Advanced company searchLink opens in new window

OVO FINANCE LIMITED

Company number 06914078

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 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
26 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Sep 2014 AD01 Registered office address changed from C/O T Goldhagen & P Mcdonald Innovation Centre Medway Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 September 2014
16 Sep 2014 4.20 Statement of affairs with form 4.19
16 Sep 2014 600 Appointment of a voluntary liquidator
16 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-05
13 May 2014 AD01 Registered office address changed from Unit 3 the Sail Loft Deacons Boatyard Bridge Road, Bursledon Southampton Hampshire SO31 8AZ on 13 May 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Feb 2014 TM01 Termination of appointment of Joycelyn Dyer as a director
23 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 306,500
09 Jul 2013 AP01 Appointment of Mr Edmund Vincent Doyle-Kelly as a director
29 May 2013 TM01 Termination of appointment of Neil Hutton as a director
28 Mar 2013 AP01 Appointment of Mr Neil Anthony Hutton as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
16 Aug 2012 TM01 Termination of appointment of Raymond Marsh as a director
15 May 2012 AD01 Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 15 May 2012
19 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Feb 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
24 May 2011 TM01 Termination of appointment of Neil Hutton as a director
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 391,500
11 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders