OVINGDEAN ESTATES LIMITED

Unit 10 80 Lytham Road Unit 10 80 Lytham Road, Preston, PR2 3AQ
StatusACTIVE
Company No.09207620
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

OVINGDEAN ESTATES LIMITED is an active private limited company with number 09207620. It was incorporated 9 years, 7 months, 21 days ago, on 08 September 2014. The company address is Unit 10 80 Lytham Road Unit 10 80 Lytham Road, Preston, PR2 3AQ.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Stuart Brindley

Termination date: 2024-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2018

Action Date: 23 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Kathleen Verrall

Appointment date: 2018-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: John Ian Teale

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-30

Capital : 1,009 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Paul Teale

Change date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-17

Officer name: Simon Paul Teale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: 65 Redhill Drive Withdean Brighton BN1 5FL

New address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-27

Officer name: Simon Paul Teale

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-27

Officer name: Stephen Barry Teale

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-27

Officer name: Robert David Teale

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-27

Officer name: John Ian Teale

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-27

Officer name: David Timothy Teale

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Carol Ann Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Timothy Teale

Termination date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Colin Stuart Brindley

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Brindley

Appointment date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Teale

Termination date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Barry Teale

Termination date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter William Brindley

Appointment date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: John Ian Teale

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Robert David Teale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Capital

Type: SH01

Capital : 800 GBP

Date: 2014-09-23

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

313 MEDIA FACTORY LTD

25 LINTOT SQUARE, FAIRBANK ROAD,HORSHAM,RH13 9LA

Number:08490603
Status:ACTIVE
Category:Private Limited Company

BOX OF CURIOSITY LTD

118 WOOD END ROAD,BIRMINGHAM,B24 8BJ

Number:10626203
Status:ACTIVE
Category:Private Limited Company

HEDDON MILL LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:05163999
Status:ACTIVE
Category:Private Limited Company

KING'S DEVELOPMENTS LIMITED

34 GARDEN VILLAGE,NORTH KILLINGHOLME,DN40 3JR

Number:10326865
Status:ACTIVE
Category:Private Limited Company

M.M.S. RESOURCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11343450
Status:ACTIVE
Category:Private Limited Company

POWELLS MOTOR SERVICES LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:06515260
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