OVERSEAS THOROUGHBRED RACING STUD FARMS LIMITED

Register to unlock more data on OkredoRegister

OVERSEAS THOROUGHBRED RACING STUD FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02188313

Incorporation date

02/11/1987

Size

-

Contacts

Registered address

Registered address

5th Floor, 86 Jermyn Street, London SW1Y 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1987)
dot icon07/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2010
First Gazette notice for voluntary strike-off
dot icon22/11/2009
Statement by Directors
dot icon22/11/2009
Solvency Statement dated 11/11/09
dot icon22/11/2009
Statement of capital on 2009-11-23
dot icon22/11/2009
Resolutions
dot icon25/09/2009
Voluntary strike-off action has been suspended
dot icon25/05/2009
First Gazette notice for voluntary strike-off
dot icon17/05/2009
Application for striking-off
dot icon03/02/2009
Compulsory strike-off action has been discontinued
dot icon02/02/2009
Return made up to 30/06/08; full list of members
dot icon08/12/2008
First Gazette notice for compulsory strike-off
dot icon11/07/2007
Return made up to 30/06/07; full list of members
dot icon21/09/2006
Total exemption full accounts made up to 2004-12-31
dot icon08/08/2006
New secretary appointed
dot icon31/07/2006
Return made up to 30/06/06; full list of members
dot icon06/02/2006
Secretary resigned
dot icon09/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/09/2005
Director resigned
dot icon29/08/2005
New director appointed
dot icon25/07/2005
Return made up to 30/06/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon06/01/2005
Director resigned
dot icon15/12/2004
Total exemption full accounts made up to 2002-12-31
dot icon13/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/07/2004
Return made up to 30/06/04; full list of members
dot icon08/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon26/09/2003
Secretary's particulars changed
dot icon24/09/2003
Return made up to 30/06/03; full list of members
dot icon07/09/2003
Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT
dot icon22/03/2003
Secretary's particulars changed
dot icon04/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon01/11/2002
Total exemption full accounts made up to 2000-12-31
dot icon15/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/08/2002
Return made up to 30/06/02; full list of members
dot icon14/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/07/2001
Return made up to 30/06/01; full list of members
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
Director resigned
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
Registered office changed on 13/04/01 from: 62, wilson street, london. EC2A 2BU.
dot icon30/01/2001
Memorandum and Articles of Association
dot icon25/10/2000
Resolutions
dot icon25/10/2000
£ nc 1000000/2000000 07/10/99
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/08/2000
Return made up to 30/06/99; no change of members; amend
dot icon28/08/2000
Return made up to 30/06/98; full list of members; amend
dot icon28/08/2000
Return made up to 30/06/97; no change of members; amend
dot icon28/08/2000
Return made up to 30/06/96; full list of members; amend
dot icon30/07/2000
Return made up to 30/06/00; full list of members
dot icon30/07/2000
Ad 08/10/99--------- £ si 213000@1=213000 £ ic 601000/814000
dot icon31/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/07/1999
Return made up to 30/06/99; no change of members
dot icon04/02/1999
Amended accounts made up to 1997-12-31
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon01/09/1998
Return made up to 30/06/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon28/08/1997
Return made up to 30/06/97; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon31/10/1996
Ad 01/08/95--------- £ si 250000@1
dot icon09/07/1996
Return made up to 30/06/96; no change of members
dot icon09/07/1996
Secretary's particulars changed;director's particulars changed
dot icon08/08/1995
Accounts for a small company made up to 1994-12-31
dot icon08/08/1995
Return made up to 10/07/95; full list of members
dot icon08/08/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon21/09/1994
Ad 11/07/94--------- £ si 400000@1=400000 £ ic 201000/601000
dot icon07/09/1994
Return made up to 10/07/94; full list of members
dot icon12/11/1993
Accounts for a small company made up to 1992-12-31
dot icon25/07/1993
Return made up to 10/07/93; no change of members
dot icon28/01/1993
Return made up to 25/12/92; no change of members
dot icon17/12/1992
Accounts for a small company made up to 1991-12-31
dot icon28/07/1992
Return made up to 10/07/92; full list of members
dot icon19/01/1992
Return made up to 10/07/91; full list of members
dot icon20/06/1991
Accounts for a small company made up to 1989-12-31
dot icon16/01/1991
Accounts for a small company made up to 1988-12-31
dot icon16/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon14/08/1990
Return made up to 10/07/90; no change of members
dot icon14/08/1990
Ad 01/12/88--------- £ si 100000@1
dot icon25/07/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
New director appointed
dot icon10/01/1990
Return made up to 31/12/89; full list of members
dot icon15/03/1989
Return made up to 31/12/88; full list of members
dot icon09/01/1989
Registered office changed on 10/01/89 from: c/o chapman & partners, albion house, 35, leadenhall st, london. EC3 A1A
dot icon04/10/1988
Wd 26/09/88 ad 13/09/88--------- £ si 998@1=998 £ ic 2/1000
dot icon16/06/1988
New director appointed
dot icon25/01/1988
Nc inc already adjusted
dot icon25/01/1988
Resolutions
dot icon13/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1988
Registered office changed on 14/01/88 from: 124-128 city road london EC1V 2NJ
dot icon01/12/1987
Certificate of change of name
dot icon02/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venturi, Corinna
Director
16/08/2005 - 20/09/2005
8
ASHDOWN SECRETARIES LIMITED
Corporate Secretary
30/01/2006 - Present
115
Hafner, Benno Paul
Director
09/11/2000 - Present
-
Lavin, Dennis Francis
Secretary
09/11/2000 - 30/01/2006
-
Nagell Erichsen, Einar
Director
20/11/2000 - 29/12/2004
-

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 OVERSEAS THOROUGHBRED RACING STUD FARMS LIMITED

OVERSEAS THOROUGHBRED RACING STUD FARMS LIMITED is an(a) Dissolved company incorporated on 02/11/1987 with the registered office located at 5th Floor, 86 Jermyn Street, London SW1Y 6AW. 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 OVERSEAS THOROUGHBRED RACING STUD FARMS LIMITED?

toggle

OVERSEAS THOROUGHBRED RACING STUD FARMS LIMITED is currently Dissolved. It was registered on 02/11/1987 and dissolved on 07/06/2010.

Where is OVERSEAS THOROUGHBRED RACING STUD FARMS LIMITED located?

toggle

OVERSEAS THOROUGHBRED RACING STUD FARMS LIMITED is registered at 5th Floor, 86 Jermyn Street, London SW1Y 6AW.

What does OVERSEAS THOROUGHBRED RACING STUD FARMS LIMITED do?

toggle

OVERSEAS THOROUGHBRED RACING STUD FARMS LIMITED operates in the Other farming of animals (01.25 - SIC 2003) sector.

What is the latest filing for OVERSEAS THOROUGHBRED RACING STUD FARMS LIMITED?

toggle

The latest filing was on 07/06/2010: Final Gazette dissolved via voluntary strike-off.