Background WavePink WaveYellow Wave

UB OVERSEAS LIMITED (01496587)

UB OVERSEAS LIMITED (01496587) is an active UK company. incorporated on 13 May 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UB OVERSEAS LIMITED has been registered for 45 years. Current directors include MCCARTHY, Helen Josephine, OLDHAM, Mark.

Company Number
01496587
Status
active
Type
ltd
Incorporated
13 May 1980
Age
45 years
Address
C/O PLADIS, London, W4 5YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCCARTHY, Helen Josephine, OLDHAM, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UB OVERSEAS LIMITED

UB OVERSEAS LIMITED is an active company incorporated on 13 May 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UB OVERSEAS LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01496587

LTD Company

Age

45 Years

Incorporated 13 May 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

UB FOODS EUROPE LIMITED
From: 16 September 1992To: 17 April 1996
MARIES (UK) LIMITED
From: 8 September 1982To: 16 September 1992
DENNY'S COFFEE HOUSES LIMITED
From: 13 May 1980To: 8 September 1982
Contact
Address

C/O PLADIS 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London, W4 5YA,

Previous Addresses

PO Box 4385 01496587 - Companies House Default Address Cardiff CF14 8LH
From: 28 June 2021To: 26 February 2024
Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
From: 13 May 1980To: 28 June 2021
Timeline

15 key events • 2012 - 2018

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
May 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 30 Mar 2001

MCCARTHY, Helen Josephine

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born November 1966
Director
Appointed 17 Apr 2012

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born May 1959
Director
Appointed 28 Jul 2000

FREW, Alan Dalziel

Resigned
The White House, Bledlow RidgeHP14 4AA
Secretary
Appointed 01 Jan 1994
Resigned 26 Nov 1999

STEWART, Derek Robert James

Resigned
47 Myrtleside Close, NorthwoodHA6 2XQ
Secretary
Appointed N/A
Resigned 31 Dec 1993

WILKINSON, Michael David

Resigned
Heron Lodge, Chalfont St GilesHP8 4SS
Secretary
Appointed 26 Nov 1999
Resigned 30 Mar 2001

CLARK, Alastair George

Resigned
The Copse, WokingGU22 0JL
Born June 1941
Director
Appointed N/A
Resigned 26 Jul 2000

DALE, Manjit

Resigned
84 Highgate, LondonN6 6LU
Born June 1965
Director
Appointed 30 Jun 2000
Resigned 28 Feb 2002

FREW, Alan Dalziel

Resigned
The White House, Bledlow RidgeHP14 4AA
Born September 1948
Director
Appointed 01 Jan 1994
Resigned 26 Nov 1999

FURST, Susan

Resigned
46 Broadhurst, AshteadKT21 1QF
Born May 1952
Director
Appointed 13 Sept 2001
Resigned 17 Apr 2012

HASLEGRAVE, Ian

Resigned
134 Bishops Road, LondonSW6 7AS
Born August 1968
Director
Appointed 28 Jul 2000
Resigned 03 Dec 2004

KENSITON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Born October 1958
Director
Appointed 30 Jun 2000
Resigned 30 Mar 2001

MEGRET, Dominique

Resigned
3 Rue Du General Appert, ParisFOREIGN
Born March 1947
Director
Appointed 30 Jun 2000
Resigned 14 Jul 2000

MEUNIER, Bertrand Marc Andre

Resigned
14 Chemin Desvallieres, Ville D'Avray92410
Born March 1956
Director
Appointed 30 Jun 2000
Resigned 15 Dec 2006

MURPHY, Dominic Patrick

Resigned
Stirling Square, LondonSW1Y 5AD
Born March 1967
Director
Appointed 30 Mar 2001
Resigned 04 Nov 2004

MURPHY, Dominic Patrick

Resigned
Cobden Field, RadlettWD7 7LN
Born March 1967
Director
Appointed 30 Jun 2000
Resigned 14 Jul 2000

NICOLI, Eric Luciano

Resigned
24 Amersham Road, High WycombeHP13 6QU
Born August 1950
Director
Appointed 06 Jan 1997
Resigned 30 Apr 1999

