Company NameOverseas Air Travel Limited
Company StatusActive
Company Number03129251
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 5 months ago)
Previous NameBoostmaxi Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Claire Marie Elizabeth Bentley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(13 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressAstral Towers Betts Way
London Road
Crawley
West Sussex
RH10 9UY
Secretary NameMr Artwell Taurai Njunga
StatusCurrent
Appointed05 February 2024(28 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Henry James Adam Daniels
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(28 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Darryl James Cartmell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(28 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameRoger Heape
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2000)
RoleManaging Director
Correspondence Address3 Preshaw House
Upham
Southampton
Hampshire
SO32 1HP
Director NameMaxine Gayler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleAccountant
Correspondence Address25 Mitchells Road
Three Bridges
Crawley
West Sussex
RH10 1NZ
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed01 January 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Paul Henry Jarvis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed20 October 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Robert Boyle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2010)
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMs Drusilla Maizey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Ian Richard Milne
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Andrew George Crawley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 February 2016)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Klaus Vinzenz Gossler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2010(15 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 November 2011)
RoleAirline Manager
Country of ResidenceGermany
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameSara Katherine Drummond Dunham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(15 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2016)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
Harmondsworth
UB7 0GB
Director NameJohn Mornement
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2015)
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMrs Alison Jane Newman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameCourtney Kate Adams
StatusResigned
Appointed11 October 2013(17 years, 10 months after company formation)
Appointment Duration12 months (resigned 10 October 2014)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Henry James Adam Daniels
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameMr Luke Alexander Michael Straver
StatusResigned
Appointed10 October 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2017)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Clifton Denley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2015(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMs Silvia Cairo Jordan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed14 September 2015(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2017)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIag Waterside Haa2
PO Box 365
Harmondsworth
Middlesex
UB7 0GB
Director NameMr Colm Leo Lacy
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2015(19 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2024)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMark Pickard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Secretary NameMs Katie Louise Bailey
StatusResigned
Appointed12 September 2017(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2022)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Andrew Peter David Brem
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(23 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Matthew Aldous Patman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(26 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Benjamin Christopher Gibbs
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameMr Artwell Taurai Njunga
StatusResigned
Appointed24 October 2022(26 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 August 2023)
RoleCompany Director
Correspondence AddressWaterside
PO Box 365
Harmondsworth
UB7 0GB
Secretary NameKatie Louise Bailey
StatusResigned
Appointed10 August 2023(27 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 February 2024)
RoleCompany Director
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWaterside
Speedbird Way
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£156,070,000
Gross Profit£201,000
Net Worth£2,691,000
Current Liabilities£33,842,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

11 January 2021Full accounts made up to 31 December 2019 (17 pages)
28 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
28 October 2020Appointment of Ms Karen Louise Slinger as a director on 19 May 2020 (2 pages)
7 February 2020Termination of appointment of Steven David Showell as a director on 31 December 2019 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (17 pages)
28 March 2019Appointment of Duncan Alexander John Roberts as a director on 25 September 2018 (2 pages)
28 March 2019Appointment of Mr Steven David Showell as a director on 28 March 2019 (2 pages)
28 March 2019Termination of appointment of Sarah Elizabeth Mussenden as a director on 28 March 2019 (1 page)
14 March 2019Termination of appointment of Henry James Adam Daniels as a director on 30 September 2018 (1 page)
22 January 2019Appointment of Andrew Peter David Brem as a director on 15 January 2019 (2 pages)
19 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
18 September 2018Full accounts made up to 31 December 2017 (14 pages)
11 January 2018Termination of appointment of Silvia Cairo Jordan as a director on 31 December 2017 (1 page)
25 September 2017Termination of appointment of Luke Alexander Michael Straver as a secretary on 12 September 2017 (1 page)
25 September 2017Termination of appointment of Luke Alexander Michael Straver as a secretary on 12 September 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (14 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Appointment of Ms Katie Louise Bishop as a secretary on 12 September 2017 (2 pages)
