Overseas Accommodation London Limited

General information

Name:

Overseas Accommodation London Ltd

Office Address:

30 Grovesnor Place Margate CT9 1UW Margate

Number: 04949832

Incorporation date: 2003-10-31

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Overseas Accommodation London Limited has existed on the market for twenty one years. Started with Companies House Reg No. 04949832 in the year 2003, the company is located at 30 Grovesnor Place, Margate CT9 1UW. This firm is known under the name of Overseas Accommodation London Limited. Moreover this firm also was listed as Wacky Drink up till the company name was replaced 20 years ago. This enterprise's declared SIC number is 82990: Other business support service activities not elsewhere classified. The business latest annual accounts were submitted for the period up to Wed, 31st Mar 2021 and the latest confirmation statement was released on Sat, 27th Aug 2022.

In this specific company, the majority of director's obligations have so far been executed by Karen T. and Matthew B.. Within the group of these two individuals, Matthew B. has carried on with the company the longest, having become a member of directors' team on July 2004.

  • Previous company's names
  • Overseas Accommodation London Limited 2004-08-06
  • Wacky Drink Limited 2003-10-31

Financial data based on annual reports

Company staff

Karen T.

Role: Director

Appointed: 03 June 2013

Latest update: 26 March 2024

Matthew B.

Role: Director

Appointed: 15 July 2004

Latest update: 26 March 2024

People with significant control

Executives with significant control over the firm are: Karen T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Karen T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Matthew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 10 September 2023
Confirmation statement last made up date 27 August 2022
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 9th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9th December 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 26th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Amended total exemption full company accounts data drawn up to Wed, 31st Mar 2021 (AAMD)
filed on: 14th, March 2022
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2014

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2015

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2016

Address:

Suite 2 Rauter House Sybron Way Jarvis Brook

Post code:

TN6 3DZ

City / Town:

Crowborough

Accountant/Auditor,
2016

Name:

Aidos Accounting Limited

Address:

Suite 2 Rauter House Sybron Way Jarvis Brook

Post code:

TN6 3DZ

City / Town:

Crowborough

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode