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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 10 June 2022 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 10 June 2022 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 10 June 2022 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 10 June 2022 | Active |
Old Courts Veterinary Centre, 11 Barnard Avenue, Brigg, United Kingdom, DN20 8AS | Director | 28 July 2015 | Active |
Old Courts Veterinary Centre, 11 Barnard Avenue, Brigg, United Kingdom, DN20 8AS | Director | 28 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Officers | Termination secretary company with name termination date. | Download |
2023-03-14 | Accounts | Change account reference date company current extended. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Change account reference date company previous extended. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Resolution | Resolution. | Download |
2022-08-09 | Incorporation | Memorandum articles. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Appoint person secretary company with name date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.