UKBizDB.co.uk

OVI LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Beacontree Plaza, Gillette Way, Reading, RG2 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Beacontree Plaza, Gillette Way, Reading, England, RG2 0BS

Director29 August 2007Active
31, Clay Lane, Hale, Altrincham, England, WA15 8PJ

Secretary29 August 2007Active

People with Significant Control

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:
  • 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
2021-10-05Gazette

Gazette dissolved compulsory.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-01-23Gazette

Gazette filings brought up to date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Officers

Termination secretary company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Officers

Change person director company with change date.

Download
2016-09-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-31Officers

Change person director company with change date.

Download
2015-08-31Officers

Change person secretary company with change date.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Address

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

Download
2015-04-27Address

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

Download
2015-04-27Address

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

Download
2014-11-27Address

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

Download
2014-11-26Officers

Change person secretary company with change date.

Download
2014-11-26Officers

Change person director company with change date.

Download
2014-10-01Address

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

Download
2014-09-30Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.