OVIVO UK LIMITED

00104655
I10 BUILDING RAILWAY DRIVE WOLVERHAMPTON ENGLAND WV1 1LH

Documents

Documents
Date Category Description Pages
27 Apr 2024 accounts Annual Accounts 42 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 mortgage Registration of a charge 55 Buy now
13 Apr 2023 accounts Annual Accounts 42 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 44 Buy now
12 Aug 2022 mortgage Registration of a charge 56 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 capital Statement of capital (Section 108) 3 Buy now
23 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
23 Dec 2021 insolvency Solvency Statement dated 17/12/21 3 Buy now
23 Dec 2021 resolution Resolution 2 Buy now
28 Sep 2021 accounts Annual Accounts 39 Buy now
06 Aug 2021 officers Appointment of director (Mr Ian Michael Heelas) 2 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Sep 2020 accounts Annual Accounts 43 Buy now
31 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2020 officers Appointment of director (Mr Marc Barbeau) 2 Buy now
22 Apr 2020 officers Termination of appointment of director (Yves Caouette) 1 Buy now
01 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 mortgage Registration of a charge 55 Buy now
29 Jul 2019 accounts Annual Accounts 43 Buy now
29 Mar 2019 officers Termination of appointment of director (Ian Michael Heelas) 1 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 officers Appointment of director (Mr Ian Michael Heelas) 2 Buy now
26 Jun 2018 accounts Annual Accounts 43 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 officers Termination of appointment of director (Christopher James Plant) 1 Buy now
19 Jul 2017 accounts Annual Accounts 42 Buy now
12 Jun 2017 officers Appointment of director (Mr Mark Thomas Hodder) 2 Buy now
26 Apr 2017 mortgage Registration of a charge 55 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 officers Appointment of director (Mr Yves Caouette) 2 Buy now
23 Jan 2017 officers Termination of appointment of director (Christopher Garvin Burleigh) 1 Buy now
14 Jul 2016 accounts Annual Accounts 44 Buy now
31 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 accounts Annual Accounts 32 Buy now
02 Sep 2015 officers Appointment of director (Mr. Christopher James Plant) 2 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
19 Mar 2015 officers Appointment of director (Ms. Jacqueline Margaret Webb) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Peter Alan Sargent) 1 Buy now
17 Mar 2015 officers Termination of appointment of director (Robert Alexander Lloyd) 1 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 resolution Resolution 2 Buy now
06 Dec 2014 mortgage Registration of a charge 56 Buy now
06 Dec 2014 mortgage Registration of a charge 48 Buy now
06 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Aug 2014 accounts Annual Accounts 25 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 officers Termination of appointment of director (Christopher Reynolds) 1 Buy now
27 Jan 2014 officers Appointment of director (Mr Peter Alan Sargent) 2 Buy now
02 Dec 2013 accounts Annual Accounts 24 Buy now
25 Oct 2013 officers Termination of appointment of director (Ian Richards) 1 Buy now
15 Jul 2013 officers Termination of appointment of director (Angus Willis) 1 Buy now
22 Apr 2013 officers Termination of appointment of director (Gwen Klees) 1 Buy now
22 Apr 2013 officers Appointment of director (Mr Robert Alexander Lloyd) 2 Buy now
28 Mar 2013 annual-return Annual Return 5 Buy now
17 Oct 2012 officers Termination of appointment of director (Kevin White) 1 Buy now
14 Aug 2012 accounts Annual Accounts 26 Buy now
16 Apr 2012 officers Appointment of director (Mr Angus Willis) 2 Buy now
16 Apr 2012 officers Appointment of director (Mr Ian Richards) 2 Buy now
16 Apr 2012 officers Appointment of director (Mr Christopher Garvin Burleigh) 2 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 capital Return of Allotment of shares 4 Buy now
14 Feb 2012 accounts Annual Accounts 24 Buy now
12 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2011 miscellaneous Miscellaneous 1 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 21 Buy now
29 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
17 Feb 2011 officers Termination of appointment of director (Lee Horrocks) 1 Buy now
30 Nov 2010 officers Termination of appointment of secretary (Mark Hodder) 1 Buy now
30 Nov 2010 officers Appointment of director (Mr Lee Craige Horrocks) 2 Buy now
30 Nov 2010 officers Appointment of director (Gwen Klees) 2 Buy now
29 Nov 2010 officers Termination of appointment of director (Nigel Wilson) 1 Buy now
29 Nov 2010 officers Termination of appointment of director (Mark Hodder) 1 Buy now
29 Nov 2010 officers Appointment of director (Mr Kevin Robert White) 2 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 officers Change of particulars for secretary (Mr Mark Thomas Hodder) 1 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Christopher Reynolds) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Nigel Edward Wilson) 2 Buy now
15 Apr 2010 officers Change of particulars for secretary (Gwen Klees) 1 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Mark Thomas Hodder) 2 Buy now
31 Oct 2009 accounts Annual Accounts 21 Buy now
14 Oct 2009 mortgage Particulars of a mortgage or charge 3 Buy now
06 May 2009 officers Director appointed mr christopher reynolds 1 Buy now
05 May 2009 officers Appointment terminated director richard verreault 1 Buy now
21 Apr 2009 capital Capitals not rolled up 2 Buy now
16 Apr 2009 officers Secretary's change of particulars / mark hodder / 01/04/2009 2 Buy now
09 Apr 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
06 Jan 2009 accounts Annual Accounts 22 Buy now
17 Oct 2008 capital Ad 11/08/08\gbp si 100000@0.25=25000\gbp ic 1877000/1902000\ 2 Buy now
13 Aug 2008 officers Director's change of particulars / mark hodder / 13/08/2008 2 Buy now
13 Aug 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
16 May 2008 capital Ad 27/03/08\gbp si 1000000@0.25=250000\gbp ic 1627000/1877000\ 2 Buy now
16 May 2008 resolution Resolution 2 Buy now