Advanced company searchLink opens in new window

OVESTIS GLOBAL ADVISORS LIMITED

Company number 07577041

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)
29 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
23 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
07 Jan 2023 AP01 Appointment of Ms Zehra Mir as a director on 2 January 2023
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with updates
30 Jan 2021 AD01 Registered office address changed from 15 Old Bailey London EC4M 7EF England to 10 Fitzroy Square Fitzroy Square London W1T 5HP on 30 January 2021
08 Jan 2021 AA Micro company accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
02 Nov 2016 AD01 Registered office address changed from C/O Ovestis Capital Management 60 Gresham Street London EC2V 7BB to 15 Old Bailey London EC4M 7EF on 2 November 2016
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 20,100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
16 Nov 2014 TM01 Termination of appointment of Daniel Reynolds as a director on 31 October 2014
03 Oct 2014 AP01 Appointment of Mr Alessandro Rizzo as a director on 8 September 2014
15 Sep 2014 CH01 Director's details changed for Mr Vincent James Orlando on 15 September 2014