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

OVERSEAS B.I.P. LIMITED

25 CHRISTOPHER STREET, LONDON, EC2A 2BS,
Company Registration Number
03297632
Private Limited Company
Active

Company Overview

About Overseas B.i.p. Ltd
OVERSEAS B.I.P. LIMITED was founded on 1996-12-31 and has its registered office in London. The organisation's status is listed as "Active". Overseas B.i.p. Limited is a Private Limited Company registered in 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 B.I.P. LIMITED
 
Legal Registered Office
25 CHRISTOPHER STREET
LONDON
EC2A 2BS
Other companies in EC2A
 
Filing Information
Company Number 03297632
Company ID Number 03297632
Date formed 1996-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 13:06:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVERSEAS B.I.P. 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 B.I.P. LIMITED

Current Directors
Officer Role Date Appointed
ANNA VICTORIA KINSMAN
Company Secretary 2002-06-29
ANTHONY GEORGE BUNKER
Director 1996-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID INGLE
Company Secretary 1996-12-31 2002-06-29
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-12-31 1996-12-31
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-12-31 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA VICTORIA KINSMAN OLIVEGATE PROPERTIES LIMITED Company Secretary 2002-07-10 CURRENT 2002-03-04 Active
ANNA VICTORIA KINSMAN THE AFFORDABLE OFFICE COMPANY LIMITED Company Secretary 2002-06-29 CURRENT 1992-10-23 Active
ANNA VICTORIA KINSMAN BESTCOOL LIMITED Company Secretary 2002-06-29 CURRENT 1987-04-27 Active
ANNA VICTORIA KINSMAN WELLMODE LIMITED Company Secretary 2001-04-09 CURRENT 2001-04-03 Active
ANNA VICTORIA KINSMAN TOWNHOLD LIMITED Company Secretary 1999-06-11 CURRENT 1999-06-04 Active
ANNA VICTORIA KINSMAN ST JOHN STREET MANAGEMENT COMPANY LIMITED Company Secretary 1997-01-23 CURRENT 1997-01-23 Active
ANNA VICTORIA KINSMAN MERITCAPE LIMITED Company Secretary 1992-11-20 CURRENT 1988-05-11 Active
ANTHONY GEORGE BUNKER PREMRISE PROPERTIES LIMITED Director 2018-07-24 CURRENT 1994-06-16 Liquidation
ANTHONY GEORGE BUNKER CHARLROSE PROPERTIES LIMITED Director 2018-07-24 CURRENT 1994-06-16 Liquidation
ANTHONY GEORGE BUNKER APOMATIX LIMITED Director 2018-02-01 CURRENT 2016-06-20 Active
ANTHONY GEORGE BUNKER GODOLPHIN ESTATES LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active - Proposal to Strike off
ANTHONY GEORGE BUNKER OPERA RARA Director 2015-12-07 CURRENT 1970-06-19 Active
ANTHONY GEORGE BUNKER WNO PRODUCTIONS LIMITED Director 2015-06-02 CURRENT 2014-10-03 Active
ANTHONY GEORGE BUNKER SPEED 7674 LIMITED Director 2014-01-28 CURRENT 1999-04-28 Dissolved 2016-02-02
ANTHONY GEORGE BUNKER THE NIGEL GEE FOUNDATION Director 2013-03-26 CURRENT 2013-03-26 Active
ANTHONY GEORGE BUNKER OPALMAT LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
ANTHONY GEORGE BUNKER TROLLEY CHARITABLE TRUST Director 2009-01-13 CURRENT 2009-01-13 Active
ANTHONY GEORGE BUNKER ZODEX LIMITED Director 2008-07-04 CURRENT 2008-07-02 Liquidation
ANTHONY GEORGE BUNKER ZIPWOOD LIMITED Director 2008-07-04 CURRENT 2008-07-02 Liquidation
ANTHONY GEORGE BUNKER JO 08 LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
ANTHONY GEORGE BUNKER GORKY LIMITED Director 2007-06-05 CURRENT 2007-06-05 Liquidation
ANTHONY GEORGE BUNKER T B CONSULTANTS LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
ANTHONY GEORGE BUNKER CURTIS MEDICAL INVESTMENTS LIMITED Director 2006-06-30 CURRENT 1995-12-08 Active
ANTHONY GEORGE BUNKER LUXURY GOODS DISTRIBUTION LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2017-02-07
ANTHONY GEORGE BUNKER NEWDAY RESOURCES LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active - Proposal to Strike off
ANTHONY GEORGE BUNKER WELLMODE LIMITED Director 2001-04-12 CURRENT 2001-04-03 Active
ANTHONY GEORGE BUNKER MERITCAPE LIMITED Director 1992-11-20 CURRENT 1988-05-11 Active
ANTHONY GEORGE BUNKER BLENDHALL LIMITED Director 1992-03-13 CURRENT 1990-03-13 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
2025-01-02SECRETARY'S DETAILS CHNAGED FOR ANNA VICTORIA KINSMAN on 2025-01-02
2025-01-02CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-12-1130/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29DISS40Compulsory strike-off action has been discontinued
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-03-28PSC07CESSATION OF HEINI RUDISUHLI AS A PERSON OF SIGNIFICANT CONTROL
2022-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVOOD KIANI
2022-03-28AP01DIRECTOR APPOINTED MR DAVOOD KIANI
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE BUNKER
2022-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-31AA30/06/15 TOTAL EXEMPTION FULL
2016-03-31AA30/06/15 TOTAL EXEMPTION FULL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-18AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-21AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/10 FROM Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG
2010-04-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-19AR0131/12/09 ANNUAL RETURN FULL LIST
2009-04-22AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-11363aReturn made up to 31/12/08; full list of members
2008-05-01AA30/06/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-02-20363sReturn made up to 31/12/07; full list of members
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-30363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: RAB HOUSE 102-104 PARK LANE CROYDON SURREY CR0 1JB
2002-10-26288bSECRETARY RESIGNED
2002-10-26288aNEW SECRETARY APPOINTED
2002-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-02-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-01-22225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98
1998-01-22287REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 102-104 PARK LANE CROYDON CR0 1JB
1998-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/98
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-24288bDIRECTOR RESIGNED
1997-01-24288bSECRETARY RESIGNED
1997-01-24288aNEW SECRETARY APPOINTED
1997-01-24288aNEW DIRECTOR APPOINTED
1996-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OVERSEAS B.I.P. 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 B.I.P. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OVERSEAS B.I.P. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OVERSEAS B.I.P. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVERSEAS B.I.P. LIMITED
Trademarks
We have not found any records of OVERSEAS B.I.P. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVERSEAS B.I.P. 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 (96090 - Other service activities n.e.c.) as OVERSEAS B.I.P. LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OVERSEAS B.I.P. 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 B.I.P. 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 B.I.P. 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.