OVATION DATA SERVICES, INC.

, Houston, Texas 77041, United States
StatusCONVERTED-CLOSED
Company No.FC016477
Category
Incorporated10 Mar 1992
Age32 years, 2 months, 26 days
JurisdictionUnited Kingdom
Dissolution09 Jan 2024
Years4 months, 27 days

SUMMARY

OVATION DATA SERVICES, INC. is an converted-closed with number FC016477. It was incorporated 32 years, 2 months, 26 days ago, on 10 March 1992 and it was dissolved 4 months, 27 days ago, on 09 January 2024. The company address is , Houston, Texas 77041, United States.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 09 Jan 2024

Category: Dissolution

Type: OSDS01

Company number: FC016477

Close date: 2023-12-19

Branch number: BR002649

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2019

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 30 Aug 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2013-01-01

Officer name: Gary Gordon Servos

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Aug 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gary Gordon Servos

Termination date: 2013-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2012

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: BR3

Description: Change of address 15/04/08\9101 jameel road, suite 180, houston, texas 77040-6015 usa, united states

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/04/96 klein emmett john

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 01/06/02 servos gregory gary 16742 coyotillo ln houston texas 77095 usa

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: BR4

Description: Sec change in partic 21/12/06 servos gary gordon 16606 big creek falls ct spring texas 77379 usa

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: BR4

Description: Dir change in partic 21/12/06 servos gary gordon 16606 big creek falls ct spring texas 77379 usa

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: BR3

Description: Change of address 10/06/02 10607

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: BR5

Description: BR002649 address change 05/06/02, 26 breakfield, ullswater crescent, coulsdon, surrey CR5 2HS

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: BR6

Description: BR002649 pa appointed 08/10/01 gary sargeant gary sargeant & co 5 white oak square london road, swanley kent BR8 7AG

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: BR6

Description: BR002649 pa terminated 08/10/01 stephen murphy

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: BR5

Description: BR002649 address change 30/10/97, 11 ullswater crescent, coulsdon, surrey, CR5 2HR

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Officers

Type: BR6

Description: BR002649 pr partic 23/06/98 stephen murphy 36 selah drive swanley kent BR8 7WD

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Officers

Type: BR6

Description: BR002649 pa partic 23/06/98 stephen murphy 26 breakfield ullswater crescent coulsden surrey CR5 2HS

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Officers

Type: BR6

Description: BR002649 par terminated 01/11/97 mark martin

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 1994

Category: Incorporation

Type: BR1-PAR

Description: BR002649 par appointed mark martiin 50 ruskin dr. Orpington kent BR6 9RR

Documents

View document PDF

Legacy

Date: 26 Sep 1994

Category: Incorporation

Type: BR1-PAR

Description: BR002649 par appointed stephen richard murphy 36 selah drive swanley kent BR8 7WD

Documents

View document PDF

Legacy

Date: 26 Sep 1994

Category: Incorporation

Type: BR1-BCH

Description: BR002649 registered

Documents

View document PDF

Legacy

Date: 26 Sep 1994

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 1992

Category: Address

Type: BUSADD

Description: Business address thames court 1 victoriua street windsor berkshire , SL4 1HB

Documents

View document PDF

Legacy

Date: 23 Apr 1992

Category: Incorporation

Type: 691

Description: Foreign company registration

Documents

View document PDF


Some Companies

IKB RAIL LTD

UNIT 1 95 BUCK LANE BUCK LANE,LONDON,NW9 0AA

Number:11349647
Status:ACTIVE
Category:Private Limited Company

JOSHBEL SERVICES LTD

5 MASCOT SQUARE,COLCHESTER,CO4 3GA

Number:11635582
Status:ACTIVE
Category:Private Limited Company

PAVSEK LTD

FLAT 606,LONDON,E1 1HD

Number:11802910
Status:ACTIVE
Category:Private Limited Company

PERCY HORDLEY LTD

279A HIGH STREET,WETHERBY,LS23 6AL

Number:07205414
Status:LIQUIDATION
Category:Private Limited Company

SMART PROJECT ENGINEERING LTD

70 HIGH STREET,CHELMSFORD,CM2 7HH

Number:09817310
Status:ACTIVE
Category:Private Limited Company

THE INNOVATIVE DESIGN ASSOCIATES COMPANY LIMITED

1875 GREAT WESTERN ROAD,GLASGOW,G13 2YD

Number:SC498063
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