UKBizDB.co.uk

OVH PC LTD

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

This company is commonly known as Ovh Pc Ltd. The company was founded 16 years ago and was given the registration number 06600379. The firm's registered office is in LONDON. You can find them at Allia Future Business Centre Hackney, 18 -20 London Lane, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:OVH PC LTD
Company Number:06600379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 42110 - Construction of roads and motorways
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Allia Future Business Centre Hackney, 18 -20 London Lane, London, England, E8 3PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director17 July 2017Active
10, Stanley View, Mirehouse, Whitehaven, CA28 8JB

Secretary22 May 2008Active
Unit 7m, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Director04 December 2013Active
Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR

Director22 May 2008Active
Allia Future Business Centre Hackney, 18 -20 London Lane, London, England, E8 3PR

Director10 October 2016Active
Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR

Director31 December 2012Active

People with Significant Control

Mr Adam Paul Kirkbride
Notified on:06 April 2016
Status:Active
Date of birth:September 1991
Nationality:British
Address:3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 75 to 100 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
2022-12-21Insolvency

Liquidation compulsory winding up order.

Download
2022-09-27Address

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

Download
2022-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-03Address

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

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-10-30Address

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

Download
2020-07-30Resolution

Resolution.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Address

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

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Capital

Capital allotment shares.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.