Advanced company searchLink opens in new window

OVAL HEALTHCARE LIMITED

Company number 04578246

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)
16 Nov 2007 395 Particulars of mortgage/charge
06 Nov 2007 288a New director appointed
02 Nov 2007 CERTNM Company name changed ums LIMITED\certificate issued on 02/11/07
01 Nov 2007 MEM/ARTS Memorandum and Articles of Association
01 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2007 288b Director resigned
28 Oct 2007 288b Director resigned
28 Oct 2007 288b Secretary resigned
28 Oct 2007 288a New director appointed
28 Oct 2007 288b Director resigned
28 Oct 2007 287 Registered office changed on 28/10/07 from: ums LIMITED ums house vantage park old gloucester road hambrook bristol BS16 1GW
25 Oct 2007 288a New secretary appointed
28 Mar 2007 AA Total exemption full accounts made up to 31 December 2006
15 Nov 2006 363s Return made up to 31/10/06; full list of members
27 Jun 2006 287 Registered office changed on 27/06/06 from: 22 kellaway avenue bristol BS6 7XR
28 Mar 2006 AA Total exemption full accounts made up to 31 December 2005
27 Oct 2005 363s Return made up to 31/10/05; full list of members
17 Jun 2005 AA Total exemption full accounts made up to 31 December 2004
16 Nov 2004 363s Return made up to 31/10/04; full list of members
16 Nov 2004 288a New director appointed
26 Apr 2004 AA Total exemption full accounts made up to 31 December 2003
03 Nov 2003 363s Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
31 Mar 2003 288b Secretary resigned
31 Mar 2003 288a New secretary appointed
15 Mar 2003 CERTNM Company name changed ums properties LTD\certificate issued on 14/03/03