UKBizDB.co.uk

OVIMORE LIMITED

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

This company is commonly known as Ovimore Limited. The company was founded 8 years ago and was given the registration number 09680151. The firm's registered office is in HAILSHAM. You can find them at 30/34 North Street, , Hailsham, East Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OVIMORE LIMITED
Company Number:09680151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2015
End of financial year:22 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:30/34 North Street, Hailsham, East Sussex, United Kingdom, BN27 1DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Callister Way, Centrum West, Burton-On-Trent, England, DE14 2SY

Director23 December 2022Active
Callister Way, Centrum West, Burton-On-Trent, England, DE14 2SY

Director23 December 2022Active
Callister Way, Centrum West, Burton-On-Trent, England, DE14 2SY

Director08 March 2019Active
Callister Way, Centrum West, Burton-On-Trent, England, DE14 2SY

Director08 March 2019Active
Callister Way, Centrum West, Burton-On-Trent, England, DE14 2SY

Director23 December 2022Active
Callister Way, Centrum West, Burton-On-Trent, England, DE14 2SY

Director23 December 2022Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director10 July 2015Active
Callister Way, Centrum West, Burton-On-Trent, England, DE14 2SY

Director01 June 2016Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Director24 July 2015Active

People with Significant Control

Palletforce Limited
Notified on:23 December 2022
Status:Active
Country of residence:England
Address:Callister Way, Centrum West, Burton Upon Trent, England, DE14 2SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Alexander Morgan
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:30/34, North Street, Hailsham, United Kingdom, BN27 1DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Address

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

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Accounts

Change account reference date company previous shortened.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-14Capital

Second filing capital allotment shares.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Capital

Capital name of class of shares.

Download
2023-01-14Capital

Capital variation of rights attached to shares.

Download
2023-01-14Capital

Capital variation of rights attached to shares.

Download
2023-01-14Capital

Capital variation of rights attached to shares.

Download
2023-01-14Capital

Capital variation of rights attached to shares.

Download
2023-01-14Capital

Capital variation of rights attached to shares.

Download
2023-01-14Capital

Capital variation of rights attached to shares.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.