ABF OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

ABF OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03313345

Incorporation date

05/02/1997

Size

Full

Contacts

Registered address

Registered address

Weston Centre, 10 Grosvenor Street, London W1K 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1997)
dot icon12/02/2026
Full accounts made up to 2025-09-13
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon31/07/2025
Termination of appointment of Raymond Gerrard Cahill as a director on 2025-07-31
dot icon07/07/2025
Termination of appointment of Eoin Philip Tonge as a director on 2025-07-07
dot icon13/06/2025
Appointment of Alan James Drew as a director on 2025-06-12
dot icon13/06/2025
Appointment of Adam Heald-Barraclough as a director on 2025-06-12
dot icon13/06/2025
Termination of appointment of Andrew Arthur Smith as a director on 2025-06-13
dot icon17/03/2025
Full accounts made up to 2024-09-14
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon29/01/2024
Full accounts made up to 2023-09-16
dot icon05/05/2023
Director's details changed for Ms Joana Lidia Edwards on 2022-12-08
dot icon28/04/2023
Termination of appointment of John George Bason as a director on 2023-04-28
dot icon28/04/2023
Appointment of Eoin Philip Tonge as a director on 2023-04-26
dot icon07/03/2023
Full accounts made up to 2022-09-17
dot icon10/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon05/08/2022
Statement of capital following an allotment of shares on 2022-07-20
dot icon15/07/2022
Appointment of Ms Joana Lidia Edwards as a director on 2022-07-15
dot icon04/03/2022
Full accounts made up to 2021-09-18
dot icon11/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon10/06/2021
Full accounts made up to 2020-09-12
dot icon09/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon04/01/2021
Appointment of Mr Raymond Gerrard Cahill as a secretary on 2020-12-24
dot icon04/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a director on 2020-12-24
dot icon04/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a secretary on 2020-12-24
dot icon23/12/2020
Appointment of Mr Raymond Gerrard Cahill as a director on 2020-12-23
dot icon16/09/2020
Full accounts made up to 2019-09-14
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon22/08/2019
Full accounts made up to 2018-09-15
dot icon21/08/2019
Compulsory strike-off action has been discontinued
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon12/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon14/06/2018
Full accounts made up to 2017-09-16
dot icon14/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon18/12/2017
Termination of appointment of Peter Andrew Russell as a director on 2017-12-18
dot icon18/12/2017
Appointment of Mr Andrew Arthur Smith as a director on 2017-12-18
dot icon16/06/2017
Full accounts made up to 2016-09-17
dot icon27/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon27/06/2016
Auditor's resignation
dot icon01/06/2016
Auditor's resignation
dot icon01/06/2016
Full accounts made up to 2015-09-12
dot icon01/06/2016
Auditor's resignation
dot icon21/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon17/07/2015
Director's details changed for Miss Rosalyn Sharon Schofield on 2015-07-16
dot icon18/06/2015
Full accounts made up to 2014-09-13
dot icon09/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-02-05
dot icon09/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-02-05
dot icon09/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-02-05
dot icon09/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon09/04/2015
Statement of capital following an allotment of shares on 2011-07-22
dot icon09/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon09/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon09/04/2015
Statement of capital following an allotment of shares on 2011-06-08
dot icon04/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon26/06/2014
Auditor's resignation
dot icon18/06/2014
Auditor's resignation
dot icon18/06/2014
Full accounts made up to 2013-09-14
dot icon05/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-05-03
dot icon19/06/2013
Full accounts made up to 2012-09-15
dot icon06/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-09-17
dot icon10/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon15/09/2011
Statement by directors
dot icon15/09/2011
Solvency statement dated 15/09/11
dot icon15/09/2011
Statement of capital on 2011-09-15
dot icon15/09/2011
Resolutions
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-06-22
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon15/06/2011
Full accounts made up to 2010-09-18
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-05-06
dot icon18/05/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon07/04/2011
Director's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon07/04/2011
Director's details changed for Mr Peter Andrew Russell on 2011-04-01
dot icon07/04/2011
Secretary's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon09/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon18/01/2011
Resolutions
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon11/08/2010
Particulars of variation of rights attached to shares
dot icon11/08/2010
Statement of company's objects
dot icon11/08/2010
Resolutions
dot icon14/06/2010
Full accounts made up to 2009-09-12
dot icon24/05/2010
Termination of appointment of Harvey Davenport as a director
dot icon02/03/2010
Memorandum and Articles of Association
dot icon02/03/2010
Resolutions
dot icon19/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/02/2010
Director's details changed for John George Bason on 2010-02-04
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-10
dot icon04/09/2009
Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009
dot icon10/07/2009
Full accounts made up to 2008-09-13
dot icon30/04/2009
Memorandum and Articles of Association
dot icon30/04/2009
Resolutions
dot icon07/04/2009
Statement of affairs
dot icon07/04/2009
