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

OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED

ASSETZ HOUSE MANCHESTER GREEN, 335 STYAL ROAD, MANCHESTER, M22 5LW,
Company Registration Number
04803409
Private Limited Company
Active

Company Overview

About Overseas Property Investment Agency Ltd
OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED was founded on 2003-06-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Overseas Property Investment Agency 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 PROPERTY INVESTMENT AGENCY LIMITED
 
Legal Registered Office
ASSETZ HOUSE MANCHESTER GREEN
335 STYAL ROAD
MANCHESTER
M22 5LW
Other companies in M3
 
Previous Names
ASSETZ INTERNATIONAL LIMITED19/02/2013
FRENCH PROPERTY SALES LIMITED27/04/2005
Filing Information
Company Number 04803409
Company ID Number 04803409
Date formed 2003-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB291010344  
Last Datalog update: 2024-10-05 22:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVERSEAS PROPERTY INVESTMENT AGENCY 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.

Company Officers of OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED

Current Directors
Officer Role Date Appointed
STUART ALEXANDER LAW
Company Secretary 2003-06-18
STUART ALEXANDER LAW
Director 2009-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ASSETZ PLC
Director 2007-06-01 2010-06-18
BRANDNETICS PLC
Director 2003-06-18 2007-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-18 2003-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALEXANDER LAW CHERISH HOMES LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Active
STUART ALEXANDER LAW ASSETZ CONSULTANCY LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2016-04-12
STUART ALEXANDER LAW ASSETZ WEALTH LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ MARKETING SERVICES LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ WEALTH MANAGEMENT LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
STUART ALEXANDER LAW AZTRAC LTD Company Secretary 2006-12-15 CURRENT 2006-10-25 Active
STUART ALEXANDER LAW ASSETZ GROUP LIMITED Company Secretary 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ FOR INVESTORS LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
STUART ALEXANDER LAW LAW FAMILY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ FUND MANAGEMENT LIMITED Company Secretary 2005-05-17 CURRENT 2005-05-17 Active
STUART ALEXANDER LAW CLIENT PROPERTY ACQUISITION VEHICLE LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Liquidation
STUART ALEXANDER LAW ASSETZ LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
STUART ALEXANDER LAW BANCROFT PROPERTY LIMITED Company Secretary 2002-07-25 CURRENT 2002-07-25 Active
STUART ALEXANDER LAW CAPE VERDE ESTATE AGENCY LIMITED Company Secretary 1999-09-01 CURRENT 1999-09-01 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ PROVISION FUNDING LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
STUART ALEXANDER LAW ASSETZ CHINA LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ CAPITAL LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STUART ALEXANDER LAW ASSETZ SME CAPITAL LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STUART ALEXANDER LAW ASSETZ DEVELOPMENT CAPITAL LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STUART ALEXANDER LAW ASSETZ (USA) LTD Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ DEVELOPMENT LTD Director 2011-08-09 CURRENT 2011-08-09 Liquidation
STUART ALEXANDER LAW ASSETZ CONSULTANCY LTD Director 2010-08-03 CURRENT 2007-08-03 Dissolved 2016-04-12
STUART ALEXANDER LAW ASSETZ FUND MANAGEMENT LIMITED Director 2009-10-20 CURRENT 2005-05-17 Active
STUART ALEXANDER LAW ASSETZ FOR INVESTORS LIMITED Director 2009-10-20 CURRENT 2005-10-27 Active - Proposal to Strike off
STUART ALEXANDER LAW BANCROFT PROPERTY LIMITED Director 2009-10-20 CURRENT 2002-07-25 Active
STUART ALEXANDER LAW ASSETZ GROUP LIMITED Director 2009-01-05 CURRENT 2005-11-22 Active - Proposal to Strike off
STUART ALEXANDER LAW IDIOM ESTATES (PRESTON) LIMITED Director 2007-12-06 CURRENT 2007-09-19 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ FINANCE LIMITED Director 2007-08-09 CURRENT 2002-11-27 Active - Proposal to Strike off
STUART ALEXANDER LAW CHERISH HOMES LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
STUART ALEXANDER LAW ASSETZ LIMITED Director 2007-06-01 CURRENT 2004-12-14 Active
STUART ALEXANDER LAW ASSETZ MARKETING SERVICES LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active - Proposal to Strike off
STUART ALEXANDER LAW CLIENT PROPERTY ACQUISITION VEHICLE LIMITED Director 2007-01-02 CURRENT 2005-02-08 Liquidation
STUART ALEXANDER LAW ASSETZ WEALTH MANAGEMENT LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
STUART ALEXANDER LAW AZTRAC LTD Director 2006-12-15 CURRENT 2006-10-25 Active
STUART ALEXANDER LAW LAW FAMILY PROPERTY INVESTMENTS LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active - Proposal to Strike off
STUART ALEXANDER LAW CAPE VERDE ESTATE AGENCY LIMITED Director 1999-09-01 CURRENT 1999-09-01 Active - Proposal to Strike off

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
2025-02-07Amended account full exemption
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-16CONFIRMATION STATEMENT MADE ON 16/09/24, WITH NO UPDATES
2023-10-07CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-26DISS40Compulsory strike-off action has been discontinued
2022-03-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15FIRST GAZETTE notice for compulsory strike-off
2022-02-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
2020-11-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19DISS40Compulsory strike-off action has been discontinued
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALEXANDER LAW
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0118/06/16 ANNUAL RETURN FULL LIST
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM Griffin Court 201 Chapel Street Manchester M3 5EQ
2016-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0118/06/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-03AR0118/06/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0118/06/13 ANNUAL RETURN FULL LIST
2013-02-19RES15CHANGE OF NAME 15/02/2013
2013-02-19CERTNMCompany name changed assetz international LIMITED\certificate issued on 19/02/13
2013-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0118/06/12 ANNUAL RETURN FULL LIST
2012-04-28MG01Duplicate mortgage certificatecharge no:2
2012-04-23MG01Particulars of a mortgage or charge / charge no: 2
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-01AR0118/06/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-24AR0118/06/10 FULL LIST
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART ALEXANDER LAW / 18/06/2010
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ASSETZ PLC
2010-01-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-11-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-04AP01DIRECTOR APPOINTED MR STUART ALEXANDER LAW
2009-07-03363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-14363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-02363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-04-27CERTNMCOMPANY NAME CHANGED FRENCH PROPERTY SALES LIMITED CERTIFICATE ISSUED ON 27/04/05
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 1 GRUNDEY STREET, HAZEL GROVE STOCKPORT CHESHIRE SK7 4EU
2003-08-27225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-06-25ELRESS386 DISP APP AUDS 18/06/03
2003-06-25ELRESS366A DISP HOLDING AGM 18/06/03
2003-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-23 Satisfied THINCATS LOAN SYNDICATES LIMITED
DEBENTURE 2007-01-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 514,648
Creditors Due Within One Year 2011-12-31 £ 1,192,222

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PROPERTY INVESTMENT AGENCY LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 510,809
Current Assets 2011-12-31 £ 1,203,718
Debtors 2012-12-31 £ 510,809
Debtors 2011-12-31 £ 1,203,668
Shareholder Funds 2011-12-31 £ 11,496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED
Trademarks
We have not found any records of OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVERSEAS PROPERTY INVESTMENT AGENCY 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 (68310 - Real estate agencies) as OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where OVERSEAS PROPERTY INVESTMENT AGENCY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVERSEAS PROPERTY INVESTMENT AGENCY 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 PROPERTY INVESTMENT AGENCY 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.