OVH LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Full accounts made up to 2023-08-31

View Document

16/01/2516 January 2025 Change of details for Miroslaw Piotr Klaba as a person with significant control on 2024-11-20

View Document

16/01/2516 January 2025 Change of details for Octave Klaba as a person with significant control on 2024-11-20

View Document

21/11/2421 November 2024 Appointment of Caroline Isabelle Marie Comet Fraigneau as a director on 2024-10-01

View Document

21/11/2421 November 2024 Termination of appointment of Sylvain Gerard Philippe Rouri as a director on 2024-09-30

View Document

14/11/2414 November 2024 Registered office address changed from Becket House Lambeth Palace Road C/O Ccfgb London SE1 7EU England to 30 Old Bailey London EC4M 7AU on 2024-11-14

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-08-31

View Document

03/08/233 August 2023 Termination of appointment of Castlegate Secretaries Limited as a secretary on 2022-01-01

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2020-08-31

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM C/O CHAMBRE DE COMMERCE FRANÇAISE DE GRANDE BRETAGNE LINCOLN HOUSE 300 HIGH HOLBORN LONDON WC1V 7JH

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAW PIOTR KLABA / 02/03/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED SYLVAIN GERARD PHILIPPE ROURI

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BOYER

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARTIN PIERRE BOYER / 06/07/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR OCTAVE KLABA

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR NICOLAS MARTIN PIERRE BOYER

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

03/07/173 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1623 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 CURRSHO FROM 31/12/2015 TO 31/08/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / OCTAVE KLABA / 20/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAW KLABA / 20/01/2015

View Document

29/12/1429 December 2014 SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 6TH FLOOR 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / OCTAVE KLABA / 01/07/2014

View Document

31/07/1431 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/08/133 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAW KLABA / 27/07/2012

View Document

17/07/1217 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012

View Document

15/08/1115 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/08/1115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM C/O CHAMBRE DE COMMERCE FRANCAISE DE GRANDE BRETAGNE LINCOLN HOUSE 300 HIGH HOLBORN LONDON WC1V 7JH

View Document

15/08/1115 August 2011 SAIL ADDRESS CREATED

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAW KLABA / 27/07/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / OCTAVE KLABA / 27/07/2011

View Document

12/08/1112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 27/07/2011

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1012 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / OCTAVE KLABA / 15/12/2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/07/09; NO CHANGE OF MEMBERS

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / OCTAVE KLABA / 27/07/2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 1ST FLOOR 21 DARTMOUTH STREET LONDON SW1H 9BP

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0713 November 2007 S366A DISP HOLDING AGM 26/09/07

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: C/O NATIXIS PRAMEX INTERNATIONAL LTD CAPITAL HOUSE 85 KING WILLIAM STREET LONDON EC4N 7BL

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: C/O NATEXIS PRAMEX UK LTD CAPITAL HOUSE 85 KING WILLIAM STREET LONDON EC4N 7BL

View Document

02/10/062 October 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

20/09/0520 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0520 September 2005 EXT REF DATE, APP DIR 06/09/05

View Document

20/09/0520 September 2005 APPIONT DIRS 06/09/05

View Document

20/09/0520 September 2005 S366A DISP HOLDING AGM 06/09/05

View Document

27/07/0527 July 2005 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