Advanced company searchLink opens in new window

OVATION MIDCO LTD

Company number 12079263

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)
25 Sep 2024 TM01 Termination of appointment of Martha Violet Mends as a director on 31 August 2024
23 Sep 2024 AA Full accounts made up to 31 December 2023
12 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
30 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: principal trems of the liability limitation agreement between the company and pricewaterhousecoopere LLP be approved / the terms of the lla are considered to be fair and reasonable in all circumstances 22/01/2024
26 Sep 2023 AA Full accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
12 Dec 2022 AD01 Registered office address changed from 200 Cambridge Science Park Milton Road Cambridge CB4 0GZ England to Unit 1.16 st Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 12 December 2022
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
15 Jun 2022 AA Full accounts made up to 31 December 2021
25 Jul 2021 AA Full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
29 Sep 2020 AD01 Registered office address changed from Lex House 2nd Floor 17 Connaught Place London W2 2ES United Kingdom to 200 Cambridge Science Park Milton Road Cambridge CB4 0GZ on 29 September 2020
07 Sep 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
11 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with updates
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • EUR 9,244,608
09 Mar 2020 SH14 Redenomination of shares. Statement of capital 24 February 2020
  • EUR 10
09 Mar 2020 SH02 Sub-division of shares on 24 February 2020
09 Mar 2020 SH02 Consolidation of shares on 24 February 2020
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 8.40
09 Mar 2020 SH02 Sub-division of shares on 24 February 2020
09 Mar 2020 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Subdivision - 1 ordinary share @ £1 to 1000 ordinary shares of £0.001; consolidation - 8400 ordinary shares @ £0.001 to 1 ordinary share @ £8.40; subdivision - 1 ordinary share @ £8.40 to 10 ordinary shares @ £0.840. 24/02/2020
24 Feb 2020 AP01 Appointment of Martha Violet Mends as a director on 24 February 2020
27 Jan 2020 PSC02 Notification of Tablet Topco Ltd as a person with significant control on 14 January 2020
27 Jan 2020 PSC07 Cessation of Emk Capital Gp Llp as a person with significant control on 14 January 2020
23 Jan 2020 TM01 Termination of appointment of Tarquin James Hindmarsh Wethered as a director on 23 January 2020