AVIS EUROPE OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

AVIS EUROPE OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03250169

Incorporation date

16/09/1996

Size

Full

Contacts

Registered address

Registered address

Avis Budget House, Park Road, Bracknell, Berkshire, England RG12 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1996)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon06/10/2022
Application to strike the company off the register
dot icon23/03/2022
Statement of capital on 2022-03-23
dot icon07/03/2022
Statement by Directors
dot icon07/03/2022
Solvency Statement dated 22/02/22
dot icon07/03/2022
Resolutions
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon12/03/2021
Appointment of Mr Patrick Kenneth Rankin as a director on 2021-03-09
dot icon12/03/2021
Termination of appointment of Paul Edward Rollason as a director on 2021-03-09
dot icon16/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon17/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Statement of capital following an allotment of shares on 2018-11-21
dot icon26/03/2019
Director's details changed for Mr Paul Edward Rollason on 2019-03-26
dot icon12/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon27/07/2018
Appointment of Mr Inderpal Lall as a secretary on 2018-07-20
dot icon24/07/2018
Termination of appointment of Gail Marion Jones as a secretary on 2018-07-20
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Second filing of the annual return made up to 2015-10-09
dot icon06/04/2017
Second filing of the annual return made up to 2014-10-09
dot icon06/04/2017
Second filing of the annual return made up to 2013-10-09
dot icon01/12/2016
Confirmation statement made on 2016-10-09 with updates
dot icon10/11/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 2016-11-10
dot icon09/11/2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 2016-11-07
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Appointment of Mr Paul Edward Rollason as a director on 2016-06-30
dot icon11/07/2016
Termination of appointment of Joanna Elizabeth Spiers as a director on 2016-06-30
dot icon14/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon25/09/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon01/05/2015
Appointment of Paul Leslie Ford as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of Jason Christopher Godsell Turner as a director on 2015-04-30
dot icon14/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon01/09/2014
Statement of capital following an allotment of shares on 2013-12-05
dot icon28/08/2014
Termination of appointment of Rajiv Sachdeva as a director on 2014-03-01
dot icon13/05/2014
Termination of appointment of Rajiv Sachdeva as a director
dot icon10/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon10/10/2013
Director's details changed for Joanna Elizabeth Spiers on 2013-10-09
dot icon09/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon03/07/2013
Appointment of Broughton Secretaries Limited as a secretary
dot icon03/07/2013
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 2013-07-03
dot icon17/06/2013
Appointment of Joanna Elisabeth Spiers as a director
dot icon30/04/2013
Director's details changed for Mr Jason Christopher Godsell Turner on 2013-04-30
dot icon22/04/2013
Appointment of Mr Jason Christopher Godsell Turner as a director
dot icon22/04/2013
Termination of appointment of Stuart Fillingham as a director
dot icon28/03/2013
Termination of appointment of Judith Nicholson as a secretary
dot icon28/03/2013
Appointment of Gail Marion Jones as a secretary
dot icon28/11/2012
Registered office address changed from Avis House Park Road Bracknell Berkshire RG12 2EW on 2012-11-28
dot icon02/10/2012
Accounts made up to 2011-12-31
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon26/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon14/06/2012
Appointment of Rajiv Sachdeva as a director
dot icon14/06/2012
Termination of appointment of Paul Ford as a director
dot icon17/11/2011
Auditor's resignation
dot icon20/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon04/07/2011
Accounts made up to 2010-12-31
dot icon06/12/2010
Statement of company's objects
dot icon24/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon26/08/2010
Director's details changed for Stuart Barry David Fillingham on 2010-08-25
dot icon25/08/2010
Director's details changed for Paul Leslie Ford on 2010-08-25
dot icon22/03/2010
Accounts made up to 2009-12-31
dot icon12/01/2010
Resolutions
dot icon04/01/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon04/01/2010
Termination of appointment of Judith Nicholson as a director
dot icon15/12/2009
Appointment of Judith Ann Nicholson as a director
