OVERSEAS COURIER SERVICE (LONDON) LIMITED
COLNBROOK

Hellopages » Berkshire » Slough » SL3 0AY

Company number 01062887
Status Active
Incorporation Date 26 July 1972
Company Type Private Limited Company
Address GLOBAL HOUSE, POYLE ROAD, COLNBROOK, BERKSHIRE, SL3 0AY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 51210 - Freight air transport, 52242 - Cargo handling for air transport activities, 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 12,723.8 . The most likely internet sites of OVERSEAS COURIER SERVICE (LONDON) LIMITED are www.overseascourierservicelondon.co.uk, and www.overseas-courier-service-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Overseas Courier Service London Limited is a Private Limited Company. The company registration number is 01062887. Overseas Courier Service London Limited has been working since 26 July 1972. The present status of the company is Active. The registered address of Overseas Courier Service London Limited is Global House Poyle Road Colnbrook Berkshire Sl3 0ay. . JONES, Timothy Paul is a Secretary of the company. FARR, Lance Denis is a Director of the company. JONES, Timothy Paul is a Director of the company. Secretary FURUZAWA, Kiyohisa has been resigned. Secretary JOY, Kuniko Connie has been resigned. Director FURUZAWA, Kiyohisa has been resigned. Director FURUZAWA, Mitsusou has been resigned. Director FURUZAWA, Teruo has been resigned. Director JOY, Kuniko Connie has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
JONES, Timothy Paul
Appointed Date: 28 November 2008

Director
FARR, Lance Denis
Appointed Date: 28 November 2008
57 years old

Director
JONES, Timothy Paul
Appointed Date: 28 November 2008
60 years old

Resigned Directors

Secretary
FURUZAWA, Kiyohisa
Resigned: 28 November 2008
Appointed Date: 29 June 2001

Secretary
JOY, Kuniko Connie
Resigned: 29 June 2001

Director
FURUZAWA, Kiyohisa
Resigned: 28 November 2008
76 years old

Director
FURUZAWA, Mitsusou
Resigned: 28 November 2008
82 years old

Director
FURUZAWA, Teruo
Resigned: 28 November 2008
Appointed Date: 01 March 2004
54 years old

Director
JOY, Kuniko Connie
Resigned: 04 March 2004
94 years old

Persons With Significant Control

Mr Lance Denis Farr
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tim Paul Jones
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OVERSEAS COURIER SERVICE (LONDON) LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
19 Jul 2016
Full accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 12,723.8

29 Jun 2015
Full accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12,723.8

...
... and 110 more events
08 Oct 1986
Accounts for a small company made up to 31 July 1986

29 Aug 1986
Particulars of mortgage/charge
06 Oct 1984
Accounts made up to 31 July 1983
05 Oct 1984
Accounts made up to 31 July 1982
26 Jul 1972
Incorporation

OVERSEAS COURIER SERVICE (LONDON) LIMITED Charges

4 January 2010
Rent deposit deed
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Dcs 452 Limited
Description: The rental deposit sum of £15,602.63.
28 November 2008
Composite guarantee & debenture
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
28 November 2008
Debenture
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
11 October 2002
Mortgage debenture
Delivered: 25 October 2002
Status: Satisfied on 2 December 2008
Persons entitled: Nigel Spencer Sloam,Kuniko Connie Joy,Mitsusou Furuzawa,Kiyo Hisa Furuzawa and Teruo Furuzawa
Description: Unit 12 marshall court,industrial park,james…
18 December 1996
Fixed charge over book debts
Delivered: 4 January 1997
Status: Satisfied on 2 December 2008
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book debts and other debts now…
23 July 1992
Legal charge
Delivered: 28 July 1992
Status: Satisfied on 26 October 2001
Persons entitled: Midland Bank PLC
Description: 2 grosvenor parade uxbridge rd, ealing london with fixtures…
29 November 1988
Charge
Delivered: 14 December 1988
Status: Satisfied on 26 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book& other debts floating charge…
8 April 1987
Charge over credit balances
Delivered: 16 April 1987
Status: Satisfied on 6 December 1988
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
10 August 1986
Legal charge
Delivered: 29 August 1986
Status: Satisfied on 19 March 1994
Persons entitled: Kuniko Cinnie Joy Mitsuso Puruzawa and Kup Hisa Kupuzawa and Christian Morgan Trustees Limited
Description: 2, grosvenor parade, uxbridge rd, ealing london W5 together…