RITCHIE, Alexander George Malcolm

Resigned
Croft Park 6 Stratton Road, BeaconsfieldHP9 1HS
Born June 1954
Director
Appointed 26 Sept 2000
Resigned 02 Sept 2005

ROSE, Simon Alan

Resigned
Hayes Park, HayesUB4 8EE
Born October 1966
Director
Appointed 28 Apr 2005
Resigned 25 May 2018

SCHIFFNER JR, Robert A

Resigned
23 Chesterfield Drive, Chester Nj
Born October 1949
Director
Appointed 30 Jun 2000
Resigned 21 Dec 2000

STEWART, Derek Robert James

Resigned
47 Myrtleside Close, NorthwoodHA6 2XQ
Born January 1935
Director
Appointed N/A
Resigned 31 Dec 1993

VAN DE WALLE, Philippe Leslie

Resigned
Flat 6 25 Stanhope Gardens, LondonSW7 5QX
Born March 1956
Director
Appointed 07 Oct 1999
Resigned 26 Jul 2000

WARREN, John Anthony

Resigned
45 Waldegrave Park, TwickenhamTW1 4TJ
Born June 1953
Director
Appointed 06 Jan 1997
Resigned 26 Jul 2000

WILKINSON, Michael David

Resigned
Heron Lodge, Chalfont St GilesHP8 4SS
Born April 1949
Director
Appointed 26 Nov 1999
Resigned 26 Jul 2000

Persons with significant control

1

Lothian Road, EdinburghEH3 9BY

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

219

Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2020
AAAnnual Accounts
Legacy
2 October 2020
PARENT_ACCPARENT_ACC
Legacy
2 October 2020
AGREEMENT2AGREEMENT2
Legacy
2 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2019
AAAnnual Accounts
Legacy
30 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2019
AAAnnual Accounts
Legacy
11 January 2019
PARENT_ACCPARENT_ACC
Legacy
31 October 2018
GUARANTEE2GUARANTEE2
Legacy
31 October 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
155(6)b155(6)b
Legacy
22 March 2007
155(6)b155(6)b
Legacy
22 March 2007
155(6)b155(6)b
Legacy
22 March 2007
155(6)a155(6)a
Legacy
22 March 2007
155(6)a155(6)a
Legacy
22 March 2007
155(6)a155(6)a
Legacy
15 February 2007
403aParticulars of Charge Subject to s859A
Legacy
15 February 2007
403aParticulars of Charge Subject to s859A
Legacy
15 February 2007
403aParticulars of Charge Subject to s859A
Legacy
15 February 2007
403aParticulars of Charge Subject to s859A
Legacy
15 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
20 June 2006
288cChange of Particulars
Legacy
16 June 2006
363aAnnual Return
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
88(2)R88(2)R
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
155(6)b155(6)b
Legacy
11 April 2001
155(6)a155(6)a
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
26 October 2000
288cChange of Particulars
Statement Of Affairs
23 October 2000
SASA
Legacy
23 October 2000
88(2)R88(2)R
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
155(6)a155(6)a
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
395Particulars of Mortgage or Charge
Legacy
8 August 2000
155(6)b155(6)b
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Legacy
7 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
123Notice of Increase in Nominal Capital
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
14 June 2000
395Particulars of Mortgage or Charge
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 April 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Resolution
7 December 1992
RESOLUTIONSResolutions
Resolution
7 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Certificate Change Of Name Company
15 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
3 December 1991
287Change of Registered Office
Legacy
30 June 1991
363aAnnual Return
Legacy
15 January 1991
288288
Accounts With Accounts Type Dormant
6 November 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Legacy
18 June 1990
288288
Resolution
30 May 1990
RESOLUTIONSResolutions
Legacy
30 May 1990
123Notice of Increase in Nominal Capital
Resolution
27 April 1990
RESOLUTIONSResolutions
Legacy
27 April 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Accounts Type Dormant
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Accounts With Made Up Date
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Legacy
29 September 1986
363363
Certificate Change Of Name Company
8 September 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 May 1980
MISCMISC
Miscellaneous
13 May 1980
MISCMISC