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

HAYS OVERSEAS HOLDINGS LIMITED

4TH FLOOR, 20 TRITON STREET, LONDON, NW1 3BF,
Company Registration Number
00964234
Private Limited Company
Active

Company Overview

About Hays Overseas Holdings Ltd
HAYS OVERSEAS HOLDINGS LIMITED was founded on 1969-10-17 and has its registered office in London. The organisation's status is listed as "Active". Hays Overseas Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAYS OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
4TH FLOOR
20 TRITON STREET
LONDON
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 00964234
Company ID Number 00964234
Date formed 1969-10-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 13:06:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYS OVERSEAS HOLDINGS 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 HAYS OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HAYS NOMINEES LIMITED
Company Secretary 2008-12-18
IAN DAVID PRATT
Director 2016-10-07
CHRISTOPHER JOHN WINTERS
Director 2013-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IAN JAMES BERRY
Director 2011-01-19 2016-10-07
MARK CLIVE BRUNNING
Director 2005-06-20 2016-09-07
NEIL JOHN ALFRED TSAPPIS
Director 2008-12-17 2013-03-31
CHRIS STAMPER
Director 2009-02-20 2011-01-19
SIMON GRAY
Director 2008-10-08 2009-02-20
STEFAN EDWARD BORT
Company Secretary 2006-06-21 2008-12-17
STEFAN EDWARD BORT
Director 2004-09-01 2008-12-17
ANDREW JAMES MCRAE
Director 2005-06-20 2008-04-11
DENIS RALPH WAXMAN
Director 2004-09-01 2007-11-15
SARAH ANDERSON
Company Secretary 2006-04-04 2006-06-21
STEFAN EDWARD BORT
Company Secretary 2004-05-14 2006-04-04
JOHN WALLEY MARTIN
Director 2003-03-14 2006-03-16
STEPHEN JOHN COX
Director 2004-05-14 2005-06-20
ROBERT ARTHUR LAWSON
Director 2001-07-01 2005-06-20
PAUL ANTHONY DUNGATE
Director 1997-12-31 2004-09-01
COLIN STEPHEN MATTHEWS
Director 2002-11-01 2004-06-30
STEPHEN JOHN CHARNOCK
Company Secretary 1997-12-31 2004-05-14
STEPHEN JOHN CHARNOCK
Director 1997-10-16 2004-05-14
NEIL ANDREW MCLACHLAN
Director 1997-10-16 2003-09-08
GRAHAM JOHN WILLIAMS
Director 1992-09-27 2003-04-30
RONALD EDWIN FROST
Director 1992-09-27 2001-06-30
JOHN ROBERT COLE
Director 1998-07-30 2001-06-12
DAVID CHARLES TIBBLE
Director 1992-12-31 1999-03-01
JOHN ALAN NAPIER
Director 1992-09-27 1998-09-15
ANDREW GORDON MORISON
Company Secretary 1992-09-27 1997-12-31
ANDREW GORDON MORISON
Director 1997-10-16 1997-12-31
DERRICK CHARLES FROST
Director 1992-09-27 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYS NOMINEES LIMITED HAYS LIFE SCIENCES LIMITED Company Secretary 2017-10-02 CURRENT 2017-10-02 Active
HAYS NOMINEES LIMITED HAYS GROUP HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2015-06-08 Active
HAYS NOMINEES LIMITED EMPOSO LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
HAYS NOMINEES LIMITED H101 LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Active
HAYS NOMINEES LIMITED HAYS HOLDINGS LTD Company Secretary 2008-12-18 CURRENT 1907-05-11 Active
HAYS NOMINEES LIMITED EPS PENSION TRUSTEES LIMITED Company Secretary 2008-12-18 CURRENT 1978-03-13 Liquidation
HAYS NOMINEES LIMITED HAYS SOCIAL CARE LIMITED Company Secretary 2008-12-18 CURRENT 1997-03-05 Active
HAYS NOMINEES LIMITED HAYS PHARMA CONSULTING LIMITED Company Secretary 2008-12-18 CURRENT 1998-01-28 Liquidation
HAYS NOMINEES LIMITED HAYS FINANCE TECHNOLOGY LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE TURNGATE LIMITED Company Secretary 2008-12-18 CURRENT 2000-06-15 Liquidation
HAYS NOMINEES LIMITED RSG EBT LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-19 Liquidation
HAYS NOMINEES LIMITED WEYSIDE 23 LIMITED Company Secretary 2008-12-18 CURRENT 2005-06-06 Liquidation
HAYS NOMINEES LIMITED MYRIAD COMPUTER SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1987-10-15 Liquidation
HAYS NOMINEES LIMITED HAYS SRA LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-16 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-15 Liquidation
HAYS NOMINEES LIMITED PAPERSTREAM LIMITED Company Secretary 2008-12-18 CURRENT 1991-09-27 Active
HAYS NOMINEES LIMITED HAYS HEALTHCARE LIMITED Company Secretary 2008-12-18 CURRENT 1992-12-24 Active
HAYS NOMINEES LIMITED HAYS ZMB LIMITED Company Secretary 2008-12-18 CURRENT 1994-12-20 Liquidation
