UKBizDB.co.uk

O-VEE SPRING GAUGES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O-vee Spring Gauges Limited. The company was founded 32 years ago and was given the registration number 02631577. The firm's registered office is in STEVENAGE. You can find them at Unit 3, 24-26 Boulton Road, Stevenage, Hertfordshire. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:O-VEE SPRING GAUGES LIMITED
Company Number:02631577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Unit 3, 24-26 Boulton Road, Stevenage, Hertfordshire, England, SG1 4QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Brindley Road, Bayton Road Industrial Estate, Exhall, England, CV7 9EP

Director28 September 2018Active
35 Sycamore Close, Garston, Watford, WD2 6DF

Secretary23 July 1991Active
105 Sussex Road, Watford, WD24 5HR

Secretary23 January 1998Active
105 Sussex Road, Watford, WD24 5HR

Secretary01 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 July 1991Active
Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN

Director01 September 2016Active
35 Sycamore Close, Garston, Watford, WD2 6DF

Director23 July 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 July 1991Active
105 Sussex Road, Watford, WD24 5HR

Director01 September 1999Active
44 Grasmere Road, Muswell Hill, London, N10 2DJ

Director01 September 1999Active

People with Significant Control

Metrology & Quality Services Limited
Notified on:24 July 2019
Status:Active
Country of residence:England
Address:10, Prospect Place, Welwyn, England, AL6 9EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Joseph Hayes
Notified on:24 July 2017
Status:Active
Date of birth:September 1949
Nationality:Irish
Country of residence:England
Address:Unit 3, 24-26 Boulton Road, Stevenage, England, SG1 4QX
Nature of control:
  • Right to appoint and remove directors
Mr Brian Mayes
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:England
Address:Unit 3, 24-26 Boulton Road, Stevenage, England, SG1 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Accounts

Change account reference date company previous shortened.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.