- Company Overview for OVO GAS LTD (06752915)
- Filing history for OVO GAS LTD (06752915)
- People for OVO GAS LTD (06752915)
- Charges for OVO GAS LTD (06752915)
- Registers for OVO GAS LTD (06752915)
- More for OVO GAS LTD (06752915)
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) |
---|---|---|---|
21 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Adrian James Letts as a director on 7 January 2019 | |
19 Dec 2018 | TM01 | Termination of appointment of Christopher Paul Houghton as a director on 30 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jun 2018 | AP01 | Appointment of Mr Vincent Francis Casey as a director on 8 June 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Jonathan Wyn Owen as a director on 25 January 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Oct 2017 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 140-142 Kensington Church Street London W8 4BN | |
06 Oct 2017 | AD03 | Register(s) moved to registered inspection location 140-142 Kensington Church Street London W8 4BN | |
27 Apr 2017 | TM01 | Termination of appointment of Sarah Calcott as a director on 20 March 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr Jonathan Wyn Owen as a director on 9 December 2015 | |
24 Feb 2016 | AP03 | Appointment of Mr Vincent Casey as a secretary on 4 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Niall Fraser Wass as a director on 9 December 2015 | |
24 Feb 2016 | AP01 | Appointment of Sarah Calcott as a director on 4 February 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Feb 2015 | AP01 | Appointment of Stephen Murphy as a director on 28 January 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Christopher Paul Houghton as a director on 28 January 2015 | |
29 Dec 2014 | AD01 | Registered office address changed from The Core 40 St. Thomas Street Bristol BS1 6JX to 1 Rivergate Temple Quay Bristol BS1 6ED on 29 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|