UKBizDB.co.uk

OCVC LIMITED

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

This company is commonly known as Ocvc Limited. The company was founded 8 years ago and was given the registration number 09705524. The firm's registered office is in BRIGG. You can find them at Old Courts Veterinary Centre, 11 Barnard Avenue, Brigg, South Humberside. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:OCVC LIMITED
Company Number:09705524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Old Courts Veterinary Centre, 11 Barnard Avenue, Brigg, South Humberside, United Kingdom, DN20 8AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvs House, Owen Road, Diss, England, IP22 4ER

Director10 June 2022Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director10 June 2022Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director10 June 2022Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary10 June 2022Active
Old Courts Veterinary Centre, 11 Barnard Avenue, Brigg, United Kingdom, DN20 8AS

Director28 July 2015Active
Old Courts Veterinary Centre, 11 Barnard Avenue, Brigg, United Kingdom, DN20 8AS

Director28 July 2015Active

People with Significant Control

Cvs (Uk) Limited
Notified on:10 June 2022
Status:Active
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Katherine Louise Hallen
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Old Courts Veterinary Centre, 11 Barnard Avenue, Brigg, United Kingdom, DN20 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Robert Goodlad
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Old Courts Veterinary Centre, 11 Barnard Avenue, Brigg, United Kingdom, DN20 8AS
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-03-14Accounts

Change account reference date company current extended.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Change account reference date company previous extended.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-09Incorporation

Memorandum articles.

Download
2022-06-17Address

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

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.