ISOFT OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ISOFT OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03782295

Incorporation date

27/05/1999

Size

Full

Contacts

Registered address

Registered address

Royal Pavilion, Wellesley Road, Aldershot, Hampshire GU11 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon29/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/09/2014
First Gazette notice for voluntary strike-off
dot icon07/09/2014
Application to strike the company off the register
dot icon19/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon22/09/2013
Termination of appointment of Andrew James Edward Thomson as a director on 2013-08-30
dot icon01/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon23/06/2013
Statement of capital on 2013-06-24
dot icon23/06/2013
Statement by directors
dot icon23/06/2013
Resolutions
dot icon19/05/2013
Solvency statement dated 29/03/13
dot icon29/04/2013
Full accounts made up to 2012-03-31
dot icon09/04/2013
Appointment of David William Hart Gray as a secretary on 2013-03-31
dot icon08/04/2013
Termination of appointment of Gareth Antony Wilson as a secretary on 2013-03-31
dot icon17/09/2012
Resolutions
dot icon17/07/2012
Termination of appointment of a director
dot icon08/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon08/07/2012
Termination of appointment of Adrian Charles Stevens as a director on 2012-06-30
dot icon08/07/2012
Register(s) moved to registered office address
dot icon25/04/2012
Full accounts made up to 2011-06-30
dot icon04/12/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon11/09/2011
Director's details changed for Mr Andrew James Edward Thomson on 2011-09-12
dot icon11/09/2011
Director's details changed for Mr Adrian Charles Stevens on 2011-09-12
dot icon11/09/2011
Secretary's details changed for Mr Gareth Antony Wilson on 2011-09-12
dot icon11/09/2011
Director's details changed for Mr Andrea Fiumicelli on 2011-09-12
dot icon17/08/2011
Registered office address changed from C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom on 2011-08-18
dot icon04/08/2011
Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on 2011-08-05
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon02/08/2011
Appointment of Mr Gareth Antony Wilson as a secretary
dot icon02/08/2011
Appointment of Mr Andrew James Edward Thomson as a director
dot icon01/08/2011
Termination of appointment of James Mackay as a director
dot icon01/08/2011
Termination of appointment of Howard Edelman as a secretary
dot icon31/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon09/03/2011
Full accounts made up to 2010-06-30
dot icon21/02/2011
Director's details changed for Mr James Gordon Mackay on 2011-02-21
dot icon29/11/2010
Particulars of a mortgage or charge / charge no: 26
dot icon13/10/2010
Termination of appointment of Gary Cohen as a director
dot icon04/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Register inspection address has been changed
dot icon03/08/2010
Compulsory strike-off action has been discontinued
dot icon02/08/2010
Full accounts made up to 2009-06-30
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon01/03/2010
Particulars of a mortgage or charge / charge no: 25
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon17/01/2010
Particulars of a mortgage or charge / charge no: 21
dot icon17/01/2010
Particulars of a mortgage or charge / charge no: 22
dot icon17/01/2010
Particulars of a mortgage or charge / charge no: 23
dot icon17/01/2010
Particulars of a mortgage or charge / charge no: 24
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 20
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 18
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 19
dot icon30/08/2009
Return made up to 06/07/09; full list of members
dot icon16/06/2009
Amended full accounts made up to 2008-06-30
dot icon05/06/2009
Full accounts made up to 2008-06-30
dot icon13/01/2009
Director appointed mr adrian charles stevens
dot icon13/01/2009
Director appointed mr andrea fiumicelli
dot icon12/01/2009
Appointment terminated director paul richards
dot icon23/11/2008
Secretary's change of particulars / howard edelman / 20/11/2008
dot icon20/11/2008
Secretary's change of particulars / howard edelman / 20/11/2008
dot icon20/11/2008
Return made up to 06/07/08; full list of members
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 16
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 17
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 14
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon10/08/2008
Resolutions
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon23/07/2008
Auditor's resignation
dot icon29/05/2008
Full accounts made up to 2007-04-30
dot icon28/04/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon01/01/2008
New director appointed
dot icon01/01/2008
Director's particulars changed
dot icon26/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon25/11/2007
