OVR REALISATIONS LIMITED

Company Documents

DateDescription
19/03/0819 March 2008 INSOLVENCY:FINAL FORM 2.15 TO 14/01/08

View Document

05/02/085 February 2008 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

05/02/085 February 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

15/10/0715 October 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/10/0715 October 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/10/0715 October 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/10/0715 October 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM:
C/O KROLL BUCHLER PHILLIPS
ASPECT COURT
4 TEMPLE ROW
BIMRINGHAM B2 5HG

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/02/0522 February 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/09/0411 September 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/03/043 March 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM:
OTIS HOUSE
WOLVERHAMPTON ROAD
OLDBURY, WARLEY
WEST MIDLANDS B69 4RJ

View Document

15/08/0315 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 COMPANY NAME CHANGED
OTIS VEHICLE RENTALS LIMITED
CERTIFICATE ISSUED ON 14/03/03

View Document

18/02/0318 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/09/0227 September 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/09/0212 September 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/08/022 August 2002 NOTICE OF ADMINISTRATION ORDER

View Document

23/07/0223 July 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED
BROWN VEHICLE RENTAL LIMITED
CERTIFICATE ISSUED ON 18/01/02

View Document

17/01/0217 January 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED
BRANDRICK HIRE (MANCHESTER) LIMI
TED
CERTIFICATE ISSUED ON 18/05/00

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 S386 DISP APP AUDS 14/07/97

View Document

07/08/977 August 1997 S252 DISP LAYING ACC 14/07/97

View Document

07/08/977 August 1997 S366A DISP HOLDING AGM 14/07/97

View Document

03/07/973 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 NEW SECRETARY APPOINTED

View Document

13/04/9613 April 1996 SECRETARY RESIGNED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/938 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM:
855 WOLVERHAMPTON ROAD
OLDBURY
WARLEY
WEST MIDLANDS B69 4RU

View Document

12/01/9312 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/10/901 October 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/01/8825 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/01/8716 January 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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