ANGLO-OVERSEAS CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ANGLO-OVERSEAS CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02810141

Incorporation date

19/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Little Oakfield, 5 Camden Hill, Tunbridge Wells TN2 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1993)
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon27/03/2026
Micro company accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-03-31
dot icon09/08/2024
Micro company accounts made up to 2023-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon13/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-03-31
dot icon07/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon27/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2022
Registered office address changed from Little Oakfield 5Camden Hill Little Oakfield 5 Camden Hill Tunbridge Wells Kent TN2 4TG England to Little Oakfield 5 Camden Hill Tunbridge Wells TN2 4TG on 2022-03-04
dot icon03/03/2022
Registered office address changed from Phoenix Yard 65 King's Cross Road London WC1X 9LW to Little Oakfield 5Camden Hill Little Oakfield 5 Camden Hill Tunbridge Wells Kent TN2 4TG on 2022-03-03
dot icon18/10/2021
Micro company accounts made up to 2020-03-31
dot icon07/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon07/05/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon22/03/2020
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon22/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-03-31
dot icon29/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon18/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-03-31
dot icon29/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon28/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon23/03/2017
Micro company accounts made up to 2016-03-30
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon20/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon15/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon16/04/2013
Termination of appointment of Christopher Boddington as a secretary
dot icon16/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon15/04/2013
Appointment of Mrs Carole Ann Heilbron Eliades as a secretary
dot icon15/04/2013
Termination of appointment of Christopher Boddington as a director
dot icon15/04/2013
Termination of appointment of Christopher Boddington as a secretary
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon13/04/2012
Registered office address changed from Phoenix Yard 65 King's Cross Road London WC1X 9LW on 2012-04-13
dot icon13/04/2012
Register inspection address has been changed from Phoenix Yard 65 King's Cross Road London WC1X 9LW
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Michael Kypros Eliades on 2010-04-11
dot icon06/05/2010
Director's details changed for Christopher Jeffries Boddington on 2010-04-11
dot icon01/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 11/04/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 11/04/08; full list of members
dot icon01/09/2008
Registered office changed on 01/09/2008 from c/o messrs kennedys longbow house 14-20 chiswell street london EC1Y 4TY
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon13/07/2007
Return made up to 11/04/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 11/04/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 11/04/05; full list of members
dot icon20/04/2005
Full accounts made up to 2004-03-31
dot icon02/08/2004
Full accounts made up to 2003-03-31
dot icon28/05/2004
Return made up to 11/04/04; full list of members
dot icon10/05/2004
Director resigned
dot icon18/04/2003
Return made up to 11/04/03; full list of members
dot icon26/02/2003
Accounts for a small company made up to 2002-03-31
dot icon17/04/2002
New director appointed
dot icon16/04/2002
Return made up to 11/04/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon17/10/2001
Return made up to 19/04/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon12/05/2000
Return made up to 19/04/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-03-31
dot icon09/12/1999
Particulars of mortgage/charge
dot icon24/04/1999
Return made up to 19/04/99; full list of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon10/09/1998
Return made up to 19/04/98; full list of members
dot icon21/04/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon20/05/1997
Return made up to 19/04/97; full list of members
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon18/07/1996
Registered office changed on 18/07/96 from: 14-20 chiswell street london EC1Y 4TY
dot icon16/05/1996
Return made up to 19/04/96; no change of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon28/04/1995
Location of register of members
dot icon28/04/1995
Location of register of directors' interests
dot icon28/04/1995
Location - directors service contracts and memoranda
dot icon27/04/1995
Return made up to 19/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon20/06/1994
Return made up to 19/04/94; full list of members
dot icon20/08/1993
Accounting reference date notified as 31/03
dot icon20/08/1993
Ad 21/05/93--------- £ si 73@1=73 £ ic 2/75
dot icon14/06/1993
Particulars of mortgage/charge
dot icon18/05/1993
Registered office changed on 18/05/93 from: suite 6990 72 new bond street london W1Y 9DD
dot icon18/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/05/1993
Director resigned;new director appointed
dot icon18/05/1993
Director resigned;new director appointed
dot icon19/04/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.10K
-
0.00
6.88K
-
2022
2
61.37K
-
0.00
-
-
2022
2
61.37K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

61.37K £Ascended20.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eliades, Michael Kypros
Director
04/03/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGLO-OVERSEAS CONSULTANTS LIMITED

ANGLO-OVERSEAS CONSULTANTS LIMITED is an(a) Active company incorporated on 19/04/1993 with the registered office located at Little Oakfield, 5 Camden Hill, Tunbridge Wells TN2 4TG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-OVERSEAS CONSULTANTS LIMITED?

toggle

ANGLO-OVERSEAS CONSULTANTS LIMITED is currently Active. It was registered on 19/04/1993 .

Where is ANGLO-OVERSEAS CONSULTANTS LIMITED located?

toggle

ANGLO-OVERSEAS CONSULTANTS LIMITED is registered at Little Oakfield, 5 Camden Hill, Tunbridge Wells TN2 4TG.

What does ANGLO-OVERSEAS CONSULTANTS LIMITED do?

toggle

ANGLO-OVERSEAS CONSULTANTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ANGLO-OVERSEAS CONSULTANTS LIMITED have?

toggle

ANGLO-OVERSEAS CONSULTANTS LIMITED had 2 employees in 2022.

What is the latest filing for ANGLO-OVERSEAS CONSULTANTS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-11 with no updates.