OVIMORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

26/05/2526 May 2025 Termination of appointment of Lynton Kevin Manser as a director on 2025-05-23

View Document

26/05/2526 May 2025 Termination of appointment of Kevin Clive Manser as a director on 2025-05-23

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

12/08/2412 August 2024 Previous accounting period extended from 2023-12-22 to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Stephen Alexander Morgan as a director on 2024-03-23

View Document

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

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2022-12-22

View Document

02/11/232 November 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-22

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-09 with updates

View Document

14/01/2314 January 2023 Particulars of variation of rights attached to shares

View Document

14/01/2314 January 2023 Particulars of variation of rights attached to shares

View Document

14/01/2314 January 2023 Second filing of a statement of capital following an allotment of shares on 2017-03-09

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Particulars of variation of rights attached to shares

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Particulars of variation of rights attached to shares

View Document

14/01/2314 January 2023 Particulars of variation of rights attached to shares

View Document

14/01/2314 January 2023 Particulars of variation of rights attached to shares

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

09/01/239 January 2023 Satisfaction of charge 096801510002 in full

View Document

09/01/239 January 2023 Satisfaction of charge 096801510001 in full

View Document

06/01/236 January 2023 Appointment of Mr Mark William Tapper as a director on 2022-12-23

View Document

06/01/236 January 2023 Appointment of Mr David Ian Breeze as a director on 2022-12-23

View Document

06/01/236 January 2023 Appointment of Ms Debra Louise Wallbanks as a director on 2022-12-23

View Document

06/01/236 January 2023 Appointment of Mr Paul Francis Dillon as a director on 2022-12-23

View Document

06/01/236 January 2023 Notification of Palletforce Limited as a person with significant control on 2022-12-23

View Document

06/01/236 January 2023 Cessation of Stephen Alexander Morgan as a person with significant control on 2022-12-23

View Document

22/12/2222 December 2022 Annual accounts for year ending 22 Dec 2022

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 First Gazette notice for compulsory strike-off

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 DIRECTOR APPOINTED MR LYNTON KEVIN MANSER

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR KEVIN CLIVE MANSER

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 SECOND FILED SH01 - 06/06/18 STATEMENT OF CAPITAL GBP 36610

View Document

15/08/1815 August 2018 06/06/18 STATEMENT OF CAPITAL GBP 36610

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER MORGAN / 06/06/2018

View Document

02/07/182 July 2018 06/06/18 STATEMENT OF CAPITAL GBP 12810

View Document

14/06/1814 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 23800.00

View Document

30/03/1730 March 2017 Statement of capital following an allotment of shares on 2017-03-09

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096801510002

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096801510001

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SLATER

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR STEPHEN ALEXANDER MORGAN

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR GEOFFREY DAVID SLATER

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

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

View Document

10/07/1510 July 2015 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