Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVERSEAS COMMODITIES LIMITED
Company Information for

OVERSEAS COMMODITIES LIMITED

POOL CHAMBERS, 26 DAM STREET, LICHFIELD, WS13 6AA,
Company Registration Number
00436304
Private Limited Company
Active

Company Overview

About Overseas Commodities Ltd
OVERSEAS COMMODITIES LIMITED was founded on 1947-06-04 and has its registered office in Lichfield. The organisation's status is listed as "Active". Overseas Commodities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OVERSEAS COMMODITIES LIMITED
 
Legal Registered Office
POOL CHAMBERS
26 DAM STREET
LICHFIELD
WS13 6AA
Other companies in EC1M
 
Filing Information
Company Number 00436304
Company ID Number 00436304
Date formed 1947-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVERSEAS COMMODITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OVERSEAS COMMODITIES LIMITED
The following companies were found which have the same name as OVERSEAS COMMODITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OVERSEAS COMMODITIES, INC. 26 BROADWAY New York NEW YORK NY 10004 Active Company formed on the 1977-03-01
OVERSEAS COMMODITIES DISTRIBUTION PTE. LTD. CECIL STREET Singapore 049712 Active Company formed on the 2016-02-17
OVERSEAS COMMODITIES INC Delaware Unknown
OVERSEAS COMMODITIES USA LLC Delaware Unknown
OVERSEAS COMMODITIES CORPORATION California Unknown
Overseas Commodities Trading Inc. 2010 Winston Park Drive suite 200 Oakville Ontario L6H 5R7 Active Company formed on the 2021-03-01

