OVIMORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-09 with no updates |
26/05/2526 May 2025 | Termination of appointment of Lynton Kevin Manser as a director on 2025-05-23 |
26/05/2526 May 2025 | Termination of appointment of Kevin Clive Manser as a director on 2025-05-23 |
10/04/2510 April 2025 | |
10/04/2510 April 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | |
21/03/2521 March 2025 | |
21/03/2521 March 2025 | |
18/12/2418 December 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
24/09/2424 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
12/08/2412 August 2024 | Previous accounting period extended from 2023-12-22 to 2023-12-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
08/04/248 April 2024 | Termination of appointment of Stephen Alexander Morgan as a director on 2024-03-23 |
08/04/248 April 2024 | Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom to Callister Way Centrum West Burton-on-Trent Staffordshire DE14 2SY on 2024-04-08 |
05/01/245 January 2024 | Total exemption full accounts made up to 2022-12-22 |
02/11/232 November 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-22 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-09 with updates |
14/01/2314 January 2023 | Particulars of variation of rights attached to shares |
14/01/2314 January 2023 | Particulars of variation of rights attached to shares |
14/01/2314 January 2023 | Second filing of a statement of capital following an allotment of shares on 2017-03-09 |
14/01/2314 January 2023 | Change of share class name or designation |
14/01/2314 January 2023 | Particulars of variation of rights attached to shares |
14/01/2314 January 2023 | Memorandum and Articles of Association |
14/01/2314 January 2023 | Particulars of variation of rights attached to shares |
14/01/2314 January 2023 | Particulars of variation of rights attached to shares |
14/01/2314 January 2023 | Particulars of variation of rights attached to shares |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
09/01/239 January 2023 | Satisfaction of charge 096801510002 in full |
09/01/239 January 2023 | Satisfaction of charge 096801510001 in full |
06/01/236 January 2023 | Appointment of Mr Mark William Tapper as a director on 2022-12-23 |
06/01/236 January 2023 | Appointment of Mr David Ian Breeze as a director on 2022-12-23 |
06/01/236 January 2023 | Appointment of Ms Debra Louise Wallbanks as a director on 2022-12-23 |
06/01/236 January 2023 | Appointment of Mr Paul Francis Dillon as a director on 2022-12-23 |
06/01/236 January 2023 | Notification of Palletforce Limited as a person with significant control on 2022-12-23 |
06/01/236 January 2023 | Cessation of Stephen Alexander Morgan as a person with significant control on 2022-12-23 |
22/12/2222 December 2022 | Annual accounts for year ending 22 Dec 2022 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
11/08/2111 August 2021 | Confirmation statement made on 2021-07-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | First Gazette notice for compulsory strike-off |
01/10/191 October 2019 | FIRST GAZETTE |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | DIRECTOR APPOINTED MR LYNTON KEVIN MANSER |
08/03/198 March 2019 | DIRECTOR APPOINTED MR KEVIN CLIVE MANSER |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/09/187 September 2018 | SECOND FILED SH01 - 06/06/18 STATEMENT OF CAPITAL GBP 36610 |
15/08/1815 August 2018 | 06/06/18 STATEMENT OF CAPITAL GBP 36610 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER MORGAN / 06/06/2018 |
02/07/182 July 2018 | 06/06/18 STATEMENT OF CAPITAL GBP 12810 |
14/06/1814 June 2018 | VARYING SHARE RIGHTS AND NAMES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | PREVSHO FROM 31/07/2017 TO 31/03/2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
07/04/177 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | 09/03/17 STATEMENT OF CAPITAL GBP 23800.00 |
30/03/1730 March 2017 | Statement of capital following an allotment of shares on 2017-03-09 |
13/03/1713 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096801510002 |
10/03/1710 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096801510001 |
15/10/1615 October 2016 | DISS40 (DISS40(SOAD)) |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/06/1614 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SLATER |
10/06/1610 June 2016 | DIRECTOR APPOINTED MR STEPHEN ALEXANDER MORGAN |
30/07/1530 July 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
28/07/1528 July 2015 | DIRECTOR APPOINTED MR GEOFFREY DAVID SLATER |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
10/07/1510 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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