Advanced company searchLink opens in new window

OVO ASSETS MANAGEMENT LTD.

Company number 07850636

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)
17 Apr 2024 CH01 Director's details changed for Mrs Linda Margaret Grice on 15 March 2024
11 Apr 2024 AP01 Appointment of Mrs Linda Margaret Grice as a director on 15 March 2024
11 Apr 2024 TM01 Termination of appointment of Sarah Amy Grice as a director on 15 March 2024
08 Apr 2024 AP01 Appointment of Ms Sarah Amy Grice as a director on 15 March 2024
08 Apr 2024 TM01 Termination of appointment of Arthur Joseph Grice as a director on 15 March 2024
09 Jan 2024 CS01 Confirmation statement made on 17 November 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
02 Dec 2021 CH01 Director's details changed for Mr Arthur Joseph Grice on 2 December 2021
29 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
16 Jul 2021 MR04 Satisfaction of charge 078506360002 in full
16 Jul 2021 MR04 Satisfaction of charge 078506360001 in full
29 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
16 Dec 2020 MR05 All of the property or undertaking has been released from charge 078506360002
16 Dec 2020 MR05 All of the property or undertaking has been released from charge 078506360001
13 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
12 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
13 Jun 2018 PSC01 Notification of Nicholas Peter Cronin as a person with significant control on 4 June 2018
13 Jun 2018 PSC07 Cessation of Josef Monsport as a person with significant control on 4 June 2018
09 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08