BVI OVINGTON LIMITED

Register to unlock more data on OkredoRegister

BVI OVINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11728449

Incorporation date

14/12/2018

Size

Full

Contacts

Registered address

Registered address

Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire B50 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2018)
dot icon08/04/2026
Termination of appointment of Todd Brooks Patriacca as a director on 2026-03-27
dot icon06/02/2026
Termination of appointment of Shervin Joe Korangy as a director on 2026-02-03
dot icon16/01/2026
Confirmation statement made on 2025-12-13 with updates
dot icon10/12/2025
Appointment of Todd Brooks Patriacca as a director on 2025-11-04
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Solvency Statement dated 04/09/25
dot icon04/09/2025
Statement by Directors
dot icon04/09/2025
Statement of capital on 2025-09-04
dot icon13/03/2025
Statement of capital following an allotment of shares on 2025-03-10
dot icon12/03/2025
Registration of charge 117284490012, created on 2025-03-07
dot icon12/03/2025
Registration of charge 117284490013, created on 2025-03-07
dot icon12/03/2025
Registration of charge 117284490014, created on 2025-03-07
dot icon19/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon04/06/2024
Resolutions
dot icon02/04/2024
Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo Level 6 280 Bishopsgate London EC2M 4RB
dot icon19/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Full accounts made up to 2021-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon17/08/2022
Change of details for Bvi Knightsbridge Limited as a person with significant control on 2022-08-17
dot icon17/08/2022
Registered office address changed from Centurion Court 85B Park Drive Milton Park Abingdon OX14 4RY England to Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH on 2022-08-17
dot icon05/07/2022
Registration of charge 117284490008, created on 2022-06-29
dot icon05/07/2022
Registration of charge 117284490009, created on 2022-06-29
dot icon05/07/2022
Registration of charge 117284490010, created on 2022-06-29
dot icon05/07/2022
Registration of charge 117284490011, created on 2022-06-29
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon04/08/2021
Termination of appointment of David Alan Murray as a director on 2021-07-31
dot icon25/05/2021
Full accounts made up to 2019-12-31
dot icon12/03/2021
Appointment of David Alan Murray as a director on 2021-03-09
dot icon12/03/2021
Appointment of Jean-Nicolas Fassin as a director on 2021-03-09
dot icon12/03/2021
Termination of appointment of Dana George Mead as a director on 2021-03-09
dot icon22/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon20/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-09-16
dot icon11/12/2020
Change of details for Bvi Knightsbridge Limited as a person with significant control on 2020-12-11
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon19/12/2019
Director's details changed for Mr Shervin Korangy on 2019-12-18
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon13/11/2019
Satisfaction of charge 117284490005 in full
dot icon13/11/2019
Satisfaction of charge 117284490007 in full
dot icon13/11/2019
Satisfaction of charge 117284490002 in full
dot icon13/11/2019
Satisfaction of charge 117284490003 in full
dot icon03/06/2019
Registration of charge 117284490007, created on 2019-05-28
dot icon31/05/2019
Registration of charge 117284490006, created on 2019-05-28
dot icon28/03/2019
Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon28/03/2019
Register(s) moved to registered inspection location 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon28/03/2019
Register inspection address has been changed to 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon28/03/2019
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to Centurion Court 85B Park Drive Milton Park Abingdon OX14 4RY on 2019-03-28
dot icon28/03/2019
Appointment of Mr Sean Richardson as a director on 2019-02-27
dot icon14/03/2019
Resolutions
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon14/03/2019
Registration of charge 117284490005, created on 2019-03-05
dot icon11/03/2019
Registration of charge 117284490004, created on 2019-03-05
dot icon06/03/2019
Registration of charge 117284490002, created on 2019-02-28
dot icon06/03/2019
Registration of charge 117284490003, created on 2019-02-28
dot icon05/03/2019
Registration of charge 117284490001, created on 2019-02-28
dot icon15/02/2019
Appointment of Mr Shervin Korangy as a director on 2019-02-12
dot icon12/02/2019
Termination of appointment of Adam Mark Fliss as a director on 2019-02-12
dot icon12/02/2019
Appointment of Dana Mead as a director on 2019-02-12
dot icon12/02/2019
Change of details for Pupils Midco Limited as a person with significant control on 2019-01-31
dot icon12/02/2019
Termination of appointment of Ken Nolan Murphy as a director on 2019-02-12
dot icon31/01/2019
Appointment of Mr Adam Mark Fliss as a director on 2019-01-30
dot icon31/01/2019
Termination of appointment of Michael Andrew Lagatta as a director on 2019-01-30
dot icon31/01/2019
Resolutions
dot icon14/12/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Korangy, Shervin Joe
Director
12/02/2019 - 03/02/2026
10
Fassin, Jean-Nicolas
Director
09/03/2021 - Present
1
Patriacca, Todd Brooks
Director
04/11/2025 - 27/03/2026
9
Richardson, Sean
Director
27/02/2019 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BVI OVINGTON LIMITED

BVI OVINGTON LIMITED is an(a) Active company incorporated on 14/12/2018 with the registered office located at Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire B50 4JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BVI OVINGTON LIMITED?

toggle

BVI OVINGTON LIMITED is currently Active. It was registered on 14/12/2018 .

Where is BVI OVINGTON LIMITED located?

toggle

BVI OVINGTON LIMITED is registered at Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire B50 4JH.

What does BVI OVINGTON LIMITED do?

toggle

BVI OVINGTON LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BVI OVINGTON LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Todd Brooks Patriacca as a director on 2026-03-27.