This company is commonly known as Only Pets Cover Limited. The company was founded 8 years ago and was given the registration number 09971968. The firm's registered office is in LONDON. You can find them at 77 Gracechurch Street, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | ONLY PETS COVER LIMITED |
---|---|---|
Company Number | : | 09971968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Gracechurch Street, London, England, EC3V 0AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT | Director | 19 March 2020 | Active |
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT | Director | 01 July 2022 | Active |
77, Gracechurch Street, London, England, EC3V 0AS | Director | 31 October 2016 | Active |
39, Steeple Close, Poole, England, BH17 9BJ | Director | 04 February 2016 | Active |
1, Kelso Place, London, United Kingdom, W8 5QD | Director | 27 January 2016 | Active |
6 Regency Lodge, Oatlands Chase, Weybridge, United Kingdom, KT13 9RZ | Director | 27 January 2016 | Active |
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT | Director | 27 January 2016 | Active |
Opc Holdings Limited | ||
Notified on | : | 30 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, Gracechurch Street, London, England, EC3V0AS |
Nature of control | : |
|
Mr Ian Timothy Rayland | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Downs View Road, Hassocks, England, BN6 8HJ |
Nature of control | : |
|
Mr Christopher Leyton Keey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Steeple Close, Poole, England, BH17 9BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Capital | Capital allotment shares. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.