HUGHES FIRMAN OVEL ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Registered office address changed from 8 Langham Barns Langham Lane Colchester Essex CO4 3ZS to 340 the Crescent Office 26 340 the Crescent Colchester CO4 9AD on 2024-12-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Change of details for Mr James Alexander Hughes as a person with significant control on 2023-07-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

12/01/1912 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 29/08/2014

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FIRMAN

View Document

01/08/121 August 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN OVEL

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OVEL

View Document

31/05/1131 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OVEL / 15/05/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID FIRMAN / 15/05/2010

View Document

13/08/1013 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 15/05/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

25/09/0925 September 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

05/08/095 August 2009 ADOPT ARTICLES 01/06/2008

View Document

01/08/091 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

26/06/0926 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 10-11 MILLBANK HOUSE BOLLIN WALK WILMSLOW CHESHIRE SK9 1BJ

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

15/05/0715 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company