Company Officers of OVERSEAS COMMODITIES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DAVID MCDAID
Company Secretary 1991-12-01
ROSAMUND FOKSCHANER
Director 2008-07-01
JENNIFER MARGARET MANSELL
Director 2008-07-01
RAYMOND MANSELL
Director 1997-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE FOKSCHANER
Director 1991-12-01 2008-05-25
ROSAMUND FOKSCHANER
Director 1999-01-18 2008-01-09
JENNIFER MARGARET MANSELL
Director 1999-01-18 2008-01-09
WILFRID ARTHUR HAND
Director 1995-07-17 1997-01-13
DAVID JAGLOM
Director 1991-12-01 1995-06-04
DOUGLAS MARSHALL WOOLDRIDGE
Director 1991-12-01 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID MCDAID SHENDOR LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-02 Active
WILLIAM DAVID MCDAID RAYFEN LIMITED Company Secretary 2006-10-10 CURRENT 2006-09-04 Active
WILLIAM DAVID MCDAID ERNEST R. SHAW (TRUSTEES) LIMITED Company Secretary 1999-09-03 CURRENT 1991-12-04 Dissolved 2015-09-15
WILLIAM DAVID MCDAID ERNEST R.SHAW LIMITED Company Secretary 1999-09-03 CURRENT 1964-07-09 Active
WILLIAM DAVID MCDAID FRIARY INSURANCE SERVICES LIMITED Company Secretary 1999-09-03 CURRENT 1995-09-22 Active
WILLIAM DAVID MCDAID SHENSTONE GROUP LIMITED Company Secretary 1997-04-25 CURRENT 1997-02-12 Active
WILLIAM DAVID MCDAID HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 1997-03-01 CURRENT 1993-10-05 Active
WILLIAM DAVID MCDAID SHENSTONE PROPERTIES LIMITED Company Secretary 1991-12-08 CURRENT 1986-07-10 Active
WILLIAM DAVID MCDAID SHENSTONE COMMODITIES LIMITED Company Secretary 1991-12-01 CURRENT 1978-03-30 Active
WILLIAM DAVID MCDAID KINGS NORTON TRUST CO.,LIMITED Company Secretary 1990-12-06 CURRENT 1942-07-04 Active
ROSAMUND FOKSCHANER YWASTEFOOD LIMITED Director 2016-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
ROSAMUND FOKSCHANER SHENDOR LIMITED Director 2008-07-01 CURRENT 2006-10-02 Active
ROSAMUND FOKSCHANER RAYFEN LIMITED Director 2008-07-01 CURRENT 2006-09-04 Active
ROSAMUND FOKSCHANER SHENSTONE PROPERTIES LIMITED Director 2008-07-01 CURRENT 1986-07-10 Active
ROSAMUND FOKSCHANER HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED Director 2005-06-10 CURRENT 1993-10-05 Active
ROSAMUND FOKSCHANER SHENSTONE GROUP LIMITED Director 1997-04-25 CURRENT 1997-02-12 Active
JENNIFER MARGARET MANSELL SHENDOR LIMITED Director 2008-07-01 CURRENT 2006-10-02 Active
JENNIFER MARGARET MANSELL RAYFEN LIMITED Director 2008-07-01 CURRENT 2006-09-04 Active
JENNIFER MARGARET MANSELL SHENSTONE PROPERTIES LIMITED Director 2008-07-01 CURRENT 1986-07-10 Active
JENNIFER MARGARET MANSELL HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED Director 2005-06-10 CURRENT 1993-10-05 Active
JENNIFER MARGARET MANSELL SHENSTONE GROUP LIMITED Director 1997-04-25 CURRENT 1997-02-12 Active
RAYMOND MANSELL METACO COMMODITIES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
RAYMOND MANSELL ST MARGARET'S SCHOOL EXETER LIMITED Director 2013-01-18 CURRENT 2004-03-18 Dissolved 2015-12-01
RAYMOND MANSELL SHENDOR LIMITED Director 2006-10-10 CURRENT 2006-10-02 Active
RAYMOND MANSELL RAYFEN LIMITED Director 2006-10-10 CURRENT 2006-09-04 Active
RAYMOND MANSELL HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED Director 2005-06-10 CURRENT 1993-10-05 Active
RAYMOND MANSELL DANDELION ENTERPRISES LIMITED Director 2004-08-13 CURRENT 2004-07-16 Active
RAYMOND MANSELL ABS REALISATIONS LIMITED Director 2004-07-09 CURRENT 2004-01-19 Active
RAYMOND MANSELL ERNEST R. SHAW (TRUSTEES) LIMITED Director 1999-09-03 CURRENT 1991-12-04 Dissolved 2015-09-15
RAYMOND MANSELL ERNEST R.SHAW LIMITED Director 1999-09-03 CURRENT 1964-07-09 Active
RAYMOND MANSELL FRIARY INSURANCE SERVICES LIMITED Director 1999-09-03 CURRENT 1995-09-22 Active
RAYMOND MANSELL SHENSTONE COMMODITIES LIMITED Director 1997-09-02 CURRENT 1978-03-30 Active
RAYMOND MANSELL SHENSTONE GROUP LIMITED Director 1997-04-25 CURRENT 1997-02-12 Active
RAYMOND MANSELL KINGS NORTON TRUST CO.,LIMITED Director 1997-01-20 CURRENT 1942-07-04 Active
RAYMOND MANSELL SHENSTONE PROPERTIES LIMITED Director 1991-12-08 CURRENT 1986-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-05AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2024-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-04-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-08AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-07-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 12371250
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 12371250000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 12371250000
2016-02-24AR0118/02/16 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 12371250
2015-02-26AR0118/02/15 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 12371250
2014-02-28AR0118/02/14 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-19AR0118/02/13 ANNUAL RETURN FULL LIST
2012-07-04DISS40Compulsory strike-off action has been discontinued
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-21AR0118/02/12 ANNUAL RETURN FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-25AR0118/02/11 ANNUAL RETURN FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-18AR0118/02/10 ANNUAL RETURN FULL LIST
2009-12-04AR0101/12/09 ANNUAL RETURN FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MANSELL / 01/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET MANSELL / 01/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND FOKSCHANER / 01/12/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-08363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-08363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-08-11288aDIRECTOR APPOINTED ROSAMUND FOKSCHANER
2008-07-28288aDIRECTOR APPOINTED JENNIFER MARGARET MANSELL
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR GEORGE FOKSCHANER
2008-07-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-18RES13LOAN OF £2,500,000 10/01/08
2008-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2007-10-12123NC INC ALREADY ADJUSTED 29/06/07
2007-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-12RES04£ NC 6000000/12500000 29/
2007-10-1288(2)RAD 29/06/07--------- £ SI 737000000@.01=7370000 £ IC 5001250/12371250
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-20363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-04244DELIVERY EXT'D 3 MTH 30/06/05
2005-12-19363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-08363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-09363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-04-10AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-17363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-03-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-06363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-08WRES01ADOPT MEM AND ARTS 04/01/01
2000-12-14363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
1999-12-08363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-11-26AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-26288aNEW DIRECTOR APPOINTED
1998-12-09363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-03363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-04-03FULL ACCOUNTS MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to OVERSEAS COMMODITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against OVERSEAS COMMODITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 92
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 90
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-17 Outstanding BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-17 Outstanding BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY INSTRUMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND SECURITY AGREEMENT 1993-05-05 Satisfied BARCLAYS BANK PLC
PLEDGE AND SECURITY AGREEMENT 1992-12-10 Satisfied BARCLAYS BANK PLC
AMENDMENT TO PLEDGE AND SECURITY AGREEMENTS 1992-12-10 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1990-04-23 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1989-12-13 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1989-12-13 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1989-12-13 Satisfied BARCLAYS BANK PLC
LOAN & SECURITY AGREEMENT 1989-12-05 Satisfied ISREL DISCOUNT BANK OF NEW YORK
LETTER OF CHARGE 1989-10-03 Satisfied BARCLAYS BANK PLC
CREDIT BALANCE 1987-09-04 Satisfied BANK HAPOALIN B.M.
GENERAL ACCOUNT CONDITIONS 1986-02-10 Satisfied REPUBLIC NATIONAL BANK OF NEW YORK
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVERSEAS COMMODITIES LIMITED

Intangible Assets
Patents
We have not found any records of OVERSEAS COMMODITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVERSEAS COMMODITIES LIMITED
Trademarks
We have not found any records of OVERSEAS COMMODITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVERSEAS COMMODITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OVERSEAS COMMODITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OVERSEAS COMMODITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOVERSEAS COMMODITIES LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVERSEAS COMMODITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVERSEAS COMMODITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.