Company NameOverseas Medical Supplies (UK) Limited
DirectorSaid Shokouh Saremi
Company StatusActive
Company Number05521111
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Previous NameOverseas Medical Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSaid Shokouh Saremi
Date of BirthMay 1947 (Born 77 years ago)
NationalityIranian
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMelody Lodge Tenterden Gardens
London
NW4 1TG
Secretary NameNirmala Chotalia
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Turnstone Close
Ickenham
Middlesex
UB10 8NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

21 October 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
31 August 2018Registered office address changed from 335 City Road London EC1V 1LJ to 335 City Road London EC1V 1LJ on 31 August 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
15 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
13 December 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
30 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
25 May 2011Company name changed overseas medical supplies LIMITED\certificate issued on 25/05/11
  • CONNOT ‐
(3 pages)
25 May 2011Company name changed overseas medical supplies LIMITED\certificate issued on 25/05/11
  • CONNOT ‐
(3 pages)
16 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-06
(1 page)
16 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-06
(1 page)
12 April 2011Director's details changed for Said Shokouh Saremi on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Said Shokouh Saremi on 12 April 2011 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
31 March 2011Director's details changed (2 pages)
31 March 2011Director's details changed (2 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
14 August 2009Return made up to 28/07/09; full list of members (3 pages)
14 August 2009Return made up to 28/07/09; full list of members (3 pages)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
22 September 2008Return made up to 28/07/08; full list of members (3 pages)
22 September 2008Return made up to 28/07/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
22 September 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
22 September 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
8 August 2007Return made up to 28/07/07; full list of members (2 pages)
8 August 2007Return made up to 28/07/07; full list of members (2 pages)
14 August 2006Return made up to 28/07/06; full list of members (2 pages)
14 August 2006Return made up to 28/07/06; full list of members (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
7 October 2005Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2005Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2005Incorporation (15 pages)
28 July 2005Incorporation (15 pages)