HP23 4DP
Director NamePhilip John Lang McKean
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(46 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2010)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address6 Sussex Close
Reigate
Surrey
RH2 7DL
Director NameMr Andrew Thomas Todd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(50 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2015)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address12th Floor Westminster Tower
3 Albert Embankment
London
SE1 7SP
Secretary NameSarah Elizabeth Fordham
StatusResigned
Appointed09 February 2012(51 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 March 2012)
RoleCompany Director
Correspondence Address12th Floor Westminster Tower
3 Albert Embankment
London
SE1 7SP
Secretary NameMr Douglas Gordon Binner
StatusResigned
Appointed18 March 2012(51 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2012)
RoleCompany Director
Correspondence Address12th Floor Westminster Tower
3 Albert Embankment
London
SE1 7SP
Director NameMr Ian Douglas Roberts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(51 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2016)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address12th Floor Westminster Tower
3 Albert Embankment
London
SE1 7SP
Secretary NameMr Charlie Coutts-Wood
StatusResigned
Appointed01 October 2012(51 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2016)
RoleCompany Director
Correspondence AddressC/O Thorne Lancaster Parker 4th Floor, Venture Hou
27/29 Glasshouse Street
London
W1B 5DF
Director NameMr Charlie Coutts-Wood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(52 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12th Floor Westminster Tower
3 Albert Embankment
London
SE1 7SP

Contact

Telephone020 78402100
Telephone regionLondon

Location

Registered Address4th Floor Venture House
27-29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£556,638
Cash£407,080
Current Liabilities£62,609

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 November 2004Delivered on: 10 December 2004
Persons entitled: Three Albert Embankment Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £49,173.75.
Outstanding

