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

AVESCO OVERSEAS LIMITED

GATWICK ROAD CRAWLEY, SUSSEX, RH10,
Company Registration Number
01950998
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About Avesco Overseas Ltd
AVESCO OVERSEAS LIMITED was founded on 1985-09-27 and had its registered office in Gatwick Road Crawley. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
AVESCO OVERSEAS LIMITED
 
Legal Registered Office
GATWICK ROAD CRAWLEY
SUSSEX
 
Previous Names
INTERACTIVE LASER SYSTEMS LIMITED08/08/1997
Filing Information
Company Number 01950998
Date formed 1985-09-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-07-05
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 AVESCO OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS SIMON CONN
Company Secretary 1992-08-10
JOHN LESLIE CHRISTMAS
Director 2004-07-09
NICHOLAS SIMON CONN
Director 2004-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN NICHOLSON
Director 1998-05-07 2012-12-31
DAVID GRAHAM BROCKSOM
Director 1999-04-13 2004-01-31
RICHARD ALAN MURRAY OBODYNSKI
Director 1992-08-10 1999-04-13
FREDERIC BARRIE PEARSON
Director 1998-05-07 1998-08-06
CAMERON ANDERSON MAXWELL
Director 1992-08-10 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS SIMON CONN TELECAST COMMUNICATIONS (UK) LIMITED Company Secretary 2008-04-14 CURRENT 1998-03-23 Dissolved 2015-07-21
NICHOLAS SIMON CONN INVESTINMEDIA INVESTMENTS LIMITED Company Secretary 2007-05-17 CURRENT 1987-03-04 Dissolved 2016-07-05
NICHOLAS SIMON CONN MICROWAVE VIDEO SYSTEMS LIMITED Company Secretary 2006-10-13 CURRENT 2000-06-05 Dissolved 2014-05-20
NICHOLAS SIMON CONN CREATIVE TECHNOLOGY OUTSIDE BROADCAST LIMITED Company Secretary 2002-01-29 CURRENT 2001-11-06 Dissolved 2016-07-05
JOHN LESLIE CHRISTMAS TOUCHSTAR PLC Director 2015-11-01 CURRENT 1904-02-24 Active
JOHN LESLIE CHRISTMAS TELECAST COMMUNICATIONS (UK) LIMITED Director 2008-04-14 CURRENT 1998-03-23 Dissolved 2015-07-21
JOHN LESLIE CHRISTMAS INVESTINMEDIA INVESTMENTS LIMITED Director 2007-05-17 CURRENT 1987-03-04 Dissolved 2016-07-05
JOHN LESLIE CHRISTMAS MICROWAVE VIDEO SYSTEMS LIMITED Director 2006-10-13 CURRENT 2000-06-05 Dissolved 2014-05-20
JOHN LESLIE CHRISTMAS CREATIVE TECHNOLOGY OUTSIDE BROADCAST LIMITED Director 2004-07-09 CURRENT 2001-11-06 Dissolved 2016-07-05
JOHN LESLIE CHRISTMAS DORNDEN HOUSE DRIVE LIMITED Director 1999-06-10 CURRENT 1999-05-04 Active
NICHOLAS SIMON CONN TELECAST COMMUNICATIONS (UK) LIMITED Director 2012-06-14 CURRENT 1998-03-23 Dissolved 2015-07-21
NICHOLAS SIMON CONN INVESTINMEDIA INVESTMENTS LIMITED Director 2012-06-14 CURRENT 1987-03-04 Dissolved 2016-07-05

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
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-08DS01APPLICATION FOR STRIKING-OFF
2016-04-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-20AR0110/08/15 FULL LIST
2015-03-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-02AR0110/08/14 FULL LIST
2014-06-17RES01ADOPT ARTICLES 06/06/2014
2014-06-17CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-20AR0110/08/13 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON
2012-09-04AR0110/08/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AUDAUDITOR'S RESIGNATION
2012-05-08MISCSECTION 519
2011-08-16AR0110/08/11 FULL LIST
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-01AR0110/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NICHOLSON / 10/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON CONN / 10/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE CHRISTMAS / 10/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON CONN / 10/08/2010
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-08-24363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-08-20363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-03363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-27225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-01363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-24363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-07-16288aNEW DIRECTOR APPOINTED
2004-04-27AUDAUDITOR'S RESIGNATION
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13288bDIRECTOR RESIGNED
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: VENTURE HOUSE DAVIS ROAD CHESSINGTON SURREY KT9 1TT
2003-09-08363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-04-24395PARTICULARS OF MORTGAGE/CHARGE
2003-01-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-30363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-23363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-05-31RES13GUARANTEE 21/05/01
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-20WRES13RE GAURANTEE 13/10/00
2000-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-06363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-01-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-13363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1999-04-21288bDIRECTOR RESIGNED
1999-04-21288aNEW DIRECTOR APPOINTED
1998-09-11363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-11363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-12288bDIRECTOR RESIGNED
1998-07-29288bDIRECTOR RESIGNED
1998-05-14288aNEW DIRECTOR APPOINTED
1998-05-14288aNEW DIRECTOR APPOINTED
1997-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-03363sRETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS
1997-08-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-07CERTNMCOMPANY NAME CHANGED INTERACTIVE LASER SYSTEMS LIMITE D CERTIFICATE ISSUED ON 08/08/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AVESCO OVERSEAS 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 AVESCO OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-24 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 AVESCO OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of AVESCO OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVESCO OVERSEAS LIMITED
Trademarks
We have not found any records of AVESCO OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVESCO OVERSEAS 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 (70100 - Activities of head offices) as AVESCO OVERSEAS 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 AVESCO OVERSEAS 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 AVESCO OVERSEAS 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 AVESCO OVERSEAS 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.