Company NameGlobal-Msi (Overseas) Limited
DirectorMichael Patrick Andrew O'Connell
Company StatusActive
Company Number02377959
CategoryPrivate Limited Company
Incorporation Date2 May 1989(34 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Patrick Andrew O'Connell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(10 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Hill
Doncaster
South Yorkshire
DN4 8DH
Secretary NameMr Trevor Fernley
NationalityBritish
StatusCurrent
Appointed27 March 2000(10 years, 11 months after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarr Hill
Doncaster
South Yorkshire
DN4 8DH
Director NameMr Reginald Owen Cadwaladr
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed01 June 1991(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 1992)
RoleCompany Director
Correspondence AddressSycamore Lodge
Northend
Henley On Thames
Oxfordshire
RG9 6LQ
Director NameMr Graham Petty
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 21 January 2000)
RoleCompany Director
Correspondence AddressRidings 1 Woodpeckers Drive
Winchester
Hampshire
SO22 5JJ
Secretary NameMr Michael Christopher Olpin
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressPasturewood
Well House Close
Whitsbury
Hampshire
SP6 3QZ
Secretary NamePaul Richard Streatfield
NationalityBritish
StatusResigned
Appointed26 November 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2000)
RoleConsultant
Correspondence Address45 Castle Lane
Chandlers Ford
Eastleigh
Hampshire
SO53 4AH
Director NameMr Ian Layton Donald
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Wadenhoe
Oundle
Northampshire
PE8 5XD
Secretary NameMr Ian Layton Donald
NationalityBritish
StatusResigned
Appointed12 January 2000(10 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Wadenhoe
Oundle
Northampshire
PE8 5XD

Contact

Websiteglobal-msi.com

Location

Registered AddressCarr Hill
Doncaster
South Yorkshire
DN4 8DH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ms International PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

2 July 1996Delivered on: 9 July 1996
Satisfied on: 2 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 September 1991Delivered on: 8 October 1991
Satisfied on: 12 February 1997
Persons entitled: Samuel Montagu & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for and on behalf of the beneficiaries (as defined) pursant to each finance document (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 April 1991Delivered on: 30 April 1991
Satisfied on: 26 August 1992
Persons entitled: Samuel Montagu & Co Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the beneficiaries (as defined in the guarantee). Under the terms of the guarantee dated 24TH april 1991 and the debenture on any account whatsoever.
Particulars: (See form M395 reference M53).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 September 2017Secretary's details changed for Mr Trevor Fernley on 11 September 2017 (1 page)
11 September 2017Secretary's details changed for Mr Trevor Fernley on 11 September 2017 (1 page)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 May 2017Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
22 January 2016Accounts for a dormant company made up to 2 May 2015 (4 pages)
22 January 2016Accounts for a dormant company made up to 2 May 2015 (4 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
16 September 2014Accounts for a dormant company made up to 3 May 2014 (3 pages)
16 September 2014Accounts for a dormant company made up to 3 May 2014 (3 pages)
16 September 2014Accounts for a dormant company made up to 3 May 2014 (3 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
22 January 2014Accounts for a dormant company made up to 27 April 2013 (7 pages)
22 January 2014Accounts for a dormant company made up to 27 April 2013 (7 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 February 2013Full accounts made up to 28 April 2012 (12 pages)
4 February 2013Full accounts made up to 28 April 2012 (12 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
31 January 2012Full accounts made up to 30 April 2011 (12 pages)
31 January 2012Full accounts made up to 30 April 2011 (12 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
31 January 2011Full accounts made up to 1 May 2010 (13 pages)
31 January 2011Full accounts made up to 1 May 2010 (13 pages)
31 January 2011Full accounts made up to 1 May 2010 (13 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of Ian Donald as a director (1 page)
21 June 2010Termination of appointment of Ian Donald as a director (1 page)
1 February 2010Full accounts made up to 3 May 2009 (15 pages)
1 February 2010Full accounts made up to 3 May 2009 (15 pages)
1 February 2010Full accounts made up to 3 May 2009 (15 pages)
22 June 2009Return made up to 01/06/09; full list of members (3 pages)
22 June 2009Return made up to 01/06/09; full list of members (3 pages)
25 September 2008Accounts for a small company made up to 3 May 2008 (5 pages)
25 September 2008Accounts for a small company made up to 3 May 2008 (5 pages)
25 September 2008Accounts for a small company made up to 3 May 2008 (5 pages)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
12 December 2007Accounts for a small company made up to 28 April 2007 (5 pages)
12 December 2007Accounts for a small company made up to 28 April 2007 (5 pages)
4 July 2007Return made up to 01/06/07; full list of members (2 pages)
4 July 2007Return made up to 01/06/07; full list of members (2 pages)
4 December 2006Full accounts made up to 29 April 2006 (13 pages)
4 December 2006Full accounts made up to 29 April 2006 (13 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
24 November 2005Full accounts made up to 30 April 2005 (12 pages)
24 November 2005Full accounts made up to 30 April 2005 (12 pages)
27 June 2005Return made up to 01/06/05; full list of members (2 pages)
27 June 2005Return made up to 01/06/05; full list of members (2 pages)
24 November 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
24 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 November 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
24 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 July 2001Return made up to 01/06/01; full list of members (6 pages)
18 July 2001Return made up to 01/06/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
16 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/07/00
(7 pages)
5 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/07/00
(7 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
3 February 2000Company name changed abbotts barton (overseas) limite d\certificate issued on 04/02/00 (3 pages)
3 February 2000Company name changed abbotts barton (overseas) limite d\certificate issued on 04/02/00 (3 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Full accounts made up to 31 December 1998 (7 pages)
31 January 2000Full accounts made up to 31 December 1998 (7 pages)
24 January 2000New secretary appointed;new director appointed (2 pages)
24 January 2000New secretary appointed;new director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000New director appointed (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 October 1999Return made up to 01/06/99; no change of members (4 pages)
22 October 1999Return made up to 01/06/99; no change of members (4 pages)
11 October 1999Registered office changed on 11/10/99 from: abbotts barton house worthy road winchester hampshire. SO23 7SH (1 page)
11 October 1999Registered office changed on 11/10/99 from: abbotts barton house worthy road winchester hampshire. SO23 7SH (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
14 July 1998Return made up to 01/06/98; no change of members (4 pages)
14 July 1998Return made up to 01/06/98; no change of members (4 pages)
25 June 1998Full accounts made up to 31 December 1997 (7 pages)
25 June 1998Full accounts made up to 31 December 1997 (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
11 June 1997Return made up to 01/06/97; full list of members (6 pages)
11 June 1997Return made up to 01/06/97; full list of members (6 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
30 May 1996Return made up to 01/06/96; no change of members (4 pages)
30 May 1996Return made up to 01/06/96; no change of members (4 pages)
29 May 1996Full accounts made up to 31 December 1995 (6 pages)
29 May 1996Full accounts made up to 31 December 1995 (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (6 pages)
31 May 1995Return made up to 01/06/95; no change of members (4 pages)
31 May 1995Return made up to 01/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (47 pages)
16 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 May 1989Incorporation (9 pages)