UKBizDB.co.uk

ONLY PETS COVER LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:77 Gracechurch Street, London, England, EC3V 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT

Director19 March 2020Active
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT

Director01 July 2022Active
77, Gracechurch Street, London, England, EC3V 0AS

Director31 October 2016Active
39, Steeple Close, Poole, England, BH17 9BJ

Director04 February 2016Active
1, Kelso Place, London, United Kingdom, W8 5QD

Director27 January 2016Active
6 Regency Lodge, Oatlands Chase, Weybridge, United Kingdom, KT13 9RZ

Director27 January 2016Active
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT

Director27 January 2016Active

People with Significant Control

Opc Holdings Limited
Notified on:30 June 2019
Status:Active
Country of residence:England
Address:77, Gracechurch Street, London, England, EC3V0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-04-13Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Address

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

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Capital

Capital allotment shares.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-02-19Address

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

Download

Copyright © 2024. All rights reserved.