O.V.C. MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04905423 |
Category | |
Incorporated | 19 Sep 2003 |
Age | 20 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
O.V.C. MANAGEMENT LIMITED is an active with number 04905423. It was incorporated 20 years, 8 months, 11 days ago, on 19 September 2003. The company address is 184 Union Street, Torquay, TQ2 5QP, England.
Company Fillings
Appoint person director company with name date
Date: 28 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Llewellyn Harrison
Appointment date: 2023-11-21
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-04
Officer name: David John Cook
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Frances Richards
Appointment date: 2023-04-05
Documents
Termination director company with name termination date
Date: 05 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bohdan Czerepaninec
Termination date: 2023-04-04
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-07
Officer name: Carol Ann Ramsell
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Termination director company with name termination date
Date: 16 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Badcock
Termination date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 29 Jan 2019
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-25
Officer name: Mr Andrew William Bennett
Documents
Appoint person director company with name date
Date: 11 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Cook
Appointment date: 2018-09-25
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Mary Louise Badcock
Termination date: 2018-09-25
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-17
Officer name: Christopher Michael Balcombe
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-24
Officer name: Mrs Carol Ann Ramsell
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change corporate secretary company with change date
Date: 17 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-01-09
Officer name: Carrick Johnson Management Services Ltd
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Address
Type: AD01
New address: 184 Union Street Torquay TQ2 5QP
Change date: 2017-01-17
Old address: 22a Victoria Parade Torquay Devon TQ1 2BB
Documents
Termination director company with name termination date
Date: 12 Oct 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Arthur Roberts
Termination date: 2016-08-01
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-21
Officer name: Mr Christopher Michael Balcombe
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Termination director company with name termination date
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-21
Officer name: Alison Frances Richards
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 14 Nov 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Frances Richards
Appointment date: 2015-08-12
Documents
Annual return company with made up date no member list
Date: 28 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Appoint corporate secretary company with name date
Date: 27 Aug 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Carrick Johnson Management Services Ltd
Appointment date: 2015-08-12
Documents
Appoint person director company with name date
Date: 27 Aug 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-12
Officer name: Mr Bohdan Czerepaninec
Documents
Termination secretary company with name termination date
Date: 27 Aug 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carrick George Mcilwraith Johnson
Termination date: 2015-08-12
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Anthony Michael Looker
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 19 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Termination director company with name termination date
Date: 08 Sep 2014
Action Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-03
Officer name: Kezia Roberts
Documents
Accounts with accounts type total exemption full
Date: 06 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 24 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Arthur Roberts
Documents
Termination secretary company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Thompson
Documents
Annual return company with made up date no member list
Date: 20 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person secretary company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Thompson
Documents
Annual return company with made up date no member list
Date: 21 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Michael Looker
Change date: 2010-09-19
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Mary Louise Badcock
Change date: 2010-09-19
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-19
Officer name: Kezia Wilder
Documents
Appoint person secretary company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Carrick George Mcilwraith Johnson
Documents
Termination secretary company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kezia Wilder
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Badcock
Documents
Change registered office address company with date old address
Date: 07 Jun 2010
Action Date: 07 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-07
Old address: 21 New Road Brixham Devon TQ5 8NB
Documents
Annual return company with made up date no member list
Date: 09 Dec 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/08
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director owen thomas
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael brain
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/06
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/05
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/04
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
27 SELWYN CLOSE,CAMBS,CB8 8DD
Number: | 06362318 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE COURTLANDS,WEST FELTON,SY11 4LE
Number: | 07638915 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4TF
Number: | 07779556 |
Status: | ACTIVE |
Category: | Private Limited Company |
SABRE INTERNATIONAL PRODUCTS LIMITED
NO 1 RIDING HOUSE STREET,,W1A 3AS
Number: | 01772747 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
436A BEARWOOD ROAD,SMETHWICK,B66 4EY
Number: | 09904843 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE HOUSE,MILTON KEYNES,MK9 2EA
Number: | 08244305 |
Status: | ACTIVE |
Category: | Private Limited Company |