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

OVERSEAS MOVING NETWORK INTERNATIONAL LIMITED

Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ,
Company Registration Number
02036161
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Overseas Moving Network International Ltd
OVERSEAS MOVING NETWORK INTERNATIONAL LIMITED was founded on 1986-07-11 and has its registered office in Redhill. The organisation's status is listed as "Active". Overseas Moving Network International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OVERSEAS MOVING NETWORK INTERNATIONAL LIMITED
 
Legal Registered Office
Abbey House
25 Clarendon Road
Redhill
RH1 1QZ
Other companies in GU1
 
Filing Information
Company Number 02036161
Company ID Number 02036161
Date formed 1986-07-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-04
Return next due 2025-05-18
Type of accounts SMALL
VAT Number /Sales tax ID GB495127133  
Last Datalog update: 2024-06-17 13:55:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVERSEAS MOVING NETWORK INTERNATIONAL 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 MOVING NETWORK INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
IAN STUART WATERS
Company Secretary 1992-07-01
GARFIELD WILLIAM DESOUZA
Director 2015-03-27
SALVATORE PETER FERRANTE
Director 2015-03-27
BENGT JONSSON
Director 2013-05-10
KEITH NOREN MEADER
Director 2012-05-01
NIGEL MAYO SAUNDERS
Director 2012-05-01
WILLY JAKOB TOEDTLI
Director 2009-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HERBERT GRAEBEL
Director 2006-04-30 2015-03-27
CHARLES PETER MARIE GHISLAIN LUYCKX
Director 2006-04-30 2015-03-27
NICHOLAS KERR
Director 2004-05-07 2013-05-10
GORDON STUART BELL
Director 2003-05-09 2012-05-01
STEPHEN FRENCH CROOKS
Director 2001-04-27 2010-04-28
RICHARD GUY BENNETT
Director 2000-03-09 2006-04-30
ORPHEE MOSCHOPOULOS BEINOGLOU
Director 2000-03-09 2006-04-30
LARS LYKKE IVERSEN
Director 1995-05-07 2004-05-07
DENIS HENRY KAYE
Director 2000-03-09 2003-02-04
ERIC LIM
Director 2000-03-09 2002-04-21
ROBERT S BOWEN JNR
Director 1993-05-21 2001-04-27
JUAN CARLOS BACIGALUPI LABRUCHERIE
Director 1996-03-18 2000-03-09
BIRGER TORE FAULKNER
Director 1993-05-21 2000-03-09
JEAN LUC HADDAD
Director 1996-03-18 2000-03-09
GRAHAM KEITH KENT
Director 1994-05-05 2000-03-09
LOUIS JOHAN LE ROUX
Director 1994-05-05 2000-03-09
MICHAEL PAUL MASON
Director 1992-05-18 1998-02-06
THOMAS RODERICK HOPKINS
Director 1992-05-18 1997-03-05
JOHNNY CORTEZ
Director 1992-05-18 1996-03-18
JORGE PATRICIO LAPORTA
Director 1993-05-21 1995-12-20
STEPHEN GERARD
Director 1992-05-24 1995-05-07
TOM HUGH PATRICK ANSLEY
Director 1992-05-24 1994-05-05
ERROL VIVIAN GARDINER
Director 1992-05-24 1994-05-05
DENIS HENRY KAYE
Director 1992-05-18 1994-05-05
JEAN JACQUES BORGSTEAT
Director 1992-05-24 1993-05-21
RICHARD HORMES COLWELL
Director 1992-05-24 1993-05-21
ROLF KAARE LIE
Director 1992-05-24 1993-05-21
JAMES MICHAEL SMITHIES
Company Secretary 1992-05-24 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER BUTTON PHARMAMED LIMITED Company Secretary 2010-08-31 - 2015-01-26 RESIGNED 2005-04-15 In Administration/Administrative Receiver

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
2024-06-17CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-06-14Memorandum articles filed
2023-06-01CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-26TM02Termination of appointment of Ian Stuart Waters on 2022-04-26
2022-04-26AP03Appointment of Mr Christopher Mackley as company secretary on 2022-04-26
2021-10-19AP01DIRECTOR APPOINTED MR MARK DAVID PITCHER
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAYO SAUNDERS
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-04-27AP01DIRECTOR APPOINTED MR JOHN LIM
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NOREN MEADER
2019-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/19 FROM Building 2 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-05-16AP01DIRECTOR APPOINTED MRS PHILIPPA ROBINSON
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BENGT JONSSON
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM 3 Churchill Court Manor Royal Crawley West Sussex RH10 9LU England
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-05-17AP01DIRECTOR APPOINTED MR WALTER MAURICE LAFFITTE
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLY JAKOB TOEDTLI
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-20AR0104/05/16 ANNUAL RETURN FULL LIST
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM Cavendish House 229-235 High Street Guildford Surrey GU1 3BJ
2015-05-26AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-26CH03SECRETARY'S DETAILS CHNAGED FOR IAN STUART WATERS on 2015-05-26
2015-05-26AP01DIRECTOR APPOINTED MR GARFIELD WILLIAM DESOUZA
2015-05-26AP01DIRECTOR APPOINTED MR SALVATORE PETER FERRANTE
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAEBEL
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LUYCKX
2015-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-05-06AR0104/05/14 ANNUAL RETURN FULL LIST
2014-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-09AP01DIRECTOR APPOINTED MR BENGT JONSSON
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERR
2013-05-28AR0104/05/13 ANNUAL RETURN FULL LIST
2013-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-05-30AR0104/05/12 ANNUAL RETURN FULL LIST
2012-05-29AP01DIRECTOR APPOINTED MR NIGEL MAYO SAUNDERS
2012-05-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-25RES13ADOPT RULE BOOK 01/05/2012
2012-05-25RES01ADOPT ARTICLES 01/05/2012
2012-05-25AP01DIRECTOR APPOINTED MR KEITH NOREN MEADER
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND STICKLAND
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PUTT
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BELL
2012-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-06-02AR0104/05/11 NO MEMBER LIST
2011-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-24RES01ADOPT ARTICLES 20/04/2010
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM LAWSTER HOUSE 140 SOUTH STREET DORKING SURREY RH4 2EU
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-28AR0104/05/10 NO MEMBER LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND FRANCIS STICKLAND / 04/05/2010
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROOKS
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAEBEL / 04/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STUART BELL / 04/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLY JAKOB TOEDTLI / 04/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER MARIE GHISLAIN LUYCKX / 04/05/2010
2010-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-06-16288aDIRECTOR APPOINTED WILLY JAKOB TOEDTLI
2009-05-27363aANNUAL RETURN MADE UP TO 04/05/09
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR FACUNDO URTUBEY
2009-03-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-23363aANNUAL RETURN MADE UP TO 04/05/08
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 1ST FLOOR PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE
2007-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-22363sANNUAL RETURN MADE UP TO 04/05/07
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25363(288)DIRECTOR RESIGNED
2006-05-25363sANNUAL RETURN MADE UP TO 04/05/06
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363sANNUAL RETURN MADE UP TO 04/05/05
2005-03-24288bDIRECTOR RESIGNED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-06-04363sANNUAL RETURN MADE UP TO 04/05/04
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-05-17288bDIRECTOR RESIGNED
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-17363(288)DIRECTOR RESIGNED
2003-05-17363sANNUAL RETURN MADE UP TO 04/05/03
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-10363(288)DIRECTOR RESIGNED
2002-06-10363sANNUAL RETURN MADE UP TO 04/05/02
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OVERSEAS MOVING NETWORK INTERNATIONAL 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 MOVING NETWORK INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-09-15 Outstanding PALM ASSETS LIMITED
MORTGAGE 1999-04-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 MOVING NETWORK INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of OVERSEAS MOVING NETWORK INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVERSEAS MOVING NETWORK INTERNATIONAL LIMITED
Trademarks
We have not found any records of OVERSEAS MOVING NETWORK INTERNATIONAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED UP FRONT MEDIA PRODUCTIONS LIMITED 2000-10-20 Outstanding

We have found 1 mortgage charges which are owed to OVERSEAS MOVING NETWORK INTERNATIONAL LIMITED

Income
Government Income
We have not found government income sources for OVERSEAS MOVING NETWORK INTERNATIONAL 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 (94990 - Activities of other membership organizations n.e.c.) as OVERSEAS MOVING NETWORK INTERNATIONAL LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
Business rates information was found for OVERSEAS MOVING NETWORK INTERNATIONAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 1b 1st Floor 229-235 High Street Guildford Surrey GU1 3AJ 9,600

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVERSEAS MOVING NETWORK INTERNATIONAL 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 MOVING NETWORK INTERNATIONAL 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.