New secretary appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Secretary resigned
dot icon25/07/2007
Return made up to 06/07/07; full list of members
dot icon22/05/2007
Director resigned
dot icon29/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon18/04/2007
Full accounts made up to 2006-04-30
dot icon17/02/2007
Director's particulars changed
dot icon20/12/2006
Auditor's resignation
dot icon15/11/2006
Location of register of members
dot icon15/11/2006
Location of register of directors' interests
dot icon15/11/2006
Registered office changed on 16/11/06 from: c/o isoft group PLC aviator way manchester business park manchester M22 5TG
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/10/2006
Particulars of mortgage/charge
dot icon10/09/2006
Director's particulars changed
dot icon30/08/2006
Particulars of mortgage/charge
dot icon29/08/2006
Declaration of satisfaction of mortgage/charge
dot icon29/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Return made up to 06/07/06; full list of members
dot icon20/06/2006
Director resigned
dot icon27/04/2006
Particulars of mortgage/charge
dot icon28/02/2006
Full accounts made up to 2005-04-30
dot icon21/08/2005
New director appointed
dot icon08/08/2005
Return made up to 06/07/05; full list of members
dot icon28/04/2005
Location of register of members
dot icon14/04/2005
Registered office changed on 15/04/05 from: 2ND floor bridgewater house 58-60 whitworth street manchester lancashire M1 6LT
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
New director appointed
dot icon07/12/2004
Certificate of re-registration from Public Limited Company to Private
dot icon07/12/2004
Re-registration of Memorandum and Articles
dot icon07/12/2004
Application for reregistration from PLC to private
dot icon07/12/2004
Resolutions
dot icon02/12/2004
Full accounts made up to 2004-04-30
dot icon05/10/2004
Return made up to 06/07/04; full list of members
dot icon02/09/2004
Secretary resigned
dot icon02/09/2004
New secretary appointed
dot icon06/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon02/12/2003
Accounts made up to 2003-04-30
dot icon07/08/2003
Return made up to 06/07/03; full list of members
dot icon18/05/2003
Amended full accounts made up to 2002-04-30
dot icon02/03/2003
New director appointed
dot icon23/02/2003
Resolutions
dot icon18/02/2003
Particulars of mortgage/charge
dot icon22/10/2002
Accounts made up to 2002-04-30
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon19/08/2002
Particulars of mortgage/charge
dot icon13/07/2002
Return made up to 06/07/02; full list of members
dot icon27/11/2001
Full accounts made up to 2001-04-30
dot icon19/07/2001
Return made up to 06/07/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-04-30
dot icon11/07/2000
Return made up to 06/07/00; full list of members
dot icon04/04/2000
Certificate of change of name
dot icon19/03/2000
Director's particulars changed
dot icon26/01/2000
Particulars of mortgage/charge
dot icon13/12/1999
New director appointed
dot icon07/12/1999
Registered office changed on 08/12/99 from: k p m g saint jamess square manchester lancashire M2 6DS
dot icon19/10/1999
New secretary appointed;new director appointed
dot icon19/10/1999
New director appointed
dot icon14/10/1999
Accounting reference date shortened from 31/05/00 to 30/04/00
dot icon14/10/1999
Registered office changed on 15/10/99 from: saint jamess square manchester lancashire M2 6DS
dot icon14/10/1999
Secretary resigned;director resigned
dot icon14/10/1999
Director resigned
dot icon15/09/1999
Registered office changed on 16/09/99 from: 41 park square north leeds west yorkshire LS1 2NS
dot icon27/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cryne, Patrick
Director
17/09/1999 - 04/03/2005
19
Thomson, Andrew James Edward
Director
01/08/2011 - 30/08/2013
54
Mackay, James Gordon
Director
30/10/2007 - 01/08/2011
45
PINSENT MASONS SECRETARIAL LIMITED
Nominee Secretary
28/05/1999 - 17/09/1999
257
Hill, Teifion Mark
Secretary
01/09/2004 - 30/10/2007
22

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 ISOFT OVERSEAS HOLDINGS LIMITED

ISOFT OVERSEAS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/05/1999 with the registered office located at Royal Pavilion, Wellesley Road, Aldershot, Hampshire GU11 1PZ. There are currently 2 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 ISOFT OVERSEAS HOLDINGS LIMITED?

toggle

ISOFT OVERSEAS HOLDINGS LIMITED is currently Dissolved. It was registered on 27/05/1999 and dissolved on 29/12/2014.

Where is ISOFT OVERSEAS HOLDINGS LIMITED located?

toggle

ISOFT OVERSEAS HOLDINGS LIMITED is registered at Royal Pavilion, Wellesley Road, Aldershot, Hampshire GU11 1PZ.

What does ISOFT OVERSEAS HOLDINGS LIMITED do?

toggle

ISOFT OVERSEAS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ISOFT OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 29/12/2014: Final Gazette dissolved via voluntary strike-off.