Filing History

10 December 2020Final Gazette dissolved following liquidation (1 page)
10 September 2020Return of final meeting in a members' voluntary winding up (16 pages)
9 September 2019Registered office address changed from C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF England to 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 9 September 2019 (2 pages)
7 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-21
(1 page)
7 September 2019Appointment of a voluntary liquidator (3 pages)
7 September 2019Declaration of solvency (5 pages)
3 July 2019Termination of appointment of Paul Nicholas March as a director on 3 July 2019 (1 page)
2 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 July 2017Appointment of Mr Brendan Stuart Kelly as a secretary on 2 December 2016 (2 pages)
7 July 2017Termination of appointment of Charlie Coutts-Wood as a secretary on 2 December 2016 (1 page)
7 July 2017Appointment of Mr Brendan Stuart Kelly as a secretary on 2 December 2016 (2 pages)
7 July 2017Termination of appointment of Charlie Coutts-Wood as a secretary on 2 December 2016 (1 page)
24 May 2017Registered office address changed from 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 24 May 2017 (1 page)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 December 2016Termination of appointment of Rupert Owen as a director on 2 December 2016 (1 page)
22 December 2016Termination of appointment of Randle Courtenay Theobald as a director on 2 December 2016 (1 page)
22 December 2016Termination of appointment of Adam Ridgway as a director on 2 December 2016 (1 page)
22 December 2016Termination of appointment of Adam Ridgway as a director on 2 December 2016 (1 page)
22 December 2016Termination of appointment of Stephen Victor Luff as a director on 2 December 2016 (1 page)
22 December 2016Termination of appointment of Charlie Coutts-Wood as a director on 2 December 2016 (1 page)
22 December 2016Termination of appointment of Rupert Owen as a director on 2 December 2016 (1 page)
22 December 2016Termination of appointment of Ian Douglas Roberts as a director on 2 December 2016 (1 page)
22 December 2016Termination of appointment of Ian Douglas Roberts as a director on 2 December 2016 (1 page)
22 December 2016Termination of appointment of Marek Joseph Szandrowski as a director on 2 December 2016 (1 page)
22 December 2016Termination of appointment of Charlie Coutts-Wood as a director on 2 December 2016 (1 page)
22 December 2016Termination of appointment of Stephen Victor Luff as a director on 2 December 2016 (1 page)
22 December 2016Termination of appointment of Marek Joseph Szandrowski as a director on 2 December 2016 (1 page)
22 December 2016Termination of appointment of Randle Courtenay Theobald as a director on 2 December 2016 (1 page)
23 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
23 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
15 September 2016Satisfaction of charge 1 in full (4 pages)
15 September 2016Satisfaction of charge 1 in full (4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(11 pages)
3 February 2016Termination of appointment of Andrew Thomas Todd as a director on 25 September 2015 (1 page)
3 February 2016Termination of appointment of Douglas Gordon Binner as a director on 16 December 2015 (1 page)
3 February 2016Termination of appointment of Douglas Gordon Binner as a director on 16 December 2015 (1 page)
3 February 2016Termination of appointment of Andrew Thomas Todd as a director on 25 September 2015 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(11 pages)
21 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
21 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(13 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(13 pages)
29 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
29 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(13 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(13 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (9 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (9 pages)
15 February 2013Appointment of Mr Charlie Coutts-Wood as a director (2 pages)
15 February 2013Appointment of Mr Charlie Coutts-Wood as a director (2 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (12 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (12 pages)
1 October 2012Appointment of Mr Charlie Coutts-Wood as a secretary (1 page)
1 October 2012Appointment of Mr Charlie Coutts-Wood as a secretary (1 page)
1 October 2012Termination of appointment of Douglas Binner as a secretary (1 page)
1 October 2012Termination of appointment of Douglas Binner as a secretary (1 page)
5 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
5 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
13 July 2012Appointment of Mr Ian Douglas Roberts as a director (2 pages)
13 July 2012Appointment of Mr Ian Douglas Roberts as a director (2 pages)
29 May 2012Appointment of Mr Douglas Gordon Binner as a secretary (1 page)
29 May 2012Termination of appointment of Sarah Fordham as a secretary (1 page)
29 May 2012Termination of appointment of Sarah Fordham as a secretary (1 page)
29 May 2012Appointment of Mr Douglas Gordon Binner as a secretary (1 page)
15 February 2012Appointment of Sarah Elizabeth Fordham as a secretary (1 page)
15 February 2012Termination of appointment of Douglas Binner as a secretary (1 page)
15 February 2012Appointment of Sarah Elizabeth Fordham as a secretary (1 page)
15 February 2012Termination of appointment of Douglas Binner as a secretary (1 page)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
26 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
26 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
18 May 2011Appointment of Mr Andrew Thomas Todd as a director (2 pages)
18 May 2011Appointment of Mr Andrew Thomas Todd as a director (2 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (11 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (11 pages)
4 August 2010Accounts for a small company made up to 31 March 2010 (9 pages)
4 August 2010Accounts for a small company made up to 31 March 2010 (9 pages)
30 July 2010Termination of appointment of Philip Mckean as a director (1 page)
30 July 2010Termination of appointment of Philip Mckean as a director (1 page)
16 February 2010Director's details changed for Stephen Victor Luff on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Randle Courtenay Theobald on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Adam Ridgway on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Adam Ridgway on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Paul Nicholas March on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Rupert Owen on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Randle Courtenay Theobald on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Philip John Lang Mckean on 16 January 2010 (2 pages)
16 February 2010Director's details changed for Stephen Victor Luff on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
16 February 2010Director's details changed for Philip John Lang Mckean on 16 January 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
16 February 2010Director's details changed for Paul Nicholas March on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Rupert Owen on 16 February 2010 (2 pages)
8 July 2009Accounts for a small company made up to 31 March 2009 (9 pages)
8 July 2009Accounts for a small company made up to 31 March 2009 (9 pages)
6 February 2009Return made up to 31/01/09; full list of members (6 pages)
6 February 2009Return made up to 31/01/09; full list of members (6 pages)
8 September 2008Accounts for a small company made up to 31 March 2008 (10 pages)
8 September 2008Accounts for a small company made up to 31 March 2008 (10 pages)
4 April 2008Return made up to 31/01/08; full list of members (6 pages)
4 April 2008Return made up to 31/01/08; full list of members (6 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
16 February 2007Return made up to 31/01/07; full list of members (10 pages)
16 February 2007Return made up to 31/01/07; full list of members (10 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
7 February 2006Return made up to 31/01/06; full list of members (11 pages)
7 February 2006Return made up to 31/01/06; full list of members (11 pages)
24 June 2005Accounts for a medium company made up to 31 March 2005 (8 pages)
24 June 2005Accounts for a medium company made up to 31 March 2005 (8 pages)
9 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 December 2004Registered office changed on 23/12/04 from: 11 manchester square london W1U 3PL (1 page)
23 December 2004Registered office changed on 23/12/04 from: 11 manchester square london W1U 3PL (1 page)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
2 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
2 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
3 February 2004Return made up to 31/01/04; full list of members (11 pages)
3 February 2004Return made up to 31/01/04; full list of members (11 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 January 2003Company name changed oes - montgomery LIMITED\certificate issued on 14/01/03 (2 pages)
14 January 2003Company name changed oes - montgomery LIMITED\certificate issued on 14/01/03 (2 pages)
31 October 2002Company name changed overseas exhibition services LTD\certificate issued on 31/10/02 (2 pages)
31 October 2002Company name changed overseas exhibition services LTD\certificate issued on 31/10/02 (2 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
5 February 2002Return made up to 31/01/02; full list of members (9 pages)
5 February 2002Return made up to 31/01/02; full list of members (9 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
16 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
23 January 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 February 2000Return made up to 31/01/00; full list of members (10 pages)
9 February 2000Return made up to 31/01/00; full list of members (10 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
25 January 1999Return made up to 31/01/99; no change of members (11 pages)
25 January 1999Return made up to 31/01/99; no change of members (11 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1998Return made up to 31/01/98; full list of members (13 pages)
26 January 1998Return made up to 31/01/98; full list of members (13 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
4 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 February 1996Full accounts made up to 31 March 1995 (5 pages)
6 February 1996Full accounts made up to 31 March 1995 (5 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Return made up to 31/01/95; full list of members (14 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Return made up to 31/01/95; full list of members (14 pages)
26 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
26 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 March 1994Return made up to 31/01/94; no change of members (10 pages)
4 March 1994Return made up to 31/01/94; no change of members (10 pages)
10 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)
10 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)
4 February 1993Return made up to 31/01/93; no change of members (11 pages)
4 February 1993Return made up to 31/01/93; no change of members (11 pages)
2 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
2 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
5 February 1992Return made up to 31/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 February 1992Return made up to 31/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 February 1992Accounts for a small company made up to 31 March 1991 (4 pages)
3 February 1992Accounts for a small company made up to 31 March 1991 (4 pages)
13 February 1991Return made up to 31/01/91; no change of members (13 pages)
13 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
13 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
13 February 1991Return made up to 31/01/91; no change of members (13 pages)
7 February 1990Return made up to 31/01/90; no change of members (10 pages)
7 February 1990Accounts for a small company made up to 31 March 1989 (4 pages)
7 February 1990Accounts for a small company made up to 31 March 1989 (4 pages)
7 February 1990Return made up to 31/01/90; no change of members (10 pages)
15 March 1989Return made up to 07/03/89; full list of members (11 pages)
15 March 1989Return made up to 07/03/89; full list of members (11 pages)