OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED
MANCHESTER ASSETZ INTERNATIONAL LIMITED FRENCH PROPERTY SALES LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 04803409
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016. The most likely internet sites of OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED are www.overseaspropertyinvestmentagency.co.uk, and www.overseas-property-investment-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Overseas Property Investment Agency Limited is a Private Limited Company. The company registration number is 04803409. Overseas Property Investment Agency Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of Overseas Property Investment Agency Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . LAW, Stuart Alexander is a Secretary of the company. LAW, Stuart Alexander is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRANDNETICS PLC has been resigned. Director ASSETZ PLC has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
LAW, Stuart Alexander
Appointed Date: 18 June 2003

Director
LAW, Stuart Alexander
Appointed Date: 20 October 2009
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

Director
BRANDNETICS PLC
Resigned: 01 June 2007
Appointed Date: 18 June 2003

Director
ASSETZ PLC
Resigned: 18 June 2010
Appointed Date: 01 June 2007

OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

13 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016
05 Apr 2016
Satisfaction of charge 2 in full
01 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1

...
... and 38 more events
25 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

18 Jun 2003
Secretary resigned
18 Jun 2003
Incorporation

OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED Charges

17 April 2012
Debenture
Delivered: 23 April 2012
Status: Satisfied on 5 April 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
5 January 2007
Debenture
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…