Company NameOverseas Property Investment Agency Limited
DirectorStuart Alexander Law
Company StatusActive
Company Number04803409
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Previous NamesFrench Property Sales Limited and Assetz International Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Stuart Alexander Law
NationalityBritish
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(6 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
Director NameBrandnetics Plc (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAssetz Plc (Corporation)
StatusResigned
Appointed01 June 2007(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 June 2010)
Correspondence AddressAssetz House
Newby Road Hazel Grove
Stockport
Cheshire
SK7 5DA

Location

Registered AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,839
Current Liabilities£514,648

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

17 April 2012Delivered on: 23 April 2012
Persons entitled: Thincats Loan Syndicates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 January 2007Delivered on: 9 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

7 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 November 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 March 2022Compulsory strike-off action has been discontinued (1 page)
25 March 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
11 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
8 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 8 February 2021 (1 page)
11 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 September 2020Satisfaction of charge 1 in full (1 page)
21 September 2020Confirmation statement made on 21 September 2020 with updates (3 pages)
4 September 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
18 September 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
18 September 2017Notification of Stuart Alexander Law as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Stuart Alexander Law as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
13 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
5 April 2016Satisfaction of charge 2 in full (1 page)
5 April 2016Satisfaction of charge 2 in full (1 page)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
22 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
19 February 2013Change of name notice (2 pages)
19 February 2013Company name changed assetz international LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
19 February 2013Company name changed assetz international LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
19 February 2013Change of name notice (2 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Secretary's details changed for Mr Stuart Alexander Law on 18 June 2010 (1 page)
24 June 2010Secretary's details changed for Mr Stuart Alexander Law on 18 June 2010 (1 page)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 June 2010Termination of appointment of Assetz Plc as a director (1 page)
24 June 2010Termination of appointment of Assetz Plc as a director (1 page)
9 January 2010Amended accounts made up to 31 December 2008 (4 pages)
9 January 2010Amended accounts made up to 31 December 2008 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Appointment of Mr Stuart Alexander Law as a director (2 pages)
4 November 2009Appointment of Mr Stuart Alexander Law as a director (2 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 August 2008Return made up to 18/06/08; full list of members (3 pages)
4 August 2008Return made up to 18/06/08; full list of members (3 pages)
27 December 2007Accounts for a small company made up to 31 December 2006 (4 pages)
27 December 2007Accounts for a small company made up to 31 December 2006 (4 pages)
19 July 2007Return made up to 18/06/07; full list of members (2 pages)
19 July 2007Return made up to 18/06/07; full list of members (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 July 2006Return made up to 18/06/06; full list of members (2 pages)
14 July 2006Return made up to 18/06/06; full list of members (2 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 July 2005Return made up to 18/06/05; full list of members (6 pages)
2 July 2005Return made up to 18/06/05; full list of members (6 pages)
27 April 2005Company name changed french property sales LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed french property sales LIMITED\certificate issued on 27/04/05 (2 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 June 2004Return made up to 18/06/04; full list of members (6 pages)
29 June 2004Return made up to 18/06/04; full list of members (6 pages)
7 October 2003Registered office changed on 07/10/03 from: 1 grundey street, hazel grove stockport cheshire SK7 4EU (1 page)
7 October 2003Registered office changed on 07/10/03 from: 1 grundey street, hazel grove stockport cheshire SK7 4EU (1 page)
27 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
27 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Incorporation (19 pages)
18 June 2003Incorporation (19 pages)