OVERSEAS PURCHASING SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE9 9JD

Company number 02066085
Status Active
Incorporation Date 21 October 1986
Company Type Private Limited Company
Address ASHBY SHRUBS DESFORD ROAD, DESFORD, LEICESTER, LE9 9JD
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 10,100 . The most likely internet sites of OVERSEAS PURCHASING SERVICES LIMITED are www.overseaspurchasingservices.co.uk, and www.overseas-purchasing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Overseas Purchasing Services Limited is a Private Limited Company. The company registration number is 02066085. Overseas Purchasing Services Limited has been working since 21 October 1986. The present status of the company is Active. The registered address of Overseas Purchasing Services Limited is Ashby Shrubs Desford Road Desford Leicester Le9 9jd. . WHITTAKER, Deborah is a Secretary of the company. MOORE, Gordon George Frost is a Director of the company. Secretary MOORE, Barbara has been resigned. The company operates in "Activities of open-ended investment companies".


Current Directors

Secretary
WHITTAKER, Deborah
Appointed Date: 30 July 2006

Director

Resigned Directors

Secretary
MOORE, Barbara
Resigned: 30 July 2006

Persons With Significant Control

Gordon G.F.Moore
Notified on: 26 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

OVERSEAS PURCHASING SERVICES LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
18 May 2016
Total exemption small company accounts made up to 30 November 2015
15 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,100

10 Jul 2015
Total exemption small company accounts made up to 30 November 2014
05 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,100

...
... and 62 more events
02 Dec 1986
Full accounts made up to 5 November 1986

26 Nov 1986
Company name changed hedley stream LIMITED\certificate issued on 26/11/86

18 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1986
Registered office changed on 18/11/86 from: temple house 20 holywell row london EC2A 4JB

21 Oct 1986
Certificate of Incorporation