OROVIA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

10/10/2410 October 2024 Memorandum and Articles of Association

View Document

10/10/2410 October 2024 Resolutions

View Document

25/09/2425 September 2024 Registration of charge 051544260003, created on 2024-09-23

View Document

04/07/244 July 2024 Director's details changed for Kayleigh Louise Wright on 2024-06-28

View Document

23/05/2423 May 2024 Change of details for Tes Global Limited as a person with significant control on 2024-05-22

View Document

16/05/2416 May 2024 Director's details changed for Mr Roderick John Williams on 2024-05-15

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/04/242 April 2024 Appointment of Kayleigh Louise Wright as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Paul Simon Simpson as a director on 2024-03-31

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

26/02/2426 February 2024

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

17/05/2217 May 2022 Notification of Tes Global Limited as a person with significant control on 2022-04-29

View Document

17/05/2217 May 2022 Cessation of Ghc Holdings Limited as a person with significant control on 2022-04-29

View Document

06/05/226 May 2022 Director's details changed for Mr Paul Simon Simpson on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Jim Hartley as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Stephen Phillip Cowley as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Andrew Coverdale as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Ben Michael Cowley as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Christopher John Green as a director on 2022-04-29

View Document

06/05/226 May 2022 Current accounting period extended from 2022-06-30 to 2022-08-31

View Document

06/05/226 May 2022 Registered office address changed from Melton Court Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH to 3rd Floor, 3 st Paul's Place 129 Norfolk Street Sheffield S1 2JE on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Mr Paul Simon Simpson as a director on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Roderick John Williams as a director on 2022-04-29

View Document

06/05/226 May 2022 Director's details changed for Roderick John Williams on 2022-05-06

View Document

11/11/2111 November 2021 Second filing of Confirmation Statement dated 2021-06-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/10/198 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

07/02/197 February 2019 CESSATION OF JIM HARTLEY AS A PSC

View Document

07/02/197 February 2019 CESSATION OF STEPHEN PHILLIP COWLEY AS A PSC

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051544260002

View Document

03/10/183 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

19/02/1819 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GREEN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051544260002

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN PEARSON

View Document

16/10/1416 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR NOEL PARKINSON

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY CRAIG ENGLISH

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MR STEPHEN PEARSON

View Document

01/08/131 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CRAIG DANIEL ENGLISH / 17/06/2013

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL DAVID PARKINSON / 19/01/2012

View Document

06/01/126 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/112 March 2011 COMPANY NAME CHANGED OROVIA LIMITED CERTIFICATE ISSUED ON 02/03/11

View Document

14/02/1114 February 2011 CHANGE OF NAME 07/02/2011

View Document

14/02/1114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY ROLLITS COMPANY SECRETARIES LIMITED

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

27/10/1027 October 2010 SECRETARY APPOINTED CRAIG DANIEL ENGLISH

View Document

13/10/1013 October 2010 16/06/10 STATEMENT OF CAPITAL GBP 100

View Document

22/07/1022 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 15/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL DAVID PARKINSON / 15/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM HARTLEY / 15/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP COWLEY / 15/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOEL PARKINSON / 15/06/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/04/094 April 2009 DIRECTOR APPOINTED JIM HARTLEY

View Document

04/04/094 April 2009 DIRECTOR APPOINTED STEPHEN PHILLIP COWLEY

View Document

25/06/0825 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NOEL PARKINSON / 24/06/2008

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 24/06/2008

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED ROLCO 212 LIMITED CERTIFICATE ISSUED ON 12/05/05

View Document

15/06/0415 June 2004 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