O V P LIMITED

Register to unlock more data on OkredoRegister

O V P LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03757984

Incorporation date

21/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O HILARY ADAMS CHARTERED ACCOUNTANTS, 158 High Street, Herne Bay, Kent CT6 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon04/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2016
First Gazette notice for voluntary strike-off
dot icon22/03/2016
Application to strike the company off the register
dot icon07/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon30/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon18/08/2010
Director's details changed for Dermot Liam O'brien on 2010-03-27
dot icon18/08/2010
Director's details changed for Mr David Harrison Binns on 2010-03-27
dot icon26/07/2010
First Gazette notice for compulsory strike-off
dot icon07/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2010
Registered office address changed from Coldblows Manston Road Margate Kent CT9 4LR on 2010-02-04
dot icon21/01/2010
Termination of appointment of Philip Riddett as a director
dot icon21/01/2010
Termination of appointment of Philip Riddett as a secretary
dot icon26/03/2009
Return made up to 27/03/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/03/2008
Return made up to 27/03/08; full list of members
dot icon09/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 27/03/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 08/04/06; full list of members
dot icon27/12/2005
Director's particulars changed
dot icon10/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 08/04/05; full list of members
dot icon21/03/2005
Registered office changed on 22/03/05 from: 72 kingspark business centre 152 -178 kingston road new malden kingston upon thames surrey KT3 3ST
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/08/2004
Secretary's particulars changed
dot icon04/05/2004
Return made up to 08/04/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/04/2003
Return made up to 08/04/03; full list of members
dot icon09/12/2002
Secretary's particulars changed;director's particulars changed
dot icon09/12/2002
Registered office changed on 10/12/02 from: 41 crimsworth road london SW8 4RJ
dot icon19/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 22/04/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/11/2001
Director's particulars changed
dot icon12/04/2001
Return made up to 22/04/01; full list of members
dot icon07/12/2000
Accounts for a small company made up to 2000-03-31
dot icon14/05/2000
Return made up to 22/04/00; full list of members
dot icon24/11/1999
Director's particulars changed
dot icon29/09/1999
New director appointed
dot icon21/09/1999
New secretary appointed;new director appointed
dot icon21/09/1999
New director appointed
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon15/09/1999
Ad 13/09/99--------- £ si 598@1=598 £ ic 2/600
dot icon26/04/1999
Director resigned
dot icon26/04/1999
Secretary resigned;director resigned
dot icon26/04/1999
Registered office changed on 27/04/99 from: 2 howarth court clays lane stratford london E15 2EL
dot icon21/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC LIMITED
Nominee Director
21/04/1999 - 21/04/1999
1084
COSEC LIMITED
Nominee Secretary
21/04/1999 - 21/04/1999
1084
Binns, David Harrison
Director
12/09/1999 - Present
8
O'brien, Dermot Liam
Director
12/09/1999 - Present
2
Riddett, Philip Michael Telford
Director
12/09/1999 - 21/01/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About O V P LIMITED

O V P LIMITED is an(a) Dissolved company incorporated on 21/04/1999 with the registered office located at C/O HILARY ADAMS CHARTERED ACCOUNTANTS, 158 High Street, Herne Bay, Kent CT6 5NP. 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 O V P LIMITED?

toggle

O V P LIMITED is currently Dissolved. It was registered on 21/04/1999 and dissolved on 04/07/2016.

Where is O V P LIMITED located?

toggle

O V P LIMITED is registered at C/O HILARY ADAMS CHARTERED ACCOUNTANTS, 158 High Street, Herne Bay, Kent CT6 5NP.

What does O V P LIMITED do?

toggle

O V P LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for O V P LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via voluntary strike-off.