Background WavePink WaveYellow Wave

HAYS OVERSEAS HOLDINGS LIMITED (00964234)

HAYS OVERSEAS HOLDINGS LIMITED (00964234) is an active UK company. incorporated on 17 October 1969. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAYS OVERSEAS HOLDINGS LIMITED has been registered for 56 years. Current directors include HILTON, James, SHEPHERD, Hannah.

Company Number
00964234
Status
active
Type
ltd
Incorporated
17 October 1969
Age
56 years
Address
4th Floor 20 Triton Street, London, NW1 3BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILTON, James, SHEPHERD, Hannah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYS OVERSEAS HOLDINGS LIMITED

HAYS OVERSEAS HOLDINGS LIMITED is an active company incorporated on 17 October 1969 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAYS OVERSEAS HOLDINGS LIMITED was registered 56 years ago.(SIC: 64209)

Status

active

Active since 56 years ago

Company No

00964234

LTD Company

Age

56 Years

Incorporated 17 October 1969

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

HAYS PETROLEUM SERVICES LTD
From: 26 September 1983To: 28 April 1992
ZIP PETROLEUM LIMITED
From: 17 October 1969To: 26 September 1983
Contact
Address

4th Floor 20 Triton Street London, NW1 3BF,

Previous Addresses

250 Euston Road London NW1 2AF
From: 17 October 1969To: 14 May 2019
Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Left
May 13
Director Left
May 13
Director Joined
Dec 13
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Capital Update
Mar 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

HAYS NOMINEES LIMITED

Active
20 Triton Street, LondonNW1 3BF
Corporate secretary
Appointed 18 Dec 2008

HILTON, James

Active
20 Triton Street, LondonNW1 3BF
Born May 1978
Director
Appointed 19 Oct 2020

SHEPHERD, Hannah

Active
20 Triton Street, LondonNW1 3BF
Born January 1982
Director
Appointed 07 Oct 2022

ANDERSON, Sarah

Resigned
161 Eardley Road, LondonSW16 6BB
Secretary
Appointed 04 Apr 2006
Resigned 21 Jun 2006

BORT, Stefan Edward

Resigned
250 Euston Road, LondonNW1 2AF
Secretary
Appointed 21 Jun 2006
Resigned 17 Dec 2008

BORT, Stefan Edward

Resigned
3 Dulwich Wood Avenue, LondonSE19 1HB
Secretary
Appointed 14 May 2004
Resigned 04 Apr 2006

CHARNOCK, Stephen John

Resigned
35 Broadwater Close, Walton On ThamesKT12 5DD
Secretary
Appointed 31 Dec 1997
Resigned 14 May 2004

MORISON, Andrew Gordon

Resigned
Tile Barn Hammer Lane, HindheadGU26 6DD
Secretary
Appointed N/A
Resigned 31 Dec 1997

BERRY, Mark Ian James

Resigned
250 Euston RoadNW1 2AF
Born February 1973
Director
Appointed 19 Jan 2011
Resigned 07 Oct 2016

BORT, Stefan Edward

Resigned
250 Euston Road, LondonNW1 2AF
Born February 1960
Director
Appointed 01 Sept 2004
Resigned 17 Dec 2008

BRUNNING, Mark Clive

Resigned
250 Euston Road, LondonNW1 2AF
Born February 1962
Director
Appointed 20 Jun 2005
Resigned 07 Sept 2016

CHARNOCK, Stephen John

Resigned
35 Broadwater Close, Walton On ThamesKT12 5DD
Born February 1956
Director
Appointed 16 Oct 1997
Resigned 14 May 2004

COLE, John Robert

Resigned
Dairy Farm Sutton Hoo, WoodbridgeIP12 3DJ
Born August 1946
Director
Appointed 30 Jul 1998
Resigned 12 Jun 2001

COX, Stephen John

Resigned
Rivermead Dark Lane, Stratford Upon AvonCV37 7AD
Born August 1959
Director
Appointed 14 May 2004
Resigned 20 Jun 2005

DUNGATE, Paul Anthony

Resigned
Beggars Roost, HorshamRH12 2BY
Born July 1959
Director
Appointed 31 Dec 1997
Resigned 01 Sept 2004

FROST, Derrick Charles

Resigned
Tilford House, FarnhamGU10 2BX
Born September 1934
Director
Appointed N/A
Resigned 31 Dec 1992

FROST, Ronald Edwin

Resigned
Thorncombe Park Thorncombe Street, GuildfordGU5 0ND
Born March 1936
Director
Appointed N/A
Resigned 30 Jun 2001

GRAY, Simon

Resigned
250 Euston Road, LondonNW1 2AF
Born August 1967
Director
Appointed 08 Oct 2008
Resigned 20 Feb 2009

LAWSON, Robert Arthur

Resigned
141 Moorgate, LondonEC2M 6TX
Born December 1944
Director
Appointed 01 Jul 2001
Resigned 20 Jun 2005

MARTIN, John Walley

Resigned
Locksley, HaslemereGU27 3AF
Born April 1966
Director
Appointed 14 Mar 2003
Resigned 16 Mar 2006

MATTHEWS, Colin Stephen

Resigned
Euston Road, LondonNW1 2AF
Born April 1956
Director
Appointed 01 Nov 2002
Resigned 30 Jun 2004

