Advanced company searchLink opens in new window

OGIVE INTELLECTUAL PROPERTY LIMITED

Company number 06777383

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)
07 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
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)