Company NameOverseas B.I.P. Limited
DirectorDavood Kiani
Company StatusActive
Company Number03297632
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)

Business Activity

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

Directors

Secretary NameAnna Victoria Kinsman
NationalityBritish
StatusCurrent
Appointed29 June 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressHadley Hurst
Hadley Common
Barnet
Hertfordshire
EN5 5QG
Director NameMr Davood Kiani
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(24 years, 3 months after company formation)
Appointment Duration3 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 Christopher Street
London
EC2A 2BS
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Secretary NameJohn David Ingle
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address25 Christopher Street
London
EC2A 2BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£25,750
Cash£2
Current Liabilities£90,916

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

26 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
7 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 January 2018Confirmation statement made on 31 December 2017 with updates (2 pages)
5 May 2017Confirmation statement made on 31 December 2016 with updates (29 pages)
5 May 2017Confirmation statement made on 31 December 2016 with updates (29 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(20 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(20 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(14 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(14 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(14 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(14 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (20 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (20 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
21 October 2010Registered office address changed from Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG on 21 October 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
11 February 2009Return made up to 31/12/08; full list of members (11 pages)
11 February 2009Return made up to 31/12/08; full list of members (11 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
20 February 2008Return made up to 31/12/07; full list of members (6 pages)
20 February 2008Return made up to 31/12/07; full list of members (6 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 February 2006Return made up to 31/12/05; full list of members (6 pages)
20 February 2006Return made up to 31/12/05; full list of members (6 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 November 2002Registered office changed on 05/11/02 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page)
5 November 2002Registered office changed on 05/11/02 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002Secretary resigned (1 page)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
28 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; no change of members (5 pages)
21 January 1999Return made up to 31/12/98; no change of members (5 pages)
24 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
24 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
22 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
22 January 1998Registered office changed on 22/01/98 from: 102-104 park lane croydon CR0 1JB (1 page)
22 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
22 January 1998Registered office changed on 22/01/98 from: 102-104 park lane croydon CR0 1JB (1 page)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(7 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(7 pages)
24 January 1997Director resigned (1 page)
24 January 1997New secretary appointed (3 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (3 pages)
24 January 1997Secretary resigned (1 page)
31 December 1996Incorporation (15 pages)
31 December 1996Incorporation (15 pages)