Company NameA. Oppenheimer & Co. Overseas Limited
Company StatusDissolved
Company Number00218309
CategoryPrivate Limited Company
Incorporation Date18 December 1926(97 years, 4 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Alan Adler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(70 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 16 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Firs
Barling Road Great Wakering
Southend On Sea
Essex
SS3 0ND
Secretary NameMartin Edward Hughes
NationalityBritish
StatusClosed
Appointed05 July 1999(72 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address29 Kingston Avenue
Shoeburyness
Southend On Sea
Essex
SS3 8TS
Director NameDouglas Jeffrey Adler
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(64 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 August 2001)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressMolmans Magdalen Laver
Magdalen Laver
Ongar
Essex
CM5 0EH
Director NameJohn James Adler
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(64 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 1997)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressVella Tor
4 Green Close Springfield
Chelmsford
Essex
CM1 7SL
Director NameDavid Bruce Mitchell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(64 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 1997)
RoleChartered Accountant
Correspondence Address32 Mulberry Hill
Brentwood
Essex
CM15 8JS
Director NameBrian Edward Thomas
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(64 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 1997)
RoleSales Director
Correspondence AddressHolme Rise North Road
Alfriston
Polegate
East Sussex
BN26 5XE
Secretary NameDavid Bruce Mitchell
NationalityBritish
StatusResigned
Appointed06 July 1991(64 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address32 Mulberry Hill
Brentwood
Essex
CM15 8JS
Director NameFiona Josephine Adler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(70 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2006)
RoleMerchant
Correspondence Address63 Leamington Road
Southend On Sea
Essex
SS1 2SW
Director NameAlbert Paul Norton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(70 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1999)
RoleManager
Correspondence Address36 Mill Road
Burnham On Crouch
Essex
CM0 8PZ
Secretary NameSandra Gillian Pierce
NationalityBritish
StatusResigned
Appointed27 May 1998(71 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 June 1999)
RoleCompany Director
Correspondence Address7 Hurrell Down
Boreham
Chelmsford
Essex
CM3 3JP

Location

Registered Address20 Vanguard Way
Shoeburyness
Southend-On-Sea
Essex
SS3 9RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 September 2007Return made up to 06/07/07; full list of members (6 pages)
18 June 2007Director resigned (1 page)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 July 2006Return made up to 06/07/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 July 2005Return made up to 06/07/05; full list of members (7 pages)
22 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 February 2004Director's particulars changed (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 August 2003Return made up to 06/07/03; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 August 2001Director resigned (1 page)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 July 2001Return made up to 06/07/01; full list of members (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
2 August 2000Return made up to 06/07/00; full list of members (7 pages)
11 January 2000Director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 September 1999Secretary resigned (1 page)
17 September 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 September 1999New secretary appointed (2 pages)
4 August 1998Return made up to 06/07/98; no change of members (4 pages)
21 July 1998Full accounts made up to 31 December 1997 (8 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
13 August 1997Full accounts made up to 31 December 1996 (9 pages)
14 July 1997Return made up to 06/07/97; no change of members (4 pages)
20 September 1996Full accounts made up to 31 December 1995 (9 pages)
15 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Full accounts made up to 31 December 1994 (10 pages)
12 July 1995Return made up to 06/07/95; no change of members (4 pages)