dot icon14/12/2009
Secretary's details changed for Judith Ann Nicholson on 2009-12-10
dot icon14/09/2009
Return made up to 11/09/09; full list of members
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon10/10/2008
Return made up to 16/09/08; full list of members
dot icon17/07/2008
Director appointed paul leslie ford
dot icon16/07/2008
Appointment terminated director edwin gates
dot icon03/07/2008
Accounts made up to 2007-12-31
dot icon26/10/2007
Accounts made up to 2006-12-31
dot icon08/10/2007
Return made up to 16/09/07; full list of members
dot icon04/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 16/09/06; full list of members
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 16/09/05; full list of members
dot icon04/10/2004
Director's particulars changed
dot icon29/09/2004
Director's particulars changed
dot icon16/09/2004
Return made up to 16/09/04; full list of members
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Director resigned
dot icon12/08/2004
Accounts made up to 2003-12-31
dot icon28/11/2003
Director's particulars changed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon16/09/2003
Return made up to 16/09/03; full list of members
dot icon29/05/2003
Auditor's resignation
dot icon01/11/2002
New director appointed
dot icon01/11/2002
Director resigned
dot icon25/09/2002
Accounts made up to 2001-12-31
dot icon18/09/2002
Return made up to 16/09/02; full list of members
dot icon17/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon17/09/2001
Return made up to 16/09/01; full list of members
dot icon11/07/2001
Accounts made up to 2000-12-31
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon20/09/2000
Return made up to 16/09/00; full list of members
dot icon11/08/2000
Director's particulars changed
dot icon09/11/1999
Accounts made up to 1998-12-31
dot icon18/10/1999
Ad 09/09/98--------- £ si 22325@1
dot icon23/09/1999
Return made up to 16/09/99; no change of members
dot icon23/09/1999
Location of register of members address changed
dot icon27/04/1999
New director appointed
dot icon27/04/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Director resigned
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon20/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Return made up to 16/09/98; no change of members
dot icon27/08/1998
Auditor's resignation
dot icon16/07/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon23/06/1998
Accounts made up to 1998-02-28
dot icon01/10/1997
Return made up to 16/09/97; full list of members
dot icon01/10/1997
Director's particulars changed
dot icon24/01/1997
Certificate of change of name
dot icon08/01/1997
Statement of affairs
dot icon08/01/1997
Ad 09/10/96--------- £ si 447000@1
dot icon17/12/1996
Ad 09/10/96--------- £ si 447000@1=447000 £ ic 2/447002
dot icon17/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Resolutions
dot icon11/10/1996
Resolutions
dot icon11/10/1996
New secretary appointed
dot icon11/10/1996
New director appointed
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon11/10/1996
Secretary resigned;director resigned
dot icon11/10/1996
Registered office changed on 11/10/96 from: 100 new bridge street london EC4V 6JA
dot icon11/10/1996
£ nc 1000/5000000 27/09/96
dot icon11/10/1996
Accounting reference date extended from 30/09/97 to 28/02/98
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New secretary appointed;new director appointed
dot icon02/10/1996
Secretary resigned
dot icon02/10/1996
Director resigned
dot icon02/10/1996
Registered office changed on 02/10/96 from: 83 leonard street london EC2A 4QS
dot icon16/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Martyn Robert
Director
31/10/2002 - 12/08/2004
96
Fillingham, Stuart Barry David
Director
12/08/2004 - 12/04/2013
49
Sachdeva, Rajiv
Director
23/05/2012 - 01/03/2014
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIS EUROPE OVERSEAS LIMITED

AVIS EUROPE OVERSEAS LIMITED is an(a) Dissolved company incorporated on 16/09/1996 with the registered office located at Avis Budget House, Park Road, Bracknell, Berkshire, England RG12 2EW. There is currently no 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 AVIS EUROPE OVERSEAS LIMITED?

toggle

AVIS EUROPE OVERSEAS LIMITED is currently Dissolved. It was registered on 16/09/1996 and dissolved on 17/01/2023.

Where is AVIS EUROPE OVERSEAS LIMITED located?

toggle

AVIS EUROPE OVERSEAS LIMITED is registered at Avis Budget House, Park Road, Bracknell, Berkshire, England RG12 2EW.

What does AVIS EUROPE OVERSEAS LIMITED do?

toggle

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

What is the latest filing for AVIS EUROPE OVERSEAS LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.