Advanced company searchLink opens in new window

OVATION FINANCE LIMITED

Company number 03830502

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)
15 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 9,884
15 May 2018 SH02 Consolidation of shares on 28 March 2018
15 May 2018 SH08 Change of share class name or designation
09 May 2018 SH06 Cancellation of shares. Statement of capital on 28 March 2018
  • GBP 9,980.00
09 May 2018 SH03 Purchase of own shares.
08 May 2018 PSC02 Notification of Ovation Finance Trustee Limited as a person with significant control on 28 March 2018
08 May 2018 PSC07 Cessation of Christopher David Budd as a person with significant control on 28 March 2018
04 May 2018 AP01 Appointment of Mr Stephen Mark King as a director on 28 March 2018
04 May 2018 CC01 Notice of Restriction on the Company's Articles
04 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2017 AP01 Appointment of Mr John Nigel Wakefield as a director on 19 January 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
08 Aug 2017 MA Memorandum and Articles of Association
26 Jul 2017 CH01 Director's details changed for Christopher David Budd on 26 July 2017
26 Jul 2017 CH03 Secretary's details changed for Susie Budd on 26 July 2017
21 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AD01 Registered office address changed from 141 Whiteladies Road Bristol BS8 2QB to C/O Ovation Finance Ltd Queen Square House Queen Square House 18-21 Queen Square Bristol BS1 4NH on 8 March 2016
10 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 20,280
10 Sep 2015 AP01 Appointment of Mr Adrian Beresford Kidd as a director on 10 September 2015
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 20,280
16 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013