Ad 23/03/09\gbp si 179057441@1=179057441\gbp ic 1218844161/1397901602\
dot icon06/02/2009
Return made up to 05/02/09; full list of members
dot icon10/07/2008
Full accounts made up to 2007-09-15
dot icon07/02/2008
Return made up to 05/02/08; full list of members
dot icon04/10/2007
Statement of affairs
dot icon04/10/2007
Ad 10/09/07--------- £ si 163844121@1=163844121 £ ic 1055000040/1218844161
dot icon20/07/2007
Full accounts made up to 2006-09-16
dot icon09/02/2007
Return made up to 05/02/07; full list of members
dot icon02/10/2006
Secretary resigned
dot icon18/07/2006
New secretary appointed
dot icon02/06/2006
Full accounts made up to 2005-09-17
dot icon06/03/2006
Memorandum and Articles of Association
dot icon06/03/2006
Resolutions
dot icon10/02/2006
Return made up to 05/02/06; full list of members
dot icon27/01/2006
Ad 11/01/06--------- us$ si 500000000@1=500000000 us$ ic 0/500000000
dot icon06/01/2006
Memorandum and Articles of Association
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Us$ nc 0/500000000 20/12/05
dot icon20/07/2005
Director's particulars changed
dot icon21/04/2005
Ad 12/04/05--------- £ si 1030000000@1=1030000000 £ ic 25000040/1055000040
dot icon21/04/2005
Nc inc already adjusted 12/04/05
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon10/03/2005
Director's particulars changed
dot icon04/03/2005
Registered office changed on 04/03/05 from: weston centre, bowater house, 68 knightsbridge, london SW1X 7LQ
dot icon03/03/2005
Full accounts made up to 2004-09-18
dot icon07/02/2005
Return made up to 05/02/05; full list of members
dot icon31/03/2004
Full accounts made up to 2003-09-13
dot icon15/03/2004
Return made up to 05/02/04; full list of members
dot icon01/07/2003
Full accounts made up to 2002-09-14
dot icon20/06/2003
Director's particulars changed
dot icon12/06/2003
Director's particulars changed
dot icon12/06/2003
Director's particulars changed
dot icon06/02/2003
Return made up to 05/02/03; full list of members
dot icon13/01/2003
Secretary's particulars changed;director's particulars changed
dot icon12/08/2002
Particulars of contract relating to shares
dot icon12/08/2002
Ad 19/06/02--------- £ si 40@1=40 £ ic 25000000/25000040
dot icon29/07/2002
Director resigned
dot icon24/06/2002
Memorandum and Articles of Association
dot icon24/06/2002
Nc inc already adjusted 18/06/02
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon27/02/2002
Full accounts made up to 2001-09-15
dot icon11/02/2002
Return made up to 05/02/02; full list of members
dot icon05/09/2001
Director resigned
dot icon05/09/2001
New director appointed
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon03/08/2001
Secretary resigned
dot icon02/08/2001
New secretary appointed
dot icon16/03/2001
New secretary appointed
dot icon06/03/2001
Secretary resigned
dot icon14/02/2001
Full accounts made up to 2000-09-16
dot icon09/02/2001
Return made up to 05/02/01; full list of members
dot icon07/08/2000
Location of register of members
dot icon04/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon21/07/2000
New secretary appointed
dot icon21/07/2000
Secretary resigned
dot icon14/06/2000
Director resigned
dot icon17/03/2000
Full accounts made up to 1999-09-18
dot icon11/02/2000
Return made up to 05/02/00; full list of members
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Director resigned
dot icon06/09/1999
New director appointed
dot icon20/06/1999
New director appointed
dot icon20/06/1999
Secretary resigned
dot icon15/06/1999
Ad 08/06/99--------- £ si 24999998@1=24999998 £ ic 2/25000000
dot icon15/06/1999
Nc inc already adjusted 08/06/99
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon09/03/1999
Full accounts made up to 1998-09-12
dot icon10/02/1999
Return made up to 05/02/99; no change of members
dot icon11/03/1998
Full accounts made up to 1997-09-13
dot icon13/02/1998
Director's particulars changed
dot icon09/02/1998
Return made up to 05/02/98; full list of members
dot icon03/10/1997
Director resigned
dot icon11/06/1997
New director appointed
dot icon19/05/1997
Memorandum and Articles of Association
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon28/04/1997
Accounting reference date shortened from 28/02/98 to 15/09/97
dot icon28/04/1997
Registered office changed on 28/04/97 from: LEVEL1 exchange hse, primrose st, london, EC2A 2HS
dot icon28/04/1997
Secretary resigned
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Director resigned
dot icon28/04/1997
New secretary appointed
dot icon28/04/1997
New secretary appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon11/04/1997
Certificate of change of name
dot icon25/03/1997
Secretary resigned
dot icon25/03/1997
New secretary appointed
dot icon05/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
13/09/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
13/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
13/09/2025
dot iconNext account date
15/09/2026
dot iconNext due on
15/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Alan James
Director
12/06/2025 - Present
20
Cahill, Raymond Gerrard
Director
23/12/2020 - 31/07/2025
53
Clark, Martin
Director
06/04/1997 - 09/09/1997
27
Russell, Peter Andrew
Director
26/07/2000 - 17/12/2017
69
Dillon, John Edward Michael
Nominee Director
04/02/1997 - 06/04/1997
130

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABF OVERSEAS LIMITED

ABF OVERSEAS LIMITED is an(a) Active company incorporated on 05/02/1997 with the registered office located at Weston Centre, 10 Grosvenor Street, London W1K 4QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABF OVERSEAS LIMITED?

toggle

ABF OVERSEAS LIMITED is currently Active. It was registered on 05/02/1997 .

Where is ABF OVERSEAS LIMITED located?

toggle

ABF OVERSEAS LIMITED is registered at Weston Centre, 10 Grosvenor Street, London W1K 4QY.

What does ABF OVERSEAS LIMITED do?

toggle

ABF OVERSEAS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABF OVERSEAS LIMITED?

toggle

The latest filing was on 12/02/2026: Full accounts made up to 2025-09-13.