OGIVE INTELLECTUAL PROPERTY LIMITED
Company number 06777383
- Company Overview for OGIVE INTELLECTUAL PROPERTY LIMITED (06777383)
- Filing history for OGIVE INTELLECTUAL PROPERTY LIMITED (06777383)
- People for OGIVE INTELLECTUAL PROPERTY LIMITED (06777383)
- More for OGIVE INTELLECTUAL PROPERTY LIMITED (06777383)
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) |
---|---|---|---|
07 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
20 Dec 2013 | AD01 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 20 December 2013 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Mar 2013 | TM01 | Termination of appointment of Iris Kleinecke-Bates as a director | |
03 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
03 Jan 2013 | AD01 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 3 January 2013 | |
03 Jan 2013 | CH01 | Director's details changed for Dr Iris Kleinecke-Bates on 18 December 2012 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
23 Dec 2010 | CH01 | Director's details changed for Daniel Joseph Bates on 19 December 2010 | |
30 Nov 2010 | AD02 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP | |
20 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
31 Jan 2010 | AD01 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 January 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
13 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Jan 2010 | AD02 | Register inspection address has been changed | |
22 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
29 Apr 2009 | CERTNM | Company name changed alpha intellectual property LIMITED\certificate issued on 30/04/09 | |
23 Apr 2009 | 225 | Accounting reference date extended from 31/12/2009 to 30/04/2010 | |
07 Apr 2009 | 288a | Director appointed daniel joseph bates | |
07 Apr 2009 | 88(2) | Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
10 Feb 2009 | 353a | Location of register of members (non legible) | |
10 Feb 2009 | 190a | Location of debenture register (non legible) |