OVERSEAS CONTRACT PURCHASING LIMITED
ESSEX

Hellopages » Essex » Uttlesford » CM6 1YY

Company number 05614378
Status Active
Incorporation Date 7 November 2005
Company Type Private Limited Company
Address 15 SPRUCE AVENUE, DUNMOW, ESSEX, CM6 1YY
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1,000 . The most likely internet sites of OVERSEAS CONTRACT PURCHASING LIMITED are www.overseascontractpurchasing.co.uk, and www.overseas-contract-purchasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Overseas Contract Purchasing Limited is a Private Limited Company. The company registration number is 05614378. Overseas Contract Purchasing Limited has been working since 07 November 2005. The present status of the company is Active. The registered address of Overseas Contract Purchasing Limited is 15 Spruce Avenue Dunmow Essex Cm6 1yy. . HULSHOF, Analyn is a Director of the company. Secretary HULSHOF, Analyn has been resigned. Secretary PRITCHARD, Paul has been resigned. Secretary ABACUS ACCOUNTANCY (GB) LIMITED has been resigned. Director HULSHOF, Hendrik has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
HULSHOF, Analyn
Appointed Date: 07 November 2005
47 years old

Resigned Directors

Secretary
HULSHOF, Analyn
Resigned: 01 May 2008
Appointed Date: 07 November 2005

Secretary
PRITCHARD, Paul
Resigned: 01 July 2008
Appointed Date: 01 May 2008

Secretary
ABACUS ACCOUNTANCY (GB) LIMITED
Resigned: 01 January 2010
Appointed Date: 10 November 2008

Director
HULSHOF, Hendrik
Resigned: 01 May 2008
Appointed Date: 07 November 2005
79 years old

Persons With Significant Control

Mrs Analyn Hulshof
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hendrik Hulshof
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OVERSEAS CONTRACT PURCHASING LIMITED Events

15 Nov 2016
Confirmation statement made on 7 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000

...
... and 29 more events
13 Dec 2006
Location of debenture register
13 Dec 2006
Location of register of members
13 Dec 2006
Registered office changed on 13/12/06 from: 15 spruce avenue dunmow essex CM6 1YY
13 Dec 2006
Registered office changed on 13/12/06 from: 1 martens meadows braintree essex CM7 3LB
07 Nov 2005
Incorporation

OVERSEAS CONTRACT PURCHASING LIMITED Charges

8 July 2008
Debenture
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors Direct
Description: Fixed and floating charge over the undertaking and all…