Advanced company searchLink opens in new window

OVG LIMITED

Company number 06540492

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)
26 Feb 2015 TM01 Termination of appointment of Roland Paul Yates as a director on 31 December 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
06 Jul 2014 AD01 Registered office address changed from 51 Lever Street Manchester M1 1FN on 6 July 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
04 Dec 2013 AD01 Registered office address changed from 86 King Street Manchester M2 4WQ United Kingdom on 4 December 2013
09 Oct 2013 AP01 Appointment of Mr James Welch as a director
09 Oct 2013 AP01 Appointment of Mr Roland Paul Yates as a director
09 Oct 2013 TM01 Termination of appointment of Neil Walker as a director
14 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 CERTNM Company name changed search innovation (GB ) LTD\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
27 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
14 Aug 2012 TM01 Termination of appointment of Roland Yates as a director
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2012 AP01 Appointment of Mr Neil Anthony Walker as a director
03 Jan 2012 AP01 Appointment of Mr Philip Justin Yates as a director
23 Dec 2011 TM01 Termination of appointment of Ian Walker as a director
23 Dec 2011 AP01 Appointment of Mr Roland Paul Yates as a director
23 Dec 2011 AD01 Registered office address changed from 10 Cooke Street Hazel Grove Stockport Cheshire SK7 4EG United Kingdom on 23 December 2011
04 Oct 2011 TM02 Termination of appointment of Katie Goddard as a secretary