OVASCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILLIS

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR LOUIS ARCUDI III

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MS TAMARA JOSEPH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY RADIUS COMMERCIAL SERVICES LIMITED

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MCCARRON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

27/10/1727 October 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR JONATHAN PRATT GILLIS

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GAIERO

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE COUTURIER

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR DAVID GERARD GAIERO

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED ASHLEY JENNIFER COYNE MCCARRON

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILLIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR. CHRISTOPHE MARIE ROBERT COUTURIER

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY YOUNG

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED JONATHAN PRATT GILLIS

View Document

24/05/1624 May 2016 CORPORATE SECRETARY APPOINTED RADIUS COMMERCIAL SERVICES LIMITED

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 265 STRAND LONDON WC2R 1BH

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED NIGEL ROBERT WILLIAMS

View Document

29/01/1629 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 1001

View Document

12/01/1612 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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