Company NameOverseas Know-How Limited
DirectorLucien Borrot
Company StatusActive
Company Number03554011
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)
Previous NameTeorata Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lucien Borrot
Date of BirthMarch 1944 (Born 80 years ago)
NationalityFrench
StatusCurrent
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(3 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 January 2022)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£2,937,357
Cash£2,509,847
Current Liabilities£473,759

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
9 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • EUR 5,800
(3 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • EUR 5,800
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • EUR 5,800
(3 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • EUR 5,800
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
16 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 16 December 2014 (1 page)
16 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 16 December 2014 (1 page)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • EUR 5,800
(3 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • EUR 5,800
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 May 2011Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS United Kingdom on 4 May 2011 (1 page)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 May 2011Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS United Kingdom on 4 May 2011 (1 page)
28 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
26 January 2011Redenomination of shares. Statement of capital 14 December 2010 (4 pages)
26 January 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Auth capital restrictions removed 14/12/2010
(1 page)
26 January 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Auth capital restrictions removed 14/12/2010
(1 page)
26 January 2011Redenomination of shares. Statement of capital 14 December 2010 (4 pages)
12 May 2010Registered office address changed from C/O C/O Browner Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 12 May 2010 (1 page)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 May 2010Registered office address changed from C/O C/O Browner Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 12 May 2010 (1 page)
11 May 2010Secretary's details changed for Castlegate Secretaries Limited on 28 April 2010 (2 pages)
11 May 2010Secretary's details changed for Castlegate Secretaries Limited on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Lucien Borrot on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Lucien Borrot on 28 April 2010 (2 pages)
4 March 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
4 March 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
9 May 2009Return made up to 28/04/09; no change of members (4 pages)
9 May 2009Return made up to 28/04/09; no change of members (4 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
11 December 2008Registered office changed on 11/12/2008 from c/o browne jacobsen LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
11 December 2008Registered office changed on 11/12/2008 from c/o browne jacobsen LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
6 August 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
6 August 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
7 May 2008Return made up to 28/04/08; full list of members (5 pages)
7 May 2008Return made up to 28/04/08; full list of members (5 pages)
7 June 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
7 June 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
4 June 2007Return made up to 28/04/07; no change of members (4 pages)
4 June 2007Return made up to 28/04/07; no change of members (4 pages)
18 May 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
18 May 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
12 May 2006Return made up to 28/04/06; full list of members (5 pages)
12 May 2006Return made up to 28/04/06; full list of members (5 pages)
22 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
22 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
10 June 2005Return made up to 28/04/05; no change of members (4 pages)
10 June 2005Return made up to 28/04/05; no change of members (4 pages)
3 June 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
3 June 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
28 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
28 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
20 May 2004Return made up to 28/04/04; full list of members (5 pages)
20 May 2004Return made up to 28/04/04; full list of members (5 pages)
13 May 2004Registered office changed on 13/05/04 from: browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page)
13 May 2004Registered office changed on 13/05/04 from: browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page)
6 May 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
6 May 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
29 January 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
29 January 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
17 June 2003Return made up to 28/04/03; no change of members (4 pages)
17 June 2003Return made up to 28/04/03; no change of members (4 pages)
28 May 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
28 May 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
23 January 2003Delivery ext'd 3 mth 30/04/02 (1 page)
23 January 2003Delivery ext'd 3 mth 30/04/02 (1 page)
1 November 2002Auditor's resignation (2 pages)
1 November 2002Auditor's resignation (2 pages)
28 October 2002Auditor's resignation (3 pages)
28 October 2002Auditor's resignation (3 pages)
30 May 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
30 May 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
24 May 2002Return made up to 28/04/02; full list of members (5 pages)
24 May 2002Return made up to 28/04/02; full list of members (5 pages)
28 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
28 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
23 May 2001Return made up to 28/04/01; no change of members (4 pages)
23 May 2001Return made up to 28/04/01; no change of members (4 pages)
17 May 2001Full accounts made up to 30 April 2000 (12 pages)
17 May 2001Full accounts made up to 30 April 2000 (12 pages)
21 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
21 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
2 June 2000Full accounts made up to 30 April 1999 (10 pages)
2 June 2000Full accounts made up to 30 April 1999 (10 pages)
24 May 2000Return made up to 28/04/00; change of members (5 pages)
24 May 2000Return made up to 28/04/00; change of members (5 pages)
14 September 1999Ad 30/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 September 1999Ad 30/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
6 July 1999Return made up to 28/04/99; full list of members (5 pages)
6 July 1999Return made up to 28/04/99; full list of members (5 pages)
6 November 1998Company name changed teorata LIMITED\certificate issued on 09/11/98 (2 pages)
6 November 1998Company name changed teorata LIMITED\certificate issued on 09/11/98 (2 pages)
5 October 1998£ nc 1000/5000 10/09/98 (2 pages)
5 October 1998£ nc 1000/5000 10/09/98 (2 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New secretary appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
2 July 1998Registered office changed on 02/07/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
2 July 1998Registered office changed on 02/07/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
28 April 1998Incorporation (20 pages)
28 April 1998Incorporation (20 pages)