OVERSEAS MEDICAL SUPPLIES LIMITED
OVERSEAS MEDICAL SUPPLIES (UK) LIMITED

Hellopages » Greater London » Islington » EC1V 1LJ

Company number 02626274
Status Active
Incorporation Date 3 July 1991
Company Type Private Limited Company
Address 335 CITY ROAD, LONDON, EC1V 1LJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of OVERSEAS MEDICAL SUPPLIES LIMITED are www.overseasmedicalsupplies.co.uk, and www.overseas-medical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Overseas Medical Supplies Limited is a Private Limited Company. The company registration number is 02626274. Overseas Medical Supplies Limited has been working since 03 July 1991. The present status of the company is Active. The registered address of Overseas Medical Supplies Limited is 335 City Road London Ec1v 1lj. . CHOTALIA, Nirmala is a Secretary of the company. CHOTALIA, Nirmala is a Director of the company. SHOKOUH SAREMI, Said is a Director of the company. SHOKOUH-SAREMI, Shahab is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary MILLAR, Timothy Ian has been resigned. Secretary REGAN, Margaret Ann has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director SAREMI, Jaleh has been resigned. Director SOBHKHIZ, Saied has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CHOTALIA, Nirmala
Appointed Date: 25 September 2000

Director
CHOTALIA, Nirmala
Appointed Date: 02 May 2006
68 years old

Director
SHOKOUH SAREMI, Said
Appointed Date: 25 July 1991
78 years old

Director
SHOKOUH-SAREMI, Shahab
Appointed Date: 01 April 2013
51 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 25 July 1991
Appointed Date: 03 July 1991

Secretary
MILLAR, Timothy Ian
Resigned: 25 September 2000
Appointed Date: 19 December 1991

Secretary
REGAN, Margaret Ann
Resigned: 18 December 1991
Appointed Date: 25 July 1991

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 25 July 1991
Appointed Date: 03 July 1991

Director
SAREMI, Jaleh
Resigned: 01 June 2000
Appointed Date: 05 August 1991
77 years old

Director
SOBHKHIZ, Saied
Resigned: 02 October 2002
Appointed Date: 25 September 2000
84 years old

Persons With Significant Control

Mr Said Shokouh-Saremi
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OVERSEAS MEDICAL SUPPLIES LIMITED Events

09 Nov 2016
Accounts for a medium company made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 3 July 2016 with updates
12 Oct 2015
Accounts for a medium company made up to 31 December 2014
07 Aug 2015
Registration of charge 026262740014, created on 29 July 2015
31 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000

...
... and 95 more events
22 Aug 1991
Secretary resigned;new secretary appointed

22 Aug 1991
Director resigned;new director appointed

02 Aug 1991
Company name changed keyocean LIMITED\certificate issued on 05/08/91

02 Aug 1991
Company name changed\certificate issued on 02/08/91
03 Jul 1991
Incorporation

OVERSEAS MEDICAL SUPPLIES LIMITED Charges

29 July 2015
Charge code 0262 6274 0014
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 22 abbey road london t/no MX188133…
21 April 2015
Charge code 0262 6274 0013
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
2 August 2012
Legal mortgage
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 22 abbey road, london with the…
1 August 2012
Debenture
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2011
Charge of deposit
Delivered: 15 January 2011
Status: Satisfied on 26 March 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £250,000 and all amounts in the future…
11 May 2010
Deed of charge over deposit
Delivered: 22 May 2010
Status: Satisfied on 30 April 2014
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of a/no 43197USD01 see…
12 April 2010
Legal charge
Delivered: 17 April 2010
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: 22 abbey road london t/no MX188133 by way of fixed charge…
26 March 2010
Debenture
Delivered: 1 April 2010
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2005
Debenture
Delivered: 25 May 2005
Status: Satisfied on 4 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2005
Deed of charge over credit balances
Delivered: 24 May 2005
Status: Satisfied on 4 March 2009
Persons entitled: Barclays Bank PLC
Description: Business base rate tracker account no 80433632. the charge…
30 October 2001
Debenture
Delivered: 14 November 2001
Status: Satisfied on 1 April 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2001
Notice of retention of title
Delivered: 13 July 2001
Status: Satisfied on 1 April 2006
Persons entitled: The City (Europe) PLC
Description: 1.The goods supplied by the chargee to the company 2.the…
1 November 1999
Debenture
Delivered: 3 November 1999
Status: Satisfied on 8 March 2005
Persons entitled: The City (Europe) PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1993
Mortgage debenture
Delivered: 9 June 1993
Status: Satisfied on 9 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…