OVINGDEAN ESTATES LIMITED
Status | ACTIVE |
Company No. | 09207620 |
Category | Private Limited Company |
Incorporated | 08 Sep 2014 |
Age | 9 years, 7 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Capital
Type: SH01
Capital : 800 GBP
Date: 2014-09-23
Documents
Some Companies
25 LINTOT SQUARE, FAIRBANK ROAD,HORSHAM,RH13 9LA
Number: | 08490603 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 WOOD END ROAD,BIRMINGHAM,B24 8BJ
Number: | 10626203 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 05163999 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 GARDEN VILLAGE,NORTH KILLINGHOLME,DN40 3JR
Number: | 10326865 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |