Advanced company searchLink opens in new window

O V P LIMITED

Company number 03757984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2016 DS01 Application to strike the company off the register
08 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 600
20 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 600
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
13 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Aug 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Dermot Liam O'brien on 27 March 2010
19 Aug 2010 CH01 Director's details changed for Mr David Harrison Binns on 27 March 2010
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Feb 2010 AD01 Registered office address changed from Coldblows Manston Road Margate Kent CT9 4LR on 4 February 2010
22 Jan 2010 TM01 Termination of appointment of Philip Riddett as a director
22 Jan 2010 TM02 Termination of appointment of Philip Riddett as a secretary
27 Mar 2009 363a Return made up to 27/03/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008