Company Information for OVERSEAS COURIER SERVICE (LONDON) LIMITED
GLOBAL HOUSE, POYLE ROAD, COLNBROOK, BERKSHIRE, SL3 0AY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
OVERSEAS COURIER SERVICE (LONDON) LIMITED | |
Legal Registered Office | |
GLOBAL HOUSE POYLE ROAD COLNBROOK BERKSHIRE SL3 0AY Other companies in SL3 | |
Company Number | 01062887 | |
---|---|---|
Company ID Number | 01062887 | |
Date formed | 1972-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB240029606 |
Last Datalog update: | 2025-02-05 08:51:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY PAUL JONES |
||
LANCE DENIS FARR |
||
TIMOTHY PAUL JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIYOHISA FURUZAWA |
Company Secretary | ||
KIYOHISA FURUZAWA |
Director | ||
MITSUSOU FURUZAWA |
Director | ||
TERUO FURUZAWA |
Director | ||
KUNIKO CONNIE JOY |
Director | ||
KUNIKO CONNIE JOY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCS WORLDWIDE LIMITED | Company Secretary | 2008-11-28 | CURRENT | 2008-11-11 | Active | |
GENERAL EXPRESS LIMITED | Director | 2008-11-28 | CURRENT | 1998-07-14 | Active | |
OCS WORLDWIDE LIMITED | Director | 2008-11-28 | CURRENT | 2008-11-11 | Active | |
GENERAL EXPRESS LIMITED | Director | 2002-02-27 | CURRENT | 1998-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/12/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC07 | CESSATION OF LANCE DENIS FARR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ocs Worldwide Limited as a person with significant control on 2021-05-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 12723.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 12723.8 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 12723.8 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Global House Poyle Road Colnbrook Slough SL3 0AY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 12723.8 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD02 | Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/12/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY PAUL JONES on 2011-12-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL JONES / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DENIS FARR / 01/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/12/09 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL JONES / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DENIS FARR / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL JONES / 01/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 1 GALLEYWALL ROAD LONDON SE16 3PB | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KIYOHISA FURUZAWA LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR MITSUSOU FURUZAWA | |
288b | APPOINTMENT TERMINATED DIRECTOR TERUO FURUZAWA | |
288a | DIRECTOR AND SECRETARY APPOINTED TIMOTHY PAUL JONES | |
288a | DIRECTOR APPOINTED LANCE DENIS FARR | |
RES13 | ALLOT SHARES 28/11/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
88(2) | AD 28/11/08 GBP SI 2238@0.1=223.8 GBP IC 12500/12723.8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 26/04/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | RE SUB DIVISION 26/04/05 | |
363a | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH1098117 | Active | Licenced property: POYLE ROAD GLOBAL HOUSE COLNBROOK SLOUGH GB SL3 0AY. Correspondance address: POYLE ROAD GLOBAL HOUSE COLNBROOK SLOUGH COLNBROOK GB SL3 0AY | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OD2007398 | Active | Licenced property: 4020 SISKIN PARKWAY EAST UNIT 1B MIDDLEMARCH BUSINESS PARK COVENTRY MIDDLEMARCH BUSINESS PARK GB CV3 4SU. Correspondance address: POYLE ROAD GLOBAL HOUSE COLNBROOK SLOUGH COLNBROOK GB SL3 0AY |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DCS 452 LIMITED | |
DEBENTURE | Outstanding | CENTRIC SPV 1 LIMITED | |
COMPOSITE GUARANTEE & DEBENTURE | Outstanding | CENTRIC SPV 1 LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NIGEL SPENCER SLOAM,KUNIKO CONNIE JOY,MITSUSOU FURUZAWA,KIYO HISA FURUZAWA AND TERUO FURUZAWA | |
FIXED CHARGE OVER BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | KUNIKO CINNIE JOY MITSUSO PURUZAWA AND KUP HISA KUPUZAWA AND CHRISTIAN MORGAN TRUSTEES LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVERSEAS COURIER SERVICE (LONDON) LIMITED
OVERSEAS COURIER SERVICE (LONDON) LIMITED owns 4 domain names.
overseascourierservice.co.uk ocscourier.co.uk ocsmedia.co.uk ocsworldwide.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Cost of Sales/Stock |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |