About

Registered Number: 02626274
Date of Incorporation: 03/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 335 City Road, London, EC1V 1LJ

 

Overseas Medical Supplies Ltd was established in 1991, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This organisation has 8 directors listed as Lavingia, Krupesh, Shokouh Saremi, Said, Millar, Timothy Ian, Regan, Margaret Ann, Chotalia, Nirmala, Saremi, Jaleh, Shokouh-saremi, Shahab, Sobhkhiz, Saied.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOKOUH SAREMI, Said 25 July 1991 - 1
CHOTALIA, Nirmala 02 May 2006 27 June 2020 1
SAREMI, Jaleh 05 August 1991 01 June 2000 1
SHOKOUH-SAREMI, Shahab 01 April 2013 27 June 2020 1
SOBHKHIZ, Saied 25 September 2000 02 October 2002 1
Secretary Name Appointed Resigned Total Appointments
LAVINGIA, Krupesh 27 June 2020 - 1
MILLAR, Timothy Ian 19 December 1991 25 September 2000 1
REGAN, Margaret Ann 25 July 1991 18 December 1991 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AA01 - Change of accounting reference date 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
AP03 - Appointment of secretary 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 14 July 2020
MR04 - N/A 29 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 12 October 2015
MR01 - N/A 07 August 2015
AR01 - Annual Return 31 July 2015
MR01 - N/A 28 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 18 July 2014
MR04 - N/A 30 April 2014
MR04 - N/A 26 March 2014
MR04 - N/A 27 February 2014
MR04 - N/A 27 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 10 May 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 July 2011
CERTNM - Change of name certificate 25 May 2011
RESOLUTIONS - N/A 16 May 2011
AA - Annual Accounts 27 April 2011
AA01 - Change of accounting reference date 15 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AR01 - Annual Return 06 July 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
AA - Annual Accounts 05 May 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 02 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 12 July 2006
RESOLUTIONS - N/A 12 June 2006
RESOLUTIONS - N/A 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
123 - Notice of increase in nominal capital 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 05 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2006
363a - Annual Return 11 July 2005
AA - Annual Accounts 09 June 2005
395 - Particulars of a mortgage or charge 25 May 2005
395 - Particulars of a mortgage or charge 24 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2005
363a - Annual Return 15 July 2004
AA - Annual Accounts 10 May 2004
363a - Annual Return 04 August 2003
AA - Annual Accounts 26 June 2003
288b - Notice of resignation of directors or secretaries 11 October 2002
363a - Annual Return 02 September 2002
AA - Annual Accounts 29 May 2002
395 - Particulars of a mortgage or charge 14 November 2001
395 - Particulars of a mortgage or charge 13 July 2001
363s - Annual Return 28 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 16 February 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
AA - Annual Accounts 02 June 2000
395 - Particulars of a mortgage or charge 03 November 1999
287 - Change in situation or address of Registered Office 22 September 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 01 June 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 02 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 June 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 25 June 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 June 1997
RESOLUTIONS - N/A 18 October 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 09 July 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 June 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 29 June 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 19 August 1994
363s - Annual Return 20 August 1993
395 - Particulars of a mortgage or charge 09 June 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 01 October 1992
288 - N/A 03 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1991
288 - N/A 11 September 1991
RESOLUTIONS - N/A 22 August 1991
287 - Change in situation or address of Registered Office 22 August 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
CERTNM - Change of name certificate 02 August 1991
CERTNM - Change of name certificate 02 August 1991
NEWINC - New incorporation documents 03 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2015 Fully Satisfied

N/A

A registered charge 21 April 2015 Outstanding

N/A

Legal mortgage 02 August 2012 Outstanding

N/A

Debenture 01 August 2012 Outstanding

N/A

Charge of deposit 13 January 2011 Fully Satisfied

N/A

Deed of charge over deposit 11 May 2010 Fully Satisfied

N/A

Legal charge 12 April 2010 Fully Satisfied

N/A

Debenture 26 March 2010 Fully Satisfied

N/A

Debenture 16 May 2005 Fully Satisfied

N/A

Deed of charge over credit balances 09 May 2005 Fully Satisfied

N/A

Debenture 30 October 2001 Fully Satisfied

N/A

Notice of retention of title 02 July 2001 Fully Satisfied

N/A

Debenture 01 November 1999 Fully Satisfied

N/A

Mortgage debenture 02 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.