OVUM FARNHAM LIMITED

Register to unlock more data on OkredoRegister

OVUM FARNHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02205363

Incorporation date

13/12/1987

Size

Dormant

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1987)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2012
First Gazette notice for voluntary strike-off
dot icon09/09/2012
Application to strike the company off the register
dot icon04/09/2012
Secretary's details changed for Emily Louise Martin on 2012-08-03
dot icon09/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/04/2012
Director's details changed for Rupert John Joseph Hopley on 2012-03-01
dot icon15/11/2011
Appointment of Rupert John Joseph Hopley as a director on 2011-11-01
dot icon19/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon15/09/2011
Termination of appointment of Rachel Elizabeth Jacobs as a director on 2011-09-16
dot icon08/09/2011
Termination of appointment of John William Burton as a director on 2011-08-31
dot icon06/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon23/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon04/04/2011
Termination of appointment of Mark Kerswell as a director
dot icon26/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon02/06/2010
Appointment of Rachel Jacobs as a director
dot icon19/04/2010
Appointment of Gareth Richard Wright as a director
dot icon25/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon02/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon30/11/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon26/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon28/09/2009
Return made up to 17/09/09; full list of members
dot icon01/09/2009
Director appointed mark kerswell
dot icon06/04/2009
Accounts made up to 2008-12-31
dot icon15/10/2008
Accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 17/09/08; full list of members
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon22/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon20/01/2008
Director resigned
dot icon04/12/2007
Secretary's particulars changed
dot icon26/11/2007
Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 17/09/07; full list of members
dot icon03/09/2007
Director resigned
dot icon08/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
Director resigned
dot icon13/05/2007
Director's particulars changed
dot icon06/02/2007
Accounts made up to 2006-03-31
dot icon05/02/2007
Secretary resigned
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon05/01/2007
Registered office changed on 06/01/07 from: ovum LTD cardinal tower 12 farringdon road london EC1M 3HS
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon09/10/2006
Return made up to 17/09/06; full list of members
dot icon28/12/2005
Director resigned
dot icon27/12/2005
Certificate of change of name
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Director resigned
dot icon15/11/2005
Accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 17/09/05; full list of members
dot icon30/01/2005
Accounts made up to 2004-03-31
dot icon21/09/2004
Return made up to 17/09/04; full list of members
dot icon05/01/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon16/11/2003
Accounts made up to 2002-12-31
dot icon22/09/2003
Return made up to 17/09/03; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon23/09/2002
Return made up to 17/09/02; full list of members
dot icon07/10/2001
Return made up to 17/09/01; full list of members
dot icon07/10/2001
Secretary resigned
dot icon06/09/2001
New secretary appointed
dot icon06/09/2001
Secretary resigned
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon05/07/2001
Auditor's resignation
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Registered office changed on 26/01/01 from: cardinal tower 12 farringdon road london EC1M 3HS
dot icon08/01/2001
Director's particulars changed
dot icon04/12/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon04/12/2000
Registered office changed on 05/12/00 from: 30 camp road farnborough hants GU14 6EW
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
Director resigned
dot icon04/12/2000
New secretary appointed;new director appointed
dot icon04/12/2000
New director appointed
dot icon29/10/2000
Full accounts made up to 2000-01-31
dot icon26/10/2000
Return made up to 17/09/00; full list of members
dot icon29/09/1999
Full accounts made up to 1999-01-31
dot icon19/09/1999
Return made up to 17/09/99; full list of members
dot icon09/11/1998
Full accounts made up to 1998-01-31
dot icon27/09/1998
Return made up to 17/09/98; no change of members
dot icon27/09/1998
Secretary's particulars changed;director's particulars changed
dot icon01/12/1997
Full accounts made up to 1997-01-31
dot icon02/10/1997
Return made up to 17/09/97; no change of members
dot icon22/09/1996
Return made up to 17/09/96; full list of members
dot icon12/08/1996
Full accounts made up to 1996-01-31
dot icon18/09/1995
Return made up to 17/09/95; no change of members
dot icon20/04/1995
Full accounts made up to 1995-01-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 17/09/94; no change of members
dot icon07/08/1994
Full accounts made up to 1994-01-31
dot icon22/09/1993
Return made up to 17/09/93; full list of members
dot icon22/09/1993
Registered office changed on 23/09/93
dot icon22/09/1993
Director's particulars changed
dot icon23/06/1993
Full accounts made up to 1993-01-31
dot icon29/09/1992
Return made up to 17/09/92; no change of members
dot icon20/07/1992
Full accounts made up to 1992-01-31
dot icon17/11/1991
Return made up to 17/09/91; no change of members
dot icon17/11/1991
Registered office changed on 18/11/91
dot icon06/11/1991
Full accounts made up to 1991-01-31
dot icon30/09/1990
Return made up to 17/09/90; full list of members
dot icon18/09/1990
Full accounts made up to 1990-01-31
dot icon18/07/1989
Full accounts made up to 1989-01-31
dot icon18/06/1989
Return made up to 13/06/89; full list of members
dot icon19/06/1988
Wd 13/05/88 pd 23/02/87--------- £ si 2@1
dot icon22/05/1988
Wd 15/04/88 ad 27/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/1988
Accounting reference date notified as 31/01
dot icon14/03/1988
Resolutions
dot icon29/02/1988
Nc inc already adjusted
dot icon29/02/1988
Resolutions
dot icon23/02/1988
Memorandum and Articles of Association
dot icon15/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1988
Registered office changed on 16/02/88 from: 50 lincoln's inn fields london WC2A
dot icon04/02/1988
Certificate of change of name
dot icon13/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danson, Michael Thomas
Director
11/12/2006 - 30/07/2007
273
Rigby, Peter Stephen
Director
30/07/2007 - Present
139
Foye, Anthony Martin
Director
30/07/2007 - 31/12/2007
202
Walker, Adam Christopher
Director
28/03/2008 - Present
215
Kerswell, Mark Henry
Director
01/09/2009 - 31/03/2011
184

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 OVUM FARNHAM LIMITED

OVUM FARNHAM LIMITED is an(a) Dissolved company incorporated on 13/12/1987 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 6 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 OVUM FARNHAM LIMITED?

toggle

OVUM FARNHAM LIMITED is currently Dissolved. It was registered on 13/12/1987 and dissolved on 07/01/2013.

Where is OVUM FARNHAM LIMITED located?

toggle

OVUM FARNHAM LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does OVUM FARNHAM LIMITED do?

toggle

OVUM FARNHAM LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for OVUM FARNHAM LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.