Background WavePink WaveYellow Wave

OVERSEAS TRADING LIMITED (04442532)

OVERSEAS TRADING LIMITED (04442532) is an active UK company. incorporated on 20 May 2002. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. OVERSEAS TRADING LIMITED has been registered for 23 years. Current directors include BUITEKANT, John Roger, CHARY, Edward, HASLAM, Andrew Francis and 1 others.

Company Number
04442532
Status
active
Type
ltd
Incorporated
20 May 2002
Age
23 years
Address
Unit 4 Knowsthorpe Approach, Leeds, LS9 0DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BUITEKANT, John Roger, CHARY, Edward, HASLAM, Andrew Francis, SEGAL, Rupert Benedict
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERSEAS TRADING LIMITED

OVERSEAS TRADING LIMITED is an active company incorporated on 20 May 2002 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. OVERSEAS TRADING LIMITED was registered 23 years ago.(SIC: 47190)

Status

active

Active since 23 years ago

Company No

04442532

LTD Company

Age

23 Years

Incorporated 20 May 2002

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Unit 4 Knowsthorpe Approach Cross Green Leeds, LS9 0DW,

Previous Addresses

Otl House Methley Road Castleford West Yorkshire WF10 1PA
From: 20 May 2015To: 3 August 2023
Top Floor Tayson House Methley Road Castleford West Yorkshire WF10 1PA
From: 20 May 2002To: 20 May 2015
Timeline

24 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jul 10
Director Joined
May 11
Director Left
Sept 14
Director Joined
Jun 15
Share Issue
Jun 16
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Owner Exit
Jun 21
Director Joined
May 22
Director Left
May 23
Director Left
May 23
Director Left
Apr 24
Loan Secured
May 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Apr 26
Director Joined
Apr 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BUITEKANT, John Roger

Active
Knowsthorpe Approach, LeedsLS9 0DW
Secretary
Appointed 09 Dec 2006

BUITEKANT, John Roger

Active
Knowsthorpe Approach, LeedsLS9 0DW
Born January 1958
Director
Appointed 09 Dec 2006

CHARY, Edward

Active
Knowsthorpe Approach, LeedsLS9 0DW
Born April 1972
Director
Appointed 02 Sept 2024

HASLAM, Andrew Francis

Active
Knowsthorpe Approach, LeedsLS9 0DW
Born August 1969
Director
Appointed 02 Apr 2026

SEGAL, Rupert Benedict

Active
Knowsthorpe Approach, LeedsLS9 0DW
Born June 1971
Director
Appointed 20 May 2002

HOYLE, Nigel Robert

Resigned
10 High Meadows, WakefieldWF2 6TN
Secretary
Appointed 20 May 2002
Resigned 09 Dec 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 May 2002
Resigned 20 May 2002

BARSTOW, Clive Mark John

Resigned
64 Fern View, GomersalBD19 4PE
Born August 1964
Director
Appointed 07 Mar 2022
Resigned 28 Jun 2024

BRADFIELD, Gillian Anne, Sales Director

Resigned
Top Floor Tayson House, CastlefordWF10 1PA
Born December 1956
Director
Appointed 22 Mar 2010
Resigned 06 Aug 2014

BRANCHE, Amy

Resigned
Knowsthorpe Approach, LeedsLS9 0DW
Born November 1987
Director
Appointed 02 Sept 2024
Resigned 02 Apr 2026

CONWAY, Gary

Resigned
Conisborough Grove, LeedsLS25 2QB
Born April 1971
Director
Appointed 25 May 2020
Resigned 14 Oct 2020

HEYS, Andrew Neil

Resigned
Whitehall Fold, Hebden BridgeHX7 7NY
Born October 1967
Director
Appointed 20 Apr 2020
Resigned 16 Sept 2022

JENNINGS, Philip Raymond

Resigned
Knowsthorpe Approach, LeedsLS9 0DW
Born September 1960
Director
Appointed 21 May 2010
Resigned 31 Mar 2024

MORROW, Duncan

Resigned
Oldwell Close, SheffieldS17 4AW
Born December 1976
Director
Appointed 09 Sept 2019
Resigned 16 Sept 2022

POCOCK, Andrew Walter

Resigned
Methley Road, CastlefordWF10 1PA
Born October 1969
Director
Appointed 08 Apr 2019
Resigned 07 May 2020

WAIN, David Revill

Resigned
Methley Road, CastlefordWF10 1PA
Born November 1962
Director
Appointed 12 Jan 2015
Resigned 30 Jun 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 May 2002
Resigned 20 May 2002

Persons with significant control

2

1 Active
1 Ceased
Methley Road, CastlefordWF10 1PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr John Roger Buitekant

Ceased
East Field Road, DoncasterDN7 5LH
Born January 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Memorandum Articles
15 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Resolution
29 April 2016
RESOLUTIONSResolutions
Resolution
29 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
11 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Medium
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Medium
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
1 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Legacy
13 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 April 2009
AAAnnual Accounts
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
88(2)R88(2)R
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
23 February 2004
287Change of Registered Office
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Incorporation Company
20 May 2002
NEWINCIncorporation