Advanced company searchLink opens in new window

OVUM FARNHAM LIMITED

Company number 02205363

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)
27 Nov 2009 CH01 Director's details changed for Adam Christopher Walker on 27 November 2009
29 Sep 2009 363a Return made up to 17/09/09; full list of members
02 Sep 2009 288a Director appointed mark kerswell
07 Apr 2009 AA Accounts made up to 31 December 2008
16 Oct 2008 AA Accounts made up to 31 December 2007
01 Oct 2008 363a Return made up to 17/09/08; full list of members
25 Jun 2008 288c Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
23 Apr 2008 288a Director appointed adam christopher walker
25 Mar 2008 288b Appointment Terminated Director david gilbertson
08 Feb 2008 288a New secretary appointed
08 Feb 2008 288b Secretary resigned
21 Jan 2008 288b Director resigned
05 Dec 2007 288c Secretary's particulars changed
27 Nov 2007 287 Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ
31 Oct 2007 AA Accounts made up to 31 December 2006
25 Sep 2007 363a Return made up to 17/09/07; full list of members
04 Sep 2007 288b Director resigned
09 Aug 2007 288a New director appointed
08 Aug 2007 288a New director appointed
08 Aug 2007 288a New director appointed
08 Aug 2007 288a New secretary appointed
08 Aug 2007 288a New director appointed
08 Aug 2007 288b Secretary resigned
08 Aug 2007 288b Director resigned
14 May 2007 288c Director's particulars changed