MCLACHLAN, Neil Andrew

Resigned
Deise, HorshamRH12 4QD
Born December 1960
Director
Appointed 16 Oct 1997
Resigned 08 Sept 2003

MCRAE, Andrew James

Resigned
Euston Road, LondonNW1 2AF
Born April 1958
Director
Appointed 20 Jun 2005
Resigned 11 Apr 2008

MORISON, Andrew Gordon

Resigned
Tile Barn Hammer Lane, HindheadGU26 6DD
Born January 1939
Director
Appointed 16 Oct 1997
Resigned 31 Dec 1997

NAPIER, John Alan

Resigned
Slough Farm House Slough Lane, EpsomKT18 6NZ
Born August 1942
Director
Appointed N/A
Resigned 15 Sept 1998

PRATT, Ian David

Resigned
20 Triton Street, LondonNW1 3BF
Born February 1965
Director
Appointed 07 Oct 2016
Resigned 19 Oct 2020

STAMPER, Chris

Resigned
Euston Road, LondonNW1 2AF
Born January 1975
Director
Appointed 20 Feb 2009
Resigned 19 Jan 2011

TIBBLE, David Charles

Resigned
Cherry Tree Cottage, NewickBN8 4QS
Born June 1952
Director
Appointed 31 Dec 1992
Resigned 01 Mar 1999

TSAPPIS, Neil John Alfred

Resigned
Euston Road, LondonNW1 2AF
Born November 1964
Director
Appointed 17 Dec 2008
Resigned 31 Mar 2013

WAXMAN, Denis Ralph

Resigned
141 Moorgate, LondonEC2M 6TX
Born February 1947
Director
Appointed 01 Sept 2004
Resigned 15 Nov 2007

WILLIAMS, Graham John

Resigned
Merstham Lodge, MersthamRH1 3AN
Born April 1943
Director
Appointed N/A
Resigned 30 Apr 2003

WINTERS, Christopher John

Resigned
20 Triton Street, LondonNW1 3BF
Born May 1972
Director
Appointed 28 Nov 2013
Resigned 07 Oct 2022

Persons with significant control

1

Hays Plc

Active
20 Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Termination Director Company
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 May 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Legacy
5 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 March 2018
SH19Statement of Capital
Legacy
5 March 2018
CAP-SSCAP-SS
Resolution
5 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Legacy
16 June 2017
RP04CS01RP04CS01
Auditors Resignation Company
6 January 2017
AUDAUD
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Resolution
13 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2012
CC04CC04
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Legacy
27 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
287Change of Registered Office
Legacy
30 October 2007
288cChange of Particulars
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
25 October 2006
363aAnnual Return
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
3 October 2005
363aAnnual Return
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
26 October 2004
288cChange of Particulars
Legacy
26 October 2004
363aAnnual Return
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
287Change of Registered Office
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
363aAnnual Return
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
25 October 2001
363aAnnual Return
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Legacy
24 October 2000
287Change of Registered Office
Legacy
11 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
25 October 1999
363aAnnual Return
Legacy
27 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
15 October 1998
363aAnnual Return
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
363aAnnual Return
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
22 October 1996
288cChange of Particulars
Legacy
22 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
4 October 1995
363x363x
Statement Of Affairs
14 September 1995
SASA
Legacy
14 September 1995
88(2)O88(2)O
Statement Of Affairs
14 September 1995
SASA
Legacy
14 September 1995
88(2)O88(2)O
Legacy
6 September 1995
88(2)P88(2)P
Legacy
6 September 1995
88(2)P88(2)P
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
363x363x
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
9 November 1993
363x363x
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Resolution
5 November 1992
RESOLUTIONSResolutions
Legacy
19 October 1992
363x363x
Memorandum Articles
9 June 1992
MEM/ARTSMEM/ARTS
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Certificate Change Of Name Company
27 April 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 October 1991
AAAnnual Accounts
Legacy
11 October 1991
363x363x
Accounts With Accounts Type Dormant
1 November 1990
AAAnnual Accounts
Resolution
1 November 1990
RESOLUTIONSResolutions
Legacy
9 October 1990
363363
Resolution
22 August 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
5 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 December 1988
363363
Memorandum Articles
19 September 1988
MEM/ARTSMEM/ARTS
Legacy
30 August 1988
395Particulars of Mortgage or Charge
Resolution
22 August 1988
RESOLUTIONSResolutions
Resolution
22 August 1988
RESOLUTIONSResolutions
Legacy
22 August 1988
155(6)a155(6)a
Legacy
24 June 1988
288288
Legacy
24 June 1988
287Change of Registered Office
Legacy
5 April 1988
403aParticulars of Charge Subject to s859A
Legacy
5 April 1988
403aParticulars of Charge Subject to s859A
Legacy
5 April 1988
403aParticulars of Charge Subject to s859A
Legacy
5 April 1988
403aParticulars of Charge Subject to s859A
Legacy
5 April 1988
403aParticulars of Charge Subject to s859A
Legacy
5 February 1988
288288
Legacy
3 February 1988
288288
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Legacy
19 November 1987
288288
Legacy
26 October 1987
288288
Legacy
31 July 1987
288288
Legacy
11 May 1987
288288
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Miscellaneous
17 October 1969
MISCMISC