Advanced company searchLink opens in new window

OVO TELECOM LIMITED

Company number 07018712

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2015 DS01 Application to strike the company off the register
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
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
08 Sep 2014 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
08 Sep 2014 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
22 May 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
25 Sep 2013 AD01 Registered office address changed from , Wellington House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, United Kingdom to The Core 40 St Thomas Street Bristol BS1 6JX on 25 September 2013
18 Jun 2013 AA Accounts for a dormant company made up to 31 December 2011
14 Mar 2013 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
12 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
17 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
10 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
01 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
24 Sep 2010 AD01 Registered office address changed from , 9 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire, GL7 6PY to The Core 40 St Thomas Street Bristol BS1 6JX on 24 September 2010
24 Sep 2010 AA01 Previous accounting period shortened from 31 August 2010 to 30 June 2010
15 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Mr Stephen Fitzpatrick on 1 November 2009
03 Jan 2010 TM01 Termination of appointment of Kristopher Black as a director