HAYS NOMINEES LIMITED HAYS PROPERTY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-12 Liquidation
HAYS NOMINEES LIMITED HAYS PHARMA LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-17 Liquidation
HAYS NOMINEES LIMITED JAMES HARVARD INTERNATIONAL GROUP LIMITED Company Secretary 2008-12-18 CURRENT 2003-10-13 Liquidation
HAYS NOMINEES LIMITED HAYS INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2005-10-13 Active
HAYS NOMINEES LIMITED WEYSIDE TELECOMS LIMITED Company Secretary 2008-12-18 CURRENT 1988-07-08 Liquidation
HAYS NOMINEES LIMITED WEYSIDE GROUP LIMITED Company Secretary 2008-12-18 CURRENT 1959-10-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE OFFICE SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1982-11-29 Liquidation
HAYS NOMINEES LIMITED HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Company Secretary 2008-12-18 CURRENT 1989-03-10 Active
HAYS NOMINEES LIMITED OWEN, THORNHILL AND HARPER LIMITED Company Secretary 2008-12-18 CURRENT 1976-10-12 Liquidation
HAYS NOMINEES LIMITED HAYS COMMERCIAL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1962-06-04 Liquidation
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Company Secretary 2008-12-18 CURRENT 1968-06-19 Active
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT LIMITED Company Secretary 2008-12-18 CURRENT 1970-03-25 Active
HAYS NOMINEES LIMITED HAYS PERSONNEL PAYROLL SERVICES LTD Company Secretary 2008-12-18 CURRENT 1971-06-09 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED Company Secretary 2008-12-18 CURRENT 1976-03-30 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES LIMITED Company Secretary 2008-12-18 CURRENT 1910-08-26 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1998-02-05 Liquidation
HAYS NOMINEES LIMITED OVAL (1620) LIMITED Company Secretary 2008-12-18 CURRENT 2000-12-27 Active
IAN DAVID PRATT HAYS HOLDINGS LTD Director 2016-10-07 CURRENT 1907-05-11 Active
IAN DAVID PRATT EPS PENSION TRUSTEES LIMITED Director 2016-10-07 CURRENT 1978-03-13 Liquidation
IAN DAVID PRATT WEYSIDE TURNGATE LIMITED Director 2016-10-07 CURRENT 2000-06-15 Liquidation
IAN DAVID PRATT RSG EBT LIMITED Director 2016-10-07 CURRENT 2002-04-19 Liquidation
IAN DAVID PRATT WEYSIDE 23 LIMITED Director 2016-10-07 CURRENT 2005-06-06 Liquidation
IAN DAVID PRATT MYRIAD COMPUTER SERVICES LIMITED Director 2016-10-07 CURRENT 1987-10-15 Liquidation
IAN DAVID PRATT HAYS SRA LIMITED Director 2016-10-07 CURRENT 1990-08-16 Liquidation
IAN DAVID PRATT HAYS PERSONNEL SERVICES LIMITED Director 2016-10-07 CURRENT 1990-08-15 Liquidation
IAN DAVID PRATT PAPERSTREAM LIMITED Director 2016-10-07 CURRENT 1991-09-27 Active
IAN DAVID PRATT HAYS ZMB LIMITED Director 2016-10-07 CURRENT 1994-12-20 Liquidation
IAN DAVID PRATT HAYS PROPERTY HOLDINGS LIMITED Director 2016-10-07 CURRENT 2000-04-12 Liquidation
IAN DAVID PRATT HAYS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-07 CURRENT 2005-10-13 Active
IAN DAVID PRATT WEYSIDE TELECOMS LIMITED Director 2016-10-07 CURRENT 1988-07-08 Liquidation
IAN DAVID PRATT WEYSIDE GROUP LIMITED Director 2016-10-07 CURRENT 1959-10-27 Liquidation
IAN DAVID PRATT WEYSIDE OFFICE SERVICES LIMITED Director 2016-10-07 CURRENT 1982-11-29 Liquidation
IAN DAVID PRATT HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Director 2016-10-07 CURRENT 1989-03-10 Active
IAN DAVID PRATT HAYS COMMERCIAL SERVICES LIMITED Director 2016-10-07 CURRENT 1962-06-04 Liquidation
IAN DAVID PRATT HAYS NOMINEES LIMITED Director 2016-10-07 CURRENT 1968-03-18 Active
IAN DAVID PRATT HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Director 2016-10-07 CURRENT 1968-06-19 Active
IAN DAVID PRATT AXIS RESOURCES LIMITED Director 2016-10-07 CURRENT 1910-08-26 Liquidation
IAN DAVID PRATT AXIS RESOURCES HOLDINGS LIMITED Director 2016-10-07 CURRENT 1998-02-05 Liquidation
IAN DAVID PRATT HAYS GROUP HOLDINGS LIMITED Director 2016-10-07 CURRENT 2015-06-08 Active
IAN DAVID PRATT HAYS PENSION TRUSTEE LIMITED Director 2015-09-22 CURRENT 1996-06-05 Active
CHRISTOPHER JOHN WINTERS HAYS INTERNATIONAL HOLDINGS LIMITED Director 2013-11-28 CURRENT 2005-10-13 Active
CHRISTOPHER JOHN WINTERS HAYS NOMINEES LIMITED Director 2013-11-28 CURRENT 1968-03-18 Active
CHRISTOPHER JOHN WINTERS BOWKER & KING LTD Director 2013-10-29 CURRENT 1914-10-12 Liquidation

