Advanced company searchLink opens in new window

OVAN PROPERTIES LIMITED

Company number 09250458

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)
09 Oct 2018 PSC07 Cessation of Simon O'sullivan as a person with significant control on 31 August 2018
18 Sep 2018 TM01 Termination of appointment of Simon O'sullivan as a director on 31 August 2018
18 Sep 2018 AP01 Appointment of Mr Simon Ian Booth as a director on 31 August 2018
18 Sep 2018 AD01 Registered office address changed from Avon Works Bridge Street Christchurch Dorset BH23 1DY to 4 Withingham Road Poole Dorset BH13 6BX on 18 September 2018
08 Sep 2018 MR04 Satisfaction of charge 092504580002 in full
08 Sep 2018 MR04 Satisfaction of charge 092504580003 in full
08 Sep 2018 MR04 Satisfaction of charge 092504580001 in full
07 Sep 2018 MR01 Registration of charge 092504580004, created on 31 August 2018
30 Jul 2018 AA Unaudited abridged accounts made up to 30 October 2017
27 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
28 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
04 Jul 2017 CS01 Confirmation statement made on 6 October 2016 with updates
04 Jul 2017 PSC01 Notification of Simon O'sullivan as a person with significant control on 6 April 2016
16 Nov 2016 MR01 Registration of charge 092504580003, created on 10 November 2016
05 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
28 Apr 2016 CH01 Director's details changed for Mr Simon O'sullivan on 11 April 2016
19 Mar 2016 MR01 Registration of charge 092504580001, created on 14 March 2016
19 Mar 2016 MR01 Registration of charge 092504580002, created on 14 March 2016
22 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2016 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
21 Jan 2016 AD01 Registered office address changed from 29 East Cliff Way Christchurch Dorset BH23 4EY United Kingdom to Avon Works Bridge Street Christchurch Dorset BH23 1DY on 21 January 2016
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 TM01 Termination of appointment of William David Hickson as a director on 4 September 2015
09 Sep 2015 AP01 Appointment of Mr Simon O'sullivan as a director on 4 September 2015