This company is commonly known as Ovation Group Limited. The company was founded 8 years ago and was given the registration number 09874766. The firm's registered office is in LONDON. You can find them at 4 Old Park Lane, Mayfair, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | OVATION GROUP LIMITED |
---|---|---|
Company Number | : | 09874766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Old Park Lane, Mayfair, London, England, W1K 1QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Old Park Lane, Mayfair, London, England, W1K 1QW | Director | 24 February 2021 | Active |
2 Devonshire Square, London, United Kingdom, EC2M 4UJ | Director | 16 November 2015 | Active |
45, Aberdeen Avenue, Cambridge, England, CB2 8DL | Director | 11 January 2016 | Active |
4, Old Park Lane, Mayfair, London, England, W1K 1QW | Director | 01 February 2020 | Active |
47, Mayfield Avenue, London, England, W13 9UP | Director | 30 November 2015 | Active |
12, Stansfield Gardens, Fulbourn, Cambridge, England, CB21 5HX | Director | 30 November 2015 | Active |
2 Devonshire Square, London, United Kingdom, EC2M 4UJ | Director | 16 November 2015 | Active |
Mr Matthew Stephen Chandler | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Old Park Lane, London, England, W1K 1QW |
Nature of control | : |
|
Mr Steven Andrew Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Address | : | 2 Devonshire Square, London, EC2M 4UJ |
Nature of control | : |
|
Mr Stephen Michael Chard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | 4, Old Park Lane, London, England, W1K 1QW |
Nature of control | : |
|
Chard Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Great Addington Manor, Cranford Road, Kettering, England, NN14 4BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Capital | Capital allotment shares. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Resolution | Resolution. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Capital | Capital allotment shares. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.