Advanced company searchLink opens in new window

OVUM LIMITED

Company number 03068678

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2015 DS01 Application to strike the company off the register
15 Sep 2015 SH20 Statement by Directors
15 Sep 2015 SH19 Statement of capital on 15 September 2015
  • GBP 1
15 Sep 2015 CAP-SS Solvency Statement dated 07/09/15
15 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction share premium acc, company's share based payment acc & company's revaluation reserve acc 07/09/2015
16 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6,186,690
19 Jun 2015 CH01 Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015
19 Jun 2015 CH03 Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015
19 Jun 2015 CH01 Director's details changed for Mr Gareth Richard Wright on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015
15 Apr 2015 MR04 Satisfaction of charge 5 in full
15 Apr 2015 MR04 Satisfaction of charge 1 in full
15 Apr 2015 MR04 Satisfaction of charge 2 in full
15 Apr 2015 MR04 Satisfaction of charge 3 in full
15 Apr 2015 MR04 Satisfaction of charge 4 in full
26 Feb 2015 CH01 Director's details changed for Rupert John Joseph Hopley on 31 December 2014
23 Feb 2015 CH01 Director's details changed for Rupert John Joseph Hopley on 31 December 2014
16 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,186,690
09 Jun 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 TM02 Termination of appointment of Emily Martin as a secretary
02 Jan 2014 TM01 Termination of appointment of Peter Rigby as a director
02 Jan 2014 TM01 Termination of appointment of Adam Walker as a director
08 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders