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

NOVO OVERSEAS LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
02893216
Private Limited Company
Liquidation

Company Overview

About Novo Overseas Ltd
NOVO OVERSEAS LIMITED was founded on 1994-01-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Novo Overseas Limited is a Private Limited Company registered in 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
NOVO OVERSEAS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in W1H
 
Filing Information
Company Number 02893216
Company ID Number 02893216
Date formed 1994-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-08-09 14:50:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVO OVERSEAS 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 NOVO OVERSEAS LIMITED
The following companies were found which have the same name as NOVO OVERSEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOVO OVERSEAS HOLDINGS PTE. LTD. RAFFLES PLACE Singapore 048621 Active Company formed on the 2008-09-13

Company Officers of NOVO OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
SIMON PATRICK MOYNIHAN
Company Secretary 2017-09-30
SIMON PAUL GOLESWORTHY
Director 2017-09-30
PATRICK JOHN KEDDY
Director 2017-09-30
CHARLOTTE HELEN MARSHALL
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY REEVES
Company Secretary 2014-01-29 2017-09-30
DANIEL BLACK
Director 2011-06-30 2017-09-30
THOMAS KEARNEY
Director 2011-06-30 2017-09-30
GREGG HOWARD MAYER
Director 2014-06-28 2017-09-30
NOVO GROUP LIMITED
Director 2001-11-01 2017-09-30
BARRY JOHN PAYNE
Director 2014-06-28 2017-09-30
KEVIN BRADY
Director 2011-06-30 2016-04-29
JEROME GOLD
Director 2011-06-30 2013-06-17
KEVIN PAUL GOGGIN
Director 2005-08-08 2013-06-15
KEVIN BRADY
Director 2011-06-30 2011-06-30
SEVERINE PASCALE GARNHAM
Company Secretary 2001-01-01 2008-09-12
CHRISTOPHER WILLIAM PREUSTER
Director 2001-11-01 2005-08-08
JAMES EDGAR TORRANCE MARCHBANKS
Director 1998-03-02 2001-10-31
RICHARD GURDON REYNOLDS
Director 1998-03-02 2001-10-31
STEVEN MILES SMITH
Director 2001-09-06 2001-10-12
STEVEN MILES SMITH
Company Secretary 1998-03-02 2000-12-31
STEPHEN PAUL CAMPION
Company Secretary 1994-02-03 1998-03-02
STEPHEN PAUL CAMPION
Director 1994-02-03 1998-03-02
KEVIN PAUL GOGGIN
Director 1994-02-03 1998-03-02
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-01-31 1994-02-03
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-01-31 1994-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL GOLESWORTHY BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
SIMON PAUL GOLESWORTHY NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
SIMON PAUL GOLESWORTHY NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) DATA CENTRE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
SIMON PAUL GOLESWORTHY RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
SIMON PAUL GOLESWORTHY RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
SIMON PAUL GOLESWORTHY RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN MDM LIMITED Director 2009-10-19 CURRENT 1979-09-10 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) PLC Director 2009-10-19 CURRENT 1980-02-11 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2009-10-19 CURRENT 1999-09-20 Active
PATRICK JOHN KEDDY BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
PATRICK JOHN KEDDY NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
PATRICK JOHN KEDDY NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
PATRICK JOHN KEDDY PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
PATRICK JOHN KEDDY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
PATRICK JOHN KEDDY RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
PATRICK JOHN KEDDY RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
PATRICK JOHN KEDDY RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE LIMITED Director 2016-05-02 CURRENT 1973-09-25 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
PATRICK JOHN KEDDY IRON MOUNTAIN PLE LIMITED Director 2012-12-12 CURRENT 1999-02-11 Dissolved 2014-05-27
PATRICK JOHN KEDDY IRON MOUNTAIN SECURE SHREDDING LIMITED Director 2012-12-12 CURRENT 1995-08-23 Dissolved 2016-11-15
PATRICK JOHN KEDDY KESTREL DATA SERVICES LIMITED Director 2012-12-12 CURRENT 1974-07-16 Dissolved 2017-02-28
PATRICK JOHN KEDDY BRITANNIA DATA MANAGEMENT LIMITED Director 2012-12-12 CURRENT 1981-07-21 Active
PATRICK JOHN KEDDY IRON MOUNTAIN DIMS LIMITED Director 2012-12-12 CURRENT 1992-10-29 Active
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE LIMITED Director 2012-12-12 CURRENT 1988-11-25 Active
PATRICK JOHN KEDDY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2012-12-12 CURRENT 1998-11-09 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN MAYFLOWER LIMITED Director 2012-12-12 CURRENT 2004-02-12 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2012-12-12 CURRENT 2006-07-20 Active
PATRICK JOHN KEDDY IRON MOUNTAIN MDM LIMITED Director 2012-12-12 CURRENT 1979-09-10 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) PLC Director 2012-12-12 CURRENT 1980-02-11 Active
PATRICK JOHN KEDDY IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2012-12-12 CURRENT 1999-09-20 Active
CHARLOTTE HELEN MARSHALL BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
CHARLOTTE HELEN MARSHALL NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
CHARLOTTE HELEN MARSHALL NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) DATA CENTRE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
CHARLOTTE HELEN MARSHALL RECALL EUROPE FINANCE LIMITED Director 2017-02-28 CURRENT 2013-07-25 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN DIMS LIMITED Director 2017-02-28 CURRENT 1992-10-29 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN EUROPE LIMITED Director 2017-02-28 CURRENT 1988-11-25 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2017-02-28 CURRENT 1998-11-09 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN MAYFLOWER LIMITED Director 2017-02-28 CURRENT 2004-02-12 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2017-02-28 CURRENT 2006-07-20 Active
CHARLOTTE HELEN MARSHALL RECALL EUROPE LIMITED Director 2017-02-28 CURRENT 1973-09-25 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN MDM LIMITED Director 2017-02-28 CURRENT 1979-09-10 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2017-02-28 CURRENT 1999-09-20 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2017-02-28 CURRENT 2014-03-13 Active
CHARLOTTE HELEN MARSHALL PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
CHARLOTTE HELEN MARSHALL RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
CHARLOTTE HELEN MARSHALL RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
CHARLOTTE HELEN MARSHALL RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
CHARLOTTE HELEN MARSHALL RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
CHARLOTTE HELEN MARSHALL FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) SERVICES LIMITED Director 2014-01-14 CURRENT 2012-12-17 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) PLC Director 2014-01-14 CURRENT 1980-02-11 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
2023-10-14Voluntary liquidation Statement of receipts and payments to 2023-08-11
2022-09-26Voluntary liquidation Statement of receipts and payments to 2022-08-11
2022-07-07600Appointment of a voluntary liquidator
2022-07-07LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-11
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-12
  • Special resolution to wind up on 2019-08-12
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2021-07-20600Appointment of a voluntary liquidator
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-11
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 88 Crawford Street London W1H 2EJ
2019-09-17LIQ01Voluntary liquidation declaration of solvency
2019-09-17600Appointment of a voluntary liquidator
2019-09-17LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-12
2019-08-06SH19Statement of capital on 2019-08-06 GBP 6.404555
2019-08-05SH20Statement by Directors
2019-08-05SH19Statement of capital on 2019-08-05 GBP 6
2019-08-05CAP-SSSolvency Statement dated 01/08/19
2019-08-05RES13Resolutions passed:
  • Reduction of share premium account 01/08/2019
  • Resolution of reduction in issued share capital
2019-07-10DISS40Compulsory strike-off action has been discontinued
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-06-04SH20Statement by Directors
2019-06-04CAP-SSSolvency Statement dated 21/05/19
2019-06-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-28DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-26DISS40Compulsory strike-off action has been discontinued
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-06-24AP01DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY
2018-06-24TM02Termination of appointment of John Anthony Reeves on 2017-09-30
2018-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGG MAYER
2018-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PAYNE
2018-06-24AP01DIRECTOR APPOINTED MR PATRICK JOHN KEDDY
2018-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BLACK
2018-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NOVO GROUP LIMITED
2018-06-24AP03Appointment of Mr Simon Patrick Moynihan as company secretary on 2017-09-30
2018-06-24AP01DIRECTOR APPOINTED MRS CHARLOTTE HELEN MARSHALL
2018-06-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KEARNEY
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 992782
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-05CH02Director's details changed for Novo Group Limited on 2016-04-01
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY
2017-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 992782
2016-05-12AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-29DISS40Compulsory strike-off action has been discontinued
2015-07-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028932160003
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 992782
2015-07-22AR0131/03/15 FULL LIST
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 88 CRAWFORD STREET LONDON LONDON W1H 2EJ ENGLAND
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOVO GROUP LIMITED / 12/09/2014
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM UNIT 2 AERODROME WAY CRANFORD LANE HOUNSLOW MIDDLESEX TW5 9QB
2014-06-30AP01DIRECTOR APPOINTED MR GREGG HOWARD MAYER
2014-06-30AP01DIRECTOR APPOINTED MR BARRY JOHN PAYNE
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 992782
2014-05-08AR0131/03/14 FULL LIST
2014-05-07AP03SECRETARY APPOINTED MR JOHN ANTHONY REEVES
2013-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GOGGIN
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JEROME GOLD
2013-04-18AR0131/03/13 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME GOLD / 30/08/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEARNEY / 12/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRADY / 12/06/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BLACK / 12/07/2012
2012-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-16AR0131/03/12 FULL LIST
2011-12-21AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-07-19MEM/ARTSARTICLES OF ASSOCIATION
2011-07-19RES13SENIOR MULTICURRENCY AGREEMENT DEED OF APPT SECURITY AGENT ENGLISH LW DEBENTURE FORMALITIES CERTIFICATE DIRS AUTHORTY 30/06/2011
2011-07-19RES01ALTER ARTICLES 30/06/2011
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME GOLD / 30/06/2011
2011-07-13AP01DIRECTOR APPOINTED KEVIN BRADY
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY
2011-07-11AP01DIRECTOR APPOINTED DANIEL BLACK
2011-07-11AP01DIRECTOR APPOINTED JEROME GOLD
2011-07-11AP01DIRECTOR APPOINTED THOMAS KEARNEY
2011-07-11AP01DIRECTOR APPOINTED KEVIN BRADY
2011-04-01AR0131/03/11 FULL LIST
2011-04-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOVO GROUP LIMITED / 31/03/2011
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-04-19AR0131/03/10 FULL LIST
2010-04-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOVO GROUP LIMITED / 31/03/2010
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY SEVERINE GARNHAM
2008-04-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-04-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-20363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-27363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-25363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 6 LYGON PLACE LONDON SW1W 0JR
2001-12-20288bDIRECTOR RESIGNED
2001-12-04288bDIRECTOR RESIGNED
2001-10-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NOVO 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 NOVO OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding HSBC BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2011-07-14 Outstanding HSBC BANK PLC (THE SECURITY AGENT)
MORTGAGE DEBENTURE 1998-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NOVO OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVO OVERSEAS LIMITED
Trademarks
We have not found any records of NOVO OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVO 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 (74990 - Non-trading company) as NOVO OVERSEAS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NOVO 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 NOVO 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 NOVO 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.