25 September 2017Appointment of Ms Katie Louise Bishop as a secretary on 12 September 2017 (2 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (14 pages)
20 April 2017Appointment of Mr Jack Robert Smith as a director on 6 April 2017 (2 pages)
20 April 2017Appointment of Mr Jack Robert Smith as a director on 6 April 2017 (2 pages)
19 April 2017Appointment of Mrs Sarah Elizabeth Mussenden as a director on 6 April 2017 (2 pages)
19 April 2017Termination of appointment of Mark Pickard as a director on 6 April 2017 (1 page)
19 April 2017Termination of appointment of Mark Pickard as a director on 6 April 2017 (1 page)
19 April 2017Termination of appointment of Clifton Denley as a director on 6 April 2017 (1 page)
19 April 2017Appointment of Mrs Sarah Elizabeth Mussenden as a director on 6 April 2017 (2 pages)
19 April 2017Termination of appointment of Clifton Denley as a director on 6 April 2017 (1 page)
16 January 2017Termination of appointment of Sara Katherine Drummond Dunham as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Sara Katherine Drummond Dunham as a director on 31 December 2016 (1 page)
4 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
9 September 2016Director's details changed for Ms Silvia Cairo Jordan on 5 September 2016 (2 pages)
9 September 2016Director's details changed for Ms Silvia Cairo Jordan on 5 September 2016 (2 pages)
4 March 2016Appointment of Mark Pickard as a director on 22 February 2016 (2 pages)
4 March 2016Appointment of Mark Pickard as a director on 22 February 2016 (2 pages)
4 March 2016Termination of appointment of Andrew George Crawley as a director on 22 February 2016 (1 page)
4 March 2016Termination of appointment of Andrew George Crawley as a director on 22 February 2016 (1 page)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,000
(10 pages)
15 October 2015Appointment of Mr Clifton Denley as a director on 14 September 2015 (2 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,000
(10 pages)
15 October 2015Appointment of Mr Clifton Denley as a director on 14 September 2015 (2 pages)
14 October 2015Appointment of Ms Silvia Cairo Jordan as a director on 14 September 2015 (2 pages)
14 October 2015Appointment of Ms Silvia Cairo Jordan as a director on 14 September 2015 (2 pages)
14 October 2015Appointment of Mr Colm Leo Lacy as a director on 14 September 2015 (2 pages)
14 October 2015Appointment of Mr Colm Leo Lacy as a director on 14 September 2015 (2 pages)
9 October 2015Termination of appointment of Alison Jane Newman as a director on 14 September 2015 (1 page)
9 October 2015Termination of appointment of John Mornement as a director on 14 September 2015 (1 page)
9 October 2015Termination of appointment of John Mornement as a director on 14 September 2015 (1 page)
9 October 2015Termination of appointment of Alison Jane Newman as a director on 14 September 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
10 October 2014Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page)
10 October 2014Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,000
(9 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,000
(9 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 July 2014Termination of appointment of Richard Tams as a director (1 page)
2 July 2014Termination of appointment of Richard Tams as a director (1 page)
2 July 2014Appointment of Henry James Adam Daniels as a director (2 pages)
2 July 2014Appointment of Henry James Adam Daniels as a director (2 pages)
2 January 2014Termination of appointment of Andrew Swaffield as a director (1 page)
2 January 2014Termination of appointment of Andrew Swaffield as a director (1 page)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,000
(10 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,000
(10 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (10 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (10 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
20 August 2012Director's details changed for Mr Andrew George Crawley on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Andrew George Crawley on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Andrew George Crawley on 1 August 2012 (2 pages)
1 May 2012Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages)
1 May 2012Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages)
1 May 2012Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages)
11 November 2011Appointment of Ms Alison Jane Jenson as a director (2 pages)
11 November 2011Appointment of Ms Alison Jane Jenson as a director (2 pages)
10 November 2011Termination of appointment of Klaus Gossler as a director (1 page)
10 November 2011Termination of appointment of Klaus Gossler as a director (1 page)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (10 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (10 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 June 2011Appointment of Mr Andrew Swaffield as a director (2 pages)
29 June 2011Appointment of Mr Andrew Swaffield as a director (2 pages)
23 June 2011Appointment of Richard Tams as a director (2 pages)
23 June 2011Appointment of Richard Tams as a director (2 pages)
23 June 2011Termination of appointment of Drusilla Maizey as a director (1 page)
23 June 2011Appointment of John Mornement as a director (2 pages)
23 June 2011Appointment of Sara Katherine Drummond Dunham as a director (2 pages)
23 June 2011Termination of appointment of Drusilla Maizey as a director (1 page)
23 June 2011Appointment of Sara Katherine Drummond Dunham as a director (2 pages)
23 June 2011Appointment of John Mornement as a director (2 pages)
30 December 2010Appointment of Mr Klaus Vinzenz Gossler as a director (2 pages)
30 December 2010Termination of appointment of Ian Milne as a director (1 page)
30 December 2010Termination of appointment of Robert Boyle as a director (1 page)
30 December 2010Appointment of Mr Klaus Vinzenz Gossler as a director (2 pages)
30 December 2010Termination of appointment of Ian Milne as a director (1 page)
30 December 2010Termination of appointment of Robert Boyle as a director (1 page)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
25 September 2010Full accounts made up to 31 March 2010 (13 pages)
25 September 2010Full accounts made up to 31 March 2010 (13 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
18 June 2010Termination of appointment of Keith Williams as a director (1 page)
18 June 2010Termination of appointment of Alan Buchanan as a director (1 page)
18 June 2010Appointment of Ms Drusilla Maizey as a director (2 pages)
