Company NameOverseas Insurance Consultants Limited
Company StatusDissolved
Company Number04988621
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Yair Ziv
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHill House Merryfield Road
Monkwood
Alresford
Hampshire
SO24 0HE
Secretary NameMr Yair Ziv
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Merryfield Road
Monkwood
Alresford
Hampshire
SO24 0HE
Director NameHaim Aharon Kolirin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address30 Newcombe Park
Mill Hill
London
NW7 3QL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

6 August 2004Delivered on: 13 August 2004
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all monies on any current, deposit or other account or accounts or under any deposit receipt.
Outstanding

Filing History

11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
11 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
11 February 2019Confirmation statement made on 6 February 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Registered office address changed from 16th Floor Marbe Arch Tower 55 Bryanston Street London W1H 7AA to C/O C/O Civvals Limited 50 Seymour Street London W1H 7JG on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr Yair Ziv on 10 April 2013 (2 pages)
1 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Registered office address changed from 16th Floor Marbe Arch Tower 55 Bryanston Street London W1H 7AA to C/O C/O Civvals Limited 50 Seymour Street London W1H 7JG on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mr Yair Ziv on 10 April 2013 (1 page)
1 June 2015Secretary's details changed for Mr Yair Ziv on 10 April 2013 (1 page)
1 June 2015Director's details changed for Mr Yair Ziv on 10 April 2013 (2 pages)
1 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Registered office address changed from 16th Floor Marbe Arch Tower 55 Bryanston Street London W1H 7AA to C/O C/O Civvals Limited 50 Seymour Street London W1H 7JG on 1 June 2015 (1 page)
1 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
15 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
15 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Yair Ziv on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Yair Ziv on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Yair Ziv on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 March 2009Registered office changed on 18/03/2009 from marble arch house 66-68 seymour street london W1H 5AF (1 page)
18 March 2009Registered office changed on 18/03/2009 from marble arch house 66-68 seymour street london W1H 5AF (1 page)
22 December 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 December 2008Return made up to 08/12/08; full list of members (3 pages)
17 December 2008Return made up to 08/12/08; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from 12/13 conduit street london W1S 2XQ (1 page)
17 December 2008Registered office changed on 17/12/2008 from 12/13 conduit street london W1S 2XQ (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Director and secretary's change of particulars / yair ziv / 04/04/2008 (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Director and secretary's change of particulars / yair ziv / 04/04/2008 (1 page)
1 December 2008Appointment terminated director haim kolirin (1 page)
1 December 2008Appointment terminated director haim kolirin (1 page)
14 December 2007Return made up to 08/12/07; full list of members (2 pages)
14 December 2007Return made up to 08/12/07; full list of members (2 pages)
22 October 2007Full accounts made up to 31 May 2006 (16 pages)
22 October 2007Full accounts made up to 31 May 2006 (16 pages)
5 January 2007Return made up to 08/12/06; full list of members (8 pages)
5 January 2007Return made up to 08/12/06; full list of members (8 pages)
11 January 2006Full accounts made up to 31 May 2005 (12 pages)
11 January 2006Full accounts made up to 31 May 2005 (12 pages)
22 December 2005Return made up to 08/12/05; full list of members (7 pages)
22 December 2005Return made up to 08/12/05; full list of members (7 pages)
30 September 2005Delivery ext'd 3 mth 31/05/05 (1 page)
30 September 2005Delivery ext'd 3 mth 31/05/05 (1 page)
14 July 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
14 July 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
29 December 2004Return made up to 08/12/04; full list of members (7 pages)
29 December 2004Return made up to 08/12/04; full list of members (7 pages)
17 December 2004Ad 06/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2004Ad 06/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003New secretary appointed;new director appointed (3 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed;new director appointed (3 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
8 December 2003Incorporation (17 pages)
8 December 2003Incorporation (17 pages)