Company NameOverseas Assistance Solutions (Holdings) Limited
DirectorPierre Andre Galzot
Company StatusActive
Company NumberSC282082
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePierre Andre Galzot
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed13 April 2005(2 weeks, 6 days after company formation)
Appointment Duration19 years
RoleMedical Director
Country of ResidenceFrance
Correspondence Address39 Avenue De Buzenval
Rueil Malmaison
92500
France
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 June 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameSarah Louise Pettigrew
NationalityBritish
StatusResigned
Appointed13 April 2005(2 weeks, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 17 March 2015)
RoleCompany Director
Correspondence AddressKinnaber House
Montrose
Angus
DD10 9ER
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 March 2015(9 years, 12 months after company formation)
Appointment Duration5 years (resigned 13 April 2020)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2020(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2022)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Pierre Galzot
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Filing History

20 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
17 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Resolutions
  • RES13 ‐ Restriction on authorised share capital revoked 30/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2015Memorandum and Articles of Association (17 pages)
21 August 2015Termination of appointment of Sarah Louise Pettigrew as a secretary on 17 March 2015 (1 page)
21 August 2015Appointment of Maclay Murray & Spens Llp as a secretary on 17 March 2015 (2 pages)
17 August 2015Company name changed middle east & africa medical services LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
5 May 2015Registered office address changed from Alliance House 11 Bon Accord Square Aberdeen AB11 6DJ to 66 Queens Road Aberdeen AB15 4YE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Alliance House 11 Bon Accord Square Aberdeen AB11 6DJ to 66 Queens Road Aberdeen AB15 4YE on 5 May 2015 (1 page)
19 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(4 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 May 2010Director's details changed for Pierre Galzot on 1 November 2009 (2 pages)
8 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
8 May 2010Director's details changed for Pierre Galzot on 1 November 2009 (2 pages)
8 May 2010Director's details changed for Pierre Galzot on 1 November 2009 (2 pages)
8 May 2010Director's details changed for Pierre Galzot on 1 November 2009 (2 pages)
14 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2009Return made up to 23/03/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 June 2008Return made up to 23/03/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Return made up to 23/03/07; full list of members (2 pages)
14 August 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2005Company name changed middle east medical services lim ited\certificate issued on 03/05/05 (2 pages)
15 April 2005Registered office changed on 15/04/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed (1 page)
15 April 2005Secretary resigned (1 page)
11 April 2005Company name changed ledge 855 LIMITED\certificate issued on 11/04/05 (2 pages)
23 March 2005Incorporation (25 pages)