MSC OVOLO LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

14/02/2414 February 2024 Change of details for Mk6 Ltd as a person with significant control on 2023-08-01

View Document

10/02/2410 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Registered office address changed from Portbannis Formation Works Edenaveys Industrial Estate 4 Edenaveys Road Armagh BT60 1NF Northern Ireland to Formation Works 2 Edenaveys Industrial Estate Edenaveys Road Armagh BT60 1NF on 2021-08-10

View Document

27/07/2127 July 2021 Registration of charge NI0207130008, created on 2021-07-15

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Registration of charge NI0207130007, created on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Mr James Stuart Kinnear Draffin as a director on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of David Anthony Donnelly as a secretary on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Thomas Anthony Devlin as a director on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of David Anthony Donnelly as a director on 2021-07-15

View Document

15/07/2115 July 2021 Cessation of New Mutual Holding Company Limited - The as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Notification of Mk6 Ltd as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of SeƔrlait Mcmahon as a secretary on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Mr Donall Mccann as a director on 2021-07-15

View Document

15/07/2115 July 2021 Satisfaction of charge 4 in full

View Document

15/07/2115 July 2021 Registered office address changed from 54 Lisburn Road Belfast BT9 6AF to Portbannis Formation Works Edenaveys Industrial Estate 4 Edenaveys Road Armagh BT60 1NF on 2021-07-15

View Document

15/07/2115 July 2021 Satisfaction of charge 2 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 1 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 3 in full

View Document

21/06/2121 June 2021 Cessation of David Anthony Donnelly as a person with significant control on 2016-04-06

View Document

21/06/2121 June 2021 Notification of New Mutual Holding Company Limited - The as a person with significant control on 2016-04-06

View Document

21/06/2121 June 2021 Cessation of Neil Alfred Maclaren as a person with significant control on 2020-11-06

View Document

21/06/2121 June 2021 Cessation of Thomas Anthony Devlin as a person with significant control on 2016-04-06

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 RESIGNATION OF AUDITOR

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACLAREN / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY DEVLIN / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DONNELLY / 25/01/2010

View Document

27/08/0927 August 2009 31/12/08 ANNUAL ACCTS

View Document

28/01/0928 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

03/10/083 October 2008 31/12/07 ANNUAL ACCTS

View Document

02/03/082 March 2008 31/12/07

View Document

27/11/0727 November 2007 PARS RE MORTAGE

View Document

16/11/0716 November 2007 CHANGE OF ARD

View Document

10/08/0710 August 2007 31/10/06 ANNUAL ACCTS

View Document

06/06/076 June 2007 PARS RE MORTAGE

View Document

06/06/076 June 2007 PARS RE MORTAGE

View Document

24/01/0724 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

20/09/0620 September 2006 31/10/05 ANNUAL ACCTS

View Document

10/02/0610 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

17/08/0517 August 2005 31/10/04 ANNUAL ACCTS

View Document

01/02/051 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

13/08/0413 August 2004 31/10/03 ANNUAL ACCTS

View Document

21/01/0421 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

04/09/034 September 2003 31/10/02 ANNUAL ACCTS

View Document

04/09/034 September 2003 CHANGE IN SIT REG ADD

View Document

20/08/0320 August 2003 CHANGE OF DIRS/SEC

View Document

25/01/0325 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

12/08/0212 August 2002 31/10/01 ANNUAL ACCTS

View Document

17/01/0217 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

28/08/0128 August 2001 31/10/00 ANNUAL ACCTS

View Document

24/02/0124 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

08/08/008 August 2000 31/10/99 ANNUAL ACCTS

View Document

12/01/0012 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

16/08/9916 August 1999 31/10/98 ANNUAL ACCTS

View Document

14/12/9814 December 1998 31/12/98 ANNUAL RETURN SHUTTLE

View Document

11/08/9811 August 1998 31/10/97 ANNUAL ACCTS

View Document

17/01/9817 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

13/08/9713 August 1997 31/10/96 ANNUAL ACCTS

View Document

10/12/9610 December 1996 31/12/96 ANNUAL RETURN SHUTTLE

View Document

08/08/968 August 1996 31/10/95 ANNUAL ACCTS

View Document

07/12/957 December 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

03/10/953 October 1995 CHANGE OF ARD DURING ARP

View Document

10/07/9510 July 1995 30/09/94 ANNUAL ACCTS

View Document

07/12/947 December 1994 31/12/94 ANNUAL RETURN SHUTTLE

View Document

06/07/946 July 1994 30/09/93 ANNUAL ACCTS

View Document

05/01/945 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

16/07/9316 July 1993 30/09/92 ANNUAL ACCTS

View Document

07/01/937 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

13/04/9213 April 1992 PARS RE MORTAGE

View Document

24/03/9224 March 1992 CHANGE OF DIRS/SEC

View Document

04/03/924 March 1992 CHANGE IN SIT REG ADD

View Document

18/01/9218 January 1992 30/09/91 ANNUAL ACCTS

View Document

16/01/9216 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

12/09/9112 September 1991 30/09/90 ANNUAL ACCTS

View Document

12/06/9112 June 1991 31/12/90 ANNUAL RETURN

View Document

15/08/9015 August 1990 30/09/89 ANNUAL ACCTS

View Document

15/02/9015 February 1990 01/01/90 ANNUAL RETURN

View Document

15/02/9015 February 1990 UPDATED MEM AND ARTS

View Document

19/01/9019 January 1990 SPECIAL/EXTRA RESOLUTION

View Document

21/07/8921 July 1989 30/09/88 ANNUAL ACCTS

View Document

03/07/893 July 1989 CHANGE OF DIRS/SEC

View Document

10/06/8910 June 1989 ALLOTMENT (CASH)

View Document

07/06/897 June 1989 CHANGE IN SIT REG ADD

View Document

07/06/897 June 1989 NOT OF INCR IN NOM CAP

View Document

07/06/897 June 1989 SPECIAL/EXTRA RESOLUTION

View Document

06/04/896 April 1989 31/12/88 ANNUAL RETURN

View Document

01/03/891 March 1989 PARS RE MORTAGE

View Document

16/07/8816 July 1988 CHANGE OF ARD DURING ARP

View Document

08/01/888 January 1988 CHANGE OF DIRS/SEC

View Document

08/01/888 January 1988 CHANGE IN SIT REG ADD

View Document

08/01/888 January 1988 CHANGE OF DIRS/SEC

View Document

17/07/8717 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8717 July 1987 PARS RE DIRS/SIT REG OFF

View Document

17/07/8717 July 1987 DECLN COMPLNCE REG NEW CO

View Document

17/07/8717 July 1987 MEMORANDUM

View Document

17/07/8717 July 1987 ARTICLES

View Document

17/07/8717 July 1987 STATEMENT OF NOMINAL CAP

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