BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08920027

Incorporation date

03/03/2014

Size

Small

Contacts

Registered address

Registered address

31-35 Kirby Street, London Kirby Street, London EC1N 8TECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2014)
dot icon26/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon23/01/2026
Termination of appointment of Gareth Paul Hagan as a director on 2025-10-01
dot icon02/04/2025
Registered office address changed from C/O Oco Global 1 Waterhouse Square London EC1N 2st England to 31-35 Kirby Street, London Kirby Street London EC1N 8TE on 2025-04-02
dot icon01/04/2025
Accounts for a small company made up to 2024-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon31/10/2024
Withdrawal of a person with significant control statement on 2024-10-31
dot icon31/10/2024
Notification of Oco Global Limited as a person with significant control on 2017-03-20
dot icon25/04/2024
Registered office address changed from , C/O Oco Global 2 Stephen Street, London, W1T 1AN, England to C/O Oco Global 1 Waterhouse Square London EC1N 2st on 2024-04-25
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon30/01/2024
Accounts for a small company made up to 2023-03-31
dot icon02/05/2023
Accounts for a small company made up to 2022-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon08/12/2022
Registered office address changed from , 2 Stephen Street, London, W1T 1AN, England to C/O Oco Global 1 Waterhouse Square London EC1N 2st on 2022-12-08
dot icon19/08/2022
Accounts for a small company made up to 2021-03-31
dot icon27/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon27/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon18/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon30/09/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/08/2018
Registered office address changed from , 36-38 Whitefriars Street, London, EC4Y 8BH, England to C/O Oco Global 1 Waterhouse Square London EC1N 2st on 2018-08-31
dot icon16/04/2018
Confirmation statement made on 2018-03-03 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Resolutions
dot icon31/03/2017
Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS to C/O Oco Global 1 Waterhouse Square London EC1N 2st on 2017-03-31
dot icon31/03/2017
Termination of appointment of Robert Aaron Schwarz as a director on 2017-03-20
dot icon31/03/2017
Termination of appointment of Richard Scott Oliver as a director on 2017-03-20
dot icon31/03/2017
Termination of appointment of Peter Guy Michelmore as a director on 2017-03-20
dot icon31/03/2017
Termination of appointment of Catherine Mead as a director on 2017-03-20
dot icon31/03/2017
Termination of appointment of Graham Martins as a director on 2017-03-20
dot icon31/03/2017
Termination of appointment of Matthew James Lewis as a director on 2017-03-20
dot icon31/03/2017
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2017-03-20
dot icon31/03/2017
Appointment of Mr Gareth Paul Hagan as a director on 2017-03-20
dot icon31/03/2017
Appointment of Mr Mark O'connell as a director on 2017-03-20
dot icon20/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon26/10/2016
Appointment of Matthew James Lewis as a director on 2016-10-06
dot icon19/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/09/2016
Termination of appointment of Jonathon Patrick Davidson as a director on 2016-08-31
dot icon30/08/2016
Appointment of Catherine Mead as a director on 2016-05-19
dot icon26/08/2016
Termination of appointment of Neil Robert Isaacson as a director on 2016-05-19
dot icon29/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Clair Hattle as a director on 2016-01-20
dot icon02/02/2016
Appointment of Neil Robert Isaacson as a director on 2016-01-20
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/08/2015
Resolutions
dot icon31/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon03/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connell, Mark
Director
20/03/2017 - Present
3
Hagan, Gareth Paul
Director
20/03/2017 - 01/10/2025
5

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED

BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED is an(a) Active company incorporated on 03/03/2014 with the registered office located at 31-35 Kirby Street, London Kirby Street, London EC1N 8TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED?

toggle

BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED is currently Active. It was registered on 03/03/2014 .

Where is BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED located?

toggle

BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED is registered at 31-35 Kirby Street, London Kirby Street, London EC1N 8TE.

What does BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED do?

toggle

BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-23 with no updates.