Advanced company searchLink opens in new window

ONVI TECH LTD

Company number 10532973

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)
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
21 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of 44000 ordinary shares from the company to the founders 13/12/2018
20 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to transfer shares. 30/12/2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
02 Oct 2019 AA Micro company accounts made up to 31 December 2018
08 Aug 2019 AP01 Appointment of Mr Alberto Menolascina as a director on 5 August 2019
26 Jun 2019 TM01 Termination of appointment of Richard Michael Pursey as a director on 12 June 2019
26 Jun 2019 TM01 Termination of appointment of Rene Hanns Schuster as a director on 12 June 2019
13 May 2019 TM01 Termination of appointment of Peter Briffett as a director on 13 May 2019
17 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-10
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1.49089
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 1.48586
04 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
13 Dec 2018 PSC07 Cessation of Richard Stote as a person with significant control on 17 August 2018
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 1.37081
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 1.25832
24 Sep 2018 AP01 Appointment of Mr Peter Briffett as a director on 1 July 2018
24 Sep 2018 AP01 Appointment of Mr Richard Michael Pursey as a director on 1 July 2018
24 Sep 2018 AP01 Appointment of Mr René Hanns Schuster as a director on 1 August 2018
17 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 1.17056
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 1.16291