18 June 2010Termination of appointment of Alan Buchanan as a director (1 page)
18 June 2010Termination of appointment of Keith Williams as a director (1 page)
18 June 2010Appointment of Ms Drusilla Maizey as a director (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 November 2009Appointment of Miss Claire Marie Elizabeth Bentley as a director (2 pages)
5 November 2009Appointment of Miss Claire Marie Elizabeth Bentley as a director (2 pages)
15 October 2009Appointment of Mr Robert Eliezer Boyle as a director (2 pages)
15 October 2009Appointment of Mr Andrew George Crawley as a director (2 pages)
15 October 2009Appointment of Ian Richard Milne as a director (2 pages)
15 October 2009Appointment of Mr Robert Eliezer Boyle as a director (2 pages)
15 October 2009Appointment of Mr Andrew George Crawley as a director (2 pages)
15 October 2009Appointment of Ian Richard Milne as a director (2 pages)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
9 October 2009Statement of company's objects (2 pages)
9 October 2009Memorandum and Articles of Association (28 pages)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2009Memorandum and Articles of Association (28 pages)
9 October 2009Statement of company's objects (2 pages)
5 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
27 November 2008Return made up to 22/11/08; full list of members (4 pages)
27 November 2008Return made up to 22/11/08; full list of members (4 pages)
23 November 2007Return made up to 22/11/07; full list of members (2 pages)
23 November 2007Return made up to 22/11/07; full list of members (2 pages)
28 October 2007Full accounts made up to 31 March 2007 (9 pages)
28 October 2007Full accounts made up to 31 March 2007 (9 pages)
29 January 2007Full accounts made up to 31 March 2006 (10 pages)
29 January 2007Full accounts made up to 31 March 2006 (10 pages)
27 November 2006Return made up to 22/11/06; full list of members (2 pages)
27 November 2006Return made up to 22/11/06; full list of members (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
5 December 2005Return made up to 22/11/05; full list of members (7 pages)
5 December 2005Return made up to 22/11/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 November 2004Return made up to 22/11/04; full list of members (7 pages)
26 November 2004Return made up to 22/11/04; full list of members (7 pages)
29 January 2004Full accounts made up to 31 March 2003 (11 pages)
29 January 2004Full accounts made up to 31 March 2003 (11 pages)
19 December 2003Return made up to 22/11/03; full list of members (7 pages)
19 December 2003Return made up to 22/11/03; full list of members (7 pages)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
24 January 2003Full accounts made up to 31 March 2002 (11 pages)
24 January 2003Full accounts made up to 31 March 2002 (11 pages)
20 December 2002Return made up to 22/11/02; full list of members (7 pages)
20 December 2002Return made up to 22/11/02; full list of members (7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
11 December 2001Full accounts made up to 31 March 2001 (9 pages)
11 December 2001Full accounts made up to 31 March 2001 (9 pages)
4 December 2001Return made up to 22/11/01; full list of members (6 pages)
4 December 2001Return made up to 22/11/01; full list of members (6 pages)
12 December 2000Return made up to 22/11/00; full list of members (6 pages)
12 December 2000Return made up to 22/11/00; full list of members (6 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
11 October 2000Full accounts made up to 31 March 2000 (10 pages)
11 October 2000Full accounts made up to 31 March 2000 (10 pages)
5 December 1999Return made up to 22/11/99; full list of members (5 pages)
5 December 1999Return made up to 22/11/99; full list of members (5 pages)
27 October 1999Full accounts made up to 31 March 1999 (10 pages)
27 October 1999Full accounts made up to 31 March 1999 (10 pages)
25 November 1998Return made up to 22/11/98; full list of members (5 pages)
25 November 1998Return made up to 22/11/98; full list of members (5 pages)
7 October 1998Full accounts made up to 31 March 1998 (10 pages)
7 October 1998Full accounts made up to 31 March 1998 (10 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
31 March 1998Location of register of members (1 page)
31 March 1998Location of debenture register (1 page)
31 March 1998Location of debenture register (1 page)
31 March 1998Location of register of members (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house po box 10 heathrow airport hounslow middlesex TW6 2JA (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house po box 10 heathrow airport hounslow middlesex TW6 2JA (1 page)
12 February 1998Return made up to 22/11/97; no change of members (4 pages)
12 February 1998Return made up to 22/11/97; no change of members (4 pages)
3 October 1997Return made up to 22/11/96; full list of members (6 pages)
3 October 1997Return made up to 22/11/96; full list of members (6 pages)
17 September 1997Full accounts made up to 31 March 1997 (11 pages)
17 September 1997Full accounts made up to 31 March 1997 (11 pages)
24 June 1997Compulsory strike-off action has been discontinued (1 page)
24 June 1997Compulsory strike-off action has been discontinued (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
18 August 1996Accounting reference date notified as 31/03 (1 page)
18 August 1996Accounting reference date notified as 31/03 (1 page)
28 March 1996Ad 02/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
28 March 1996Ad 02/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996Secretary resigned (1 page)
16 February 1996Registered office changed on 16/02/96 from: 1 mitchell lane bristol BS1 6BU. (1 page)
16 February 1996Secretary resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996Registered office changed on 16/02/96 from: 1 mitchell lane bristol BS1 6BU. (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
15 February 1996Memorandum and Articles of Association (13 pages)
15 February 1996Memorandum and Articles of Association (13 pages)
2 February 1996Company name changed boostmaxi LIMITED\certificate issued on 05/02/96 (2 pages)
2 February 1996Company name changed boostmaxi LIMITED\certificate issued on 05/02/96 (2 pages)
1 February 1996£ nc 1000/5000 01/01/96 (1 page)
1 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1996£ nc 1000/5000 01/01/96 (1 page)
1 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 1995Incorporation (12 pages)
22 November 1995Incorporation (12 pages)