O.V.C. MANAGEMENT LIMITED

184 Union Street, Torquay, TQ2 5QP, England
StatusACTIVE
Company No.04905423
Category
Incorporated19 Sep 2003
Age20 years, 8 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Arthur Roberts

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Thompson

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Thompson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kezia Wilder

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Badcock

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/09/08

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director owen thomas

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael brain

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/09/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/09/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/05

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/04

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COE CARPETS LIMITED

27 SELWYN CLOSE,CAMBS,CB8 8DD

Number:06362318
Status:ACTIVE
Category:Private Limited Company

IGWPOWER LTD

3 THE COURTLANDS,WEST FELTON,SY11 4LE

Number:07638915
Status:ACTIVE
Category:Private Limited Company

ONWARD CNC MACHINING LIMITED

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

SEBCAR 81 LTD

436A BEARWOOD ROAD,SMETHWICK,B66 4EY

Number:09904843
Status:ACTIVE
Category:Private Limited Company

SPEDAN LTD

EXCHANGE HOUSE,MILTON KEYNES,MK9 2EA

Number:08244305
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source