This company is commonly known as Ovi Limited. The company was founded 16 years ago and was given the registration number 06355036. The firm's registered office is in READING. You can find them at Unit 1 Beacontree Plaza, Gillette Way, Reading, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | OVI LIMITED |
---|---|---|
Company Number | : | 06355036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 August 2007 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Beacontree Plaza, Gillette Way, Reading, RG2 0BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Beacontree Plaza, Gillette Way, Reading, England, RG2 0BS | Director | 29 August 2007 | Active |
31, Clay Lane, Hale, Altrincham, England, WA15 8PJ | Secretary | 29 August 2007 | Active |
Mr Phyroze Haniff Hemet Mohamed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Address | : | Unit 1 Beacontree Plaza, Gillette Way, Reading, RG2 0BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved compulsory. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-23 | Gazette | Gazette notice compulsory. | Download |
2019-01-23 | Gazette | Gazette filings brought up to date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Officers | Termination secretary company with name termination date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-08 | Officers | Change person director company with change date. | Download |
2016-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-31 | Officers | Change person director company with change date. | Download |
2015-08-31 | Officers | Change person secretary company with change date. | Download |
2015-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-07 | Address | Change registered office address company with date old address new address. | Download |
2015-04-27 | Address | Change registered office address company with date old address new address. | Download |
2015-04-27 | Address | Change registered office address company with date old address new address. | Download |
2014-11-27 | Address | Change registered office address company with date old address new address. | Download |
2014-11-26 | Officers | Change person secretary company with change date. | Download |
2014-11-26 | Officers | Change person director company with change date. | Download |
2014-10-01 | Address | Change registered office address company with date old address new address. | Download |
2014-09-30 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.