OVT PROPERTIES LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved following liquidation

View Document

15/02/2215 February 2022 Final Gazette dissolved following liquidation

View Document

15/11/2115 November 2021 Return of final meeting in a members' voluntary winding up

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/02/2021 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/10/1015 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/12/099 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 1 CHARGES

View Document

24/10/0924 October 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SMALLEY / 16/06/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 NC INC ALREADY ADJUSTED 11/05/06

View Document

19/07/0619 July 2006 £ NC 3/100 11/05/06

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0131 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NC DEC ALREADY ADJUSTED 27/07/99

View Document

05/08/995 August 1999 £ NC 2000/3 27/07/99

View Document

27/07/9927 July 1999 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