OVERSEAS DIRECT INVESTMENT LIMITED
BUDLEIGH SALTERTON

Hellopages » Devon » East Devon » EX9 7AY

Company number 02680919
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address HAWKINS COFFEE, UNITS 1&2, SOUTH FARM COURT, SOUTH FARM ROAD, BUDLEIGH SALTERTON, DEVON, EX9 7AY
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 5,000 . The most likely internet sites of OVERSEAS DIRECT INVESTMENT LIMITED are www.overseasdirectinvestment.co.uk, and www.overseas-direct-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Overseas Direct Investment Limited is a Private Limited Company. The company registration number is 02680919. Overseas Direct Investment Limited has been working since 24 January 1992. The present status of the company is Active. The registered address of Overseas Direct Investment Limited is Hawkins Coffee Units 1 2 South Farm Court South Farm Road Budleigh Salterton Devon Ex9 7ay. The company`s financial liabilities are £33.18k. It is £3.08k against last year. The cash in hand is £1.24k. It is £-1.58k against last year. And the total assets are £121.89k, which is £-12.02k against last year. TAIT, David Kenneth is a Secretary of the company. TAIT, Clare Laurie is a Director of the company. TAIT, David Kenneth is a Director of the company. Secretary EDWARDS, Karen Collette has been resigned. Secretary TAIT, David Kenneth has been resigned. Secretary TAIT, Kenneth Raymond has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director EDWARDS, Karen Collette has been resigned. Director OPIELA, Ludwik Jerzy has been resigned. Director TAIT, Graham has been resigned. Director TAIT, Kenneth Raymond has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


overseas direct investment Key Finiance

LIABILITIES £33.18k
+10%
CASH £1.24k
-56%
TOTAL ASSETS £121.89k
-9%
All Financial Figures

Current Directors

Secretary
TAIT, David Kenneth
Appointed Date: 15 May 2002

Director
TAIT, Clare Laurie
Appointed Date: 01 July 2007
54 years old

Director
TAIT, David Kenneth
Appointed Date: 29 May 1992
54 years old

Resigned Directors

Secretary
EDWARDS, Karen Collette
Resigned: 15 May 2002
Appointed Date: 01 April 2001

Secretary
TAIT, David Kenneth
Resigned: 01 April 2001
Appointed Date: 01 November 1997

Secretary
TAIT, Kenneth Raymond
Resigned: 19 February 1998
Appointed Date: 03 February 1992

Nominee Secretary
JPCORS LIMITED
Resigned: 24 January 1992
Appointed Date: 24 January 1992

Director
EDWARDS, Karen Collette
Resigned: 01 July 2007
Appointed Date: 15 May 2002
51 years old

Director
OPIELA, Ludwik Jerzy
Resigned: 29 May 1992
Appointed Date: 03 February 1992
83 years old

Director
TAIT, Graham
Resigned: 01 April 2001
Appointed Date: 19 February 1998
67 years old

Director
TAIT, Kenneth Raymond
Resigned: 01 November 1997
Appointed Date: 03 February 1992
76 years old

Nominee Director
JPCORD LIMITED
Resigned: 24 January 1992
Appointed Date: 24 January 1992

Persons With Significant Control

Mr David Kenneth Tait
Notified on: 1 January 2017
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OVERSEAS DIRECT INVESTMENT LIMITED Events

25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,000

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
09 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000

...
... and 79 more events
25 Feb 1992
Accounting reference date notified as 31/01

05 Feb 1992
Director resigned

05 Feb 1992
Secretary resigned

05 Feb 1992
Registered office changed on 05/02/92 from: suite 17 city bus. Centre lower road london. SE16 1AA

24 Jan 1992
Incorporation

OVERSEAS DIRECT INVESTMENT LIMITED Charges

17 October 2012
Debenture
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2006
Legal charge
Delivered: 31 October 2006
Status: Satisfied on 5 June 2009
Persons entitled: Rok Development Limited
Description: Unit 7 site 02 (to be known as oak business units) matford…
9 May 1996
Debenture
Delivered: 16 May 1996
Status: Satisfied on 31 March 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1992
Legal charge
Delivered: 24 March 1992
Status: Satisfied on 7 May 1992
Persons entitled: Cowley Park Developments Limited
Description: Poplar lodge cowley business park high st. Cowley middx.