UKBizDB.co.uk

OVOLO LIMITED

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

This company is commonly known as Ovolo Limited. The company was founded 36 years ago and was given the registration number NI020713. The firm's registered office is in . You can find them at 54 Lisburn Road, Belfast, , . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:OVOLO LIMITED
Company Number:NI020713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1987
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:54 Lisburn Road, Belfast, BT9 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Formation Works, 2 Edenaveys Industrial Estate, Edenaveys Road, Armagh, Northern Ireland, BT60 1NF

Secretary15 July 2021Active
Formation Works, 2 Edenaveys Industrial Estate, Edenaveys Road, Armagh, Northern Ireland, BT60 1NF

Director15 July 2021Active
Formation Works, 2 Edenaveys Industrial Estate, Edenaveys Road, Armagh, Northern Ireland, BT60 1NF

Director15 July 2021Active
39a Malone Park, Belfast, BT9 6NL

Secretary17 July 1987Active
17, Gowan Meadows, Dunmurry, Belfast, Northern Ireland, BT17 9JF

Director17 July 1987Active
39a Malone Park, Belfast, BT9 6NL

Director17 July 1987Active
22 Edentrillick Road, Hillsborough, BT26 6PG

Director11 June 2003Active

People with Significant Control

May Street Capital Ltd
Notified on:15 July 2021
Status:Active
Country of residence:Northern Ireland
Address:Portbannis Formation Works, Edenaveys Industrial Estate, Armagh, Northern Ireland, BT60 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
New Mutual Holding Company Limited - The
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:54, Lisburn Road, Belfast, Northern Ireland, BT9 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Alfred Maclaren
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:Northern Ireland
Address:22, Edentrillick Road, Hillsborough, Northern Ireland, BT26 6PG
Nature of control:
  • Significant influence or control
Mr David Anthony Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:Northern Ireland
Address:39a, Malone Park, Belfast, Northern Ireland, BT9 6NL
Nature of control:
  • Significant influence or control
Mr Thomas Anthony Devlin
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:Northern Ireland
Address:17, Gowan Meadows, Belfast, Northern Ireland, BT17 9JF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Change of name

Certificate change of name company.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-08-10Address

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

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-21Incorporation

Memorandum articles.

Download
2021-07-21Resolution

Resolution.

Download
2021-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint person secretary company with name date.

Download
2021-07-15Address

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

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.