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
2024-11-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-10-10CONFIRMATION STATEMENT MADE ON 01/10/24, WITH UPDATES
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-11CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-18TM01Termination of appointment of a director
2022-10-17AP01DIRECTOR APPOINTED MS HANNAH SHEPHERD
2022-10-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WINTERS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WINTERS
2022-10-06CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-05CH01Director's details changed for James Hilton on 2021-01-05
2020-10-29CH01Director's details changed for Mr Christopher John Winters on 2020-10-02
2020-10-19AP01DIRECTOR APPOINTED JAMES HILTON
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PRATT
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-02-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-05-17PSC05Change of details for Hays Plc as a person with significant control on 2019-05-07
2019-05-14CH01Director's details changed for Mr Ian David Pratt on 2019-05-07
2019-05-14CH04SECRETARY'S DETAILS CHNAGED FOR HAYS NOMINEES LIMITED on 2019-05-07
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 250 Euston Road London NW1 2AF
2019-01-11AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-03-05SH20Statement by Directors
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-05SH19Statement of capital on 2018-03-05 GBP 1
2018-03-05CAP-SSSolvency Statement dated 19/02/18
2018-03-05RES13Resolutions passed:
  • Cancel share premium a/c 19/02/2018
  • Resolution of reduction in issued share capital
2018-03-05RES06REDUCE ISSUED CAPITAL 19/02/2018
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 4020100
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-06-16RP04CS01Second filing of Confirmation Statement dated 06/10/2016
2017-06-16ANNOTATIONClarification
2017-01-06AUDAUDITOR'S RESIGNATION
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLIVE BRUNNING
2016-10-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-19CH01Director's details changed for Ian David Pratt on 2016-10-19
2016-10-17AP01DIRECTOR APPOINTED IAN DAVID PRATT
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN JAMES BERRY
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 4020100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-02-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 4020100
2015-10-08AR0127/09/15 ANNUAL RETURN FULL LIST
2014-11-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 4020100
2014-10-14AR0127/09/14 ANNUAL RETURN FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WINTERS
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 4020100
2013-10-04AR0127/09/13 ANNUAL RETURN FULL LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TSAPPIS
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TSAPPIS
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-11AR0127/09/12 FULL LIST
2012-07-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-13RES01ADOPT ARTICLES 05/07/2012
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-04AR0127/09/11 FULL LIST
2011-01-20AP01DIRECTOR APPOINTED MR MARK IAN JAMES BERRY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS STAMPER
2010-12-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-29AR0127/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN ALFRED TSAPPIS / 27/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CLIVE BRUNNING / 27/09/2010
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010
2010-01-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS STAMPER / 22/10/2009
2009-10-09AR0127/09/09 FULL LIST
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR STEFAN BORT
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-20288aDIRECTOR APPOINTED MR CHRIS STAMPER
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON GRAY
2009-01-14288aDIRECTOR APPOINTED MR NEIL JOHN ALFRED TSAPPIS
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY STEFAN BORT
2008-12-29288aSECRETARY APPOINTED HAYS NOMINEES LIMITED
2008-11-25RES13SECTION 175 QUOTED 21/11/2008
2008-10-10288aDIRECTOR APPOINTED MR SIMON GRAY
2008-09-29363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCRAE
2007-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-23288bDIRECTOR RESIGNED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-26363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13288bSECRETARY RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-03363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAYS OVERSEAS HOLDINGS 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 HAYS OVERSEAS HOLDINGS 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
GUARANTEE AND COMPOSITE TRUST DEBENTURE 1988-08-24 Satisfied BARCLAYS DE ZOETE WEDD LIMITED(THE TRUSTEE)
MORTGAGE 1976-07-21 Satisfied MIDLAND BANK LTD
Filed Financial Reports
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
2020-06-30
Annual Accounts
2021-06-30

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 HAYS OVERSEAS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HAYS OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYS OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of HAYS OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYS OVERSEAS HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as HAYS OVERSEAS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HAYS OVERSEAS HOLDINGS 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 HAYS OVERSEAS HOLDINGS 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 HAYS OVERSEAS HOLDINGS 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.