OVANE LIMITED

Unit 1 Derwentside Business Centre Unit 1 Derwentside Business Centre, Consett, DH8 6BP, County Durham, England
StatusDISSOLVED
Company No.06938196
CategoryPrivate Limited Company
Incorporated18 Jun 2009
Age14 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 1 month, 1 day

SUMMARY

OVANE LIMITED is an dissolved private limited company with number 06938196. It was incorporated 14 years, 11 months, 13 days ago, on 18 June 2009 and it was dissolved 11 years, 1 month, 1 day ago, on 30 April 2013. The company address is Unit 1 Derwentside Business Centre Unit 1 Derwentside Business Centre, Consett, DH8 6BP, County Durham, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Hall

Appointment date: 2012-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-22

Officer name: Emma Brown

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2012-10-22

Officer name: Emb Folds Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Brown

Appointment date: 2012-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Address

Type: AD01

Old address: 6 Fourth Street, Watling Street Bungalows Consett County Durham DH8 6HX United Kingdom

Change date: 2012-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-22

Officer name: Emma Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-01

Officer name: Anthony Francis Boden

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emm Brown

Appointment date: 2011-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Old address: 10 Fourth Street Crookhall Consett County Durham DH8 7LS

Change date: 2011-11-10

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Beech Secretaries Ltd

Appointment date: 2011-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-10-26

Officer name: Bournewood Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-18

Officer name: Bournewood Limited

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Heaviside

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Francis Boden

Documents

View document PDF

Incorporation company

Date: 18 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00090051 LIMITED

GRANT THORNTON,BUSINESS P, CAMBRIDGE,CB4 0WZ

Number:00090051
Status:LIQUIDATION
Category:Private Limited Company

AKURATE LIMITED

10 WILLOW DRIVE,SANDBACH,CW11 2LJ

Number:03026397
Status:ACTIVE
Category:Private Limited Company

BOB SOIN LIMITED

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:06890230
Status:ACTIVE
Category:Private Limited Company

COUL-COLA LIMITED

2 DEROWEN DRIVE,HAYLE,TR27 4JN

Number:03298837
Status:ACTIVE
Category:Private Limited Company

MILBANK PROPERTY (HOLDINGS) LIMITED

SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG

Number:04161173
Status:ACTIVE
Category:Private Limited Company

TALKIT LIMITED

3 WALMESLEY TERRACE,BATH,BA1 6DW

Number:08869764
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