Background WavePink WaveYellow Wave

OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED (04803409)

OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED (04803409) is an active UK company. incorporated on 18 June 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED has been registered for 22 years.

Company Number
04803409
Status
active
Type
ltd
Incorporated
18 June 2003
Age
22 years
Address
Assetz House Manchester Green, Manchester, M22 5LW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED

OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED is an active company incorporated on 18 June 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

04803409

LTD Company

Age

22 Years

Incorporated 18 June 2003

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

ASSETZ INTERNATIONAL LIMITED
From: 27 April 2005To: 19 February 2013
FRENCH PROPERTY SALES LIMITED
From: 18 June 2003To: 27 April 2005
Contact
Address

Assetz House Manchester Green 335 Styal Road Manchester, M22 5LW,

Previous Addresses

C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 13 May 2016To: 8 February 2021
Griffin Court 201 Chapel Street Manchester M3 5EQ
From: 18 June 2003To: 13 May 2016
Timeline

6 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 09
Director Left
Jun 10
Loan Cleared
Apr 16
New Owner
Sept 17
Loan Cleared
Sept 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 February 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Certificate Change Of Name Company
19 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Legacy
28 April 2012
MG01MG01
Legacy
23 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts Amended With Made Up Date
9 January 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
14 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
287Change of Registered Office
Legacy
27 August 2003
225Change of Accounting Reference Date
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
288bResignation of Director or Secretary
Incorporation Company
18 June 2003
NEWINCIncorporation