Company NamePhoenix Investments Overseas Limited
DirectorNeil O'Leary
Company StatusActive
Company Number05834425
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neil O'Leary
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 Palmerstown Road
Rathmines
Dublin 6
Irish
Director NameStephen Byrne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2007(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLinelle
Riverfield
Delgany
Co Wicklow
Irish
Secretary NameStephen Byrne
NationalityIrish
StatusResigned
Appointed30 July 2007(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLinelle
Riverfield
Delgany
Co Wicklow
Irish
Director NameMiller & Co. Directors Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address167-169 Great Portland Street
London
W1W 5PF

Contact

Websiteprivate-investigators.ws

Location

Registered AddressC/O Antelope Investments Ltd 91 Waterloo Road
Capital Tower 9th Floor
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Neil O'leary
50.00%
Ordinary
1 at £1Stephen Byrne
50.00%
Ordinary

Financials

Year2014
Net Worth-£459
Cash£26
Current Liabilities£485

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

14 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
1 December 2019Termination of appointment of Stephen Byrne as a secretary on 1 December 2019 (1 page)
1 December 2019Termination of appointment of Stephen Byrne as a director on 1 December 2019 (1 page)
29 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
24 April 2018Notification of Neil O'leary as a person with significant control on 5 June 2016 (2 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 September 2014Registered office address changed from Suite 501 International House 223 Regent Street London W1B 2QD to 601 International House 223 Regent Street London W1B 2QD on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Suite 501 International House 223 Regent Street London W1B 2QD to 601 International House 223 Regent Street London W1B 2QD on 29 September 2014 (1 page)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
5 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
5 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
27 June 2010Director's details changed for Stephen Byrne on 1 June 2010 (2 pages)
27 June 2010Director's details changed for Stephen Byrne on 1 June 2010 (2 pages)
27 June 2010Director's details changed for Stephen Byrne on 1 June 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 September 2009Return made up to 01/06/09; full list of members (4 pages)
4 September 2009Return made up to 01/06/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed;new director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed;new director appointed (1 page)
24 July 2007Return made up to 01/06/07; full list of members (8 pages)
24 July 2007Return made up to 01/06/07; full list of members (8 pages)
8 January 2007Registered office changed on 08/01/07 from: 1-5 lillie road london SW6 1TX (1 page)
8 January 2007Registered office changed on 08/01/07 from: 1-5 lillie road london SW6 1TX (1 page)
1 June 2006Incorporation (11 pages)
1 June 2006Incorporation (11 pages)