ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Overseas Commodities Limited

Overseas Commodities Limited is an active company incorporated on 4 June 1947 with the registered office located in Lichfield, Staffordshire. Overseas Commodities Limited was registered 78 years ago.
Status
Active
Active since 31 years ago
Company No
00436304
Private limited company
Age
78 years
Incorporated 4 June 1947
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (6 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Pool Chambers
26 Dam Street
Lichfield
WS13 6AA
England
Address changed on 9 May 2022 (3 years ago)
Previous address was Devonshire House 60 Goswell Road London EC1M 7AD
Telephone
02072890931
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Oct 1947
Director • PSC • British • Lives in England • Born in Aug 1947
Director • British • Lives in UK • Born in Jun 1948
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shenstone Properties Limited
William David McDaid, Mrs Rosamund Fokschaner, and 2 more are mutual people.
Active
Hadrian Property Management Company Limited
William David McDaid, Mrs Rosamund Fokschaner, and 2 more are mutual people.
Active
Shenstone Group Limited
William David McDaid, Mrs Rosamund Fokschaner, and 2 more are mutual people.
Active
Rayfen Limited
William David McDaid, Mrs Rosamund Fokschaner, and 2 more are mutual people.
Active
Shendor Limited
William David McDaid, Mrs Rosamund Fokschaner, and 2 more are mutual people.
Active
Everywell Limited
Jennifer Margaret Mansell and are mutual people.
Active
Kings Norton Trust Co.,Limited
William David McDaid and Mr Raymond Mansell are mutual people.
Active
Shenstone Commodities Limited
William David McDaid and Mr Raymond Mansell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£5.26M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£5.26M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
5 Months Ago on 14 Mar 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Full Accounts Submitted
2 Years 5 Months Ago on 8 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 23 Feb 2023
Registered Address Changed
3 Years Ago on 9 May 2022
Registered Address Changed
3 Years Ago on 9 May 2022
Full Accounts Submitted
3 Years Ago on 31 Mar 2022
Confirmation Submitted
3 Years Ago on 21 Feb 2022
Get Credit Report
Discover Overseas Commodities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 14 Mar 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 26 Feb 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 5 Apr 2024
Confirmation statement made on 18 February 2024 with no updates
Submitted on 27 Feb 2024
Total exemption full accounts made up to 30 June 2022
Submitted on 8 Apr 2023
Confirmation statement made on 18 February 2023 with no updates
Submitted on 23 Feb 2023
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 26 Dam Street Lichfield WS13 6AA on 9 May 2022
Submitted on 9 May 2022
Registered office address changed from 26 Dam Street Lichfield WS13 6AA England to Pool Chambers 26 Dam Street Lichfield WS13 6AA on 9 May 2022
Submitted on 9 May 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 31 Mar 2022
Confirmation statement made on 18 February 2022 with no updates
Submitted on 21 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year