Download leads from Nexok and grow your business. Find out more

O&V Services Ltd

Documents

Total Documents99
Total Pages299

Filing History

3 January 2021Confirmation statement made on 11 December 2020 with no updates
11 September 2020Total exemption full accounts made up to 31 December 2019
20 December 2019Confirmation statement made on 11 December 2019 with no updates
23 September 2019Total exemption full accounts made up to 31 December 2018
19 December 2018Confirmation statement made on 11 December 2018 with no updates
25 October 2018Total exemption full accounts made up to 31 December 2017
12 February 2018Confirmation statement made on 11 December 2017 with no updates
23 March 2017Micro company accounts made up to 31 December 2016
23 March 2017Micro company accounts made up to 31 December 2016
22 December 2016Confirmation statement made on 11 December 2016 with updates
22 December 2016Confirmation statement made on 11 December 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
23 June 2015Total exemption small company accounts made up to 31 December 2014
23 June 2015Total exemption small company accounts made up to 31 December 2014
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
17 September 2014Total exemption small company accounts made up to 31 December 2013
17 September 2014Total exemption small company accounts made up to 31 December 2013
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
16 October 2013Director's details changed for Mr Vitaliy Dybash on 9 October 2013
16 October 2013Registered office address changed from 4 Kesselville Court St. Johns Road Eastbourne East Sussex BN20 7NB England on 16 October 2013
16 October 2013Registered office address changed from 4 Kesselville Court St. Johns Road Eastbourne East Sussex BN20 7NB England on 16 October 2013
16 October 2013Director's details changed for Mr Vitaliy Dybash on 9 October 2013
16 October 2013Director's details changed for Mr Vitaliy Dybash on 9 October 2013
23 July 2013Registered office address changed from 1 Twineham Road Eastbourne East Sussex BN21 2TR England on 23 July 2013
23 July 2013Registered office address changed from 1 Twineham Road Eastbourne East Sussex BN21 2TR England on 23 July 2013
5 July 2013Total exemption small company accounts made up to 31 December 2012
5 July 2013Total exemption small company accounts made up to 31 December 2012
14 May 2013Registered office address changed from 156 Featherby Rd Gillingham Kent ME8 6DF on 14 May 2013
14 May 2013Registered office address changed from 156 Featherby Rd Gillingham Kent ME8 6DF on 14 May 2013
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
6 November 2012Director's details changed for Mr Vitaliy Dybash on 24 October 2012
6 November 2012Director's details changed for Mr Vitaliy Dybash on 24 October 2012
6 November 2012Termination of appointment of Vadim Bily as a secretary
6 November 2012Termination of appointment of Vadim Bily as a secretary
6 November 2012Termination of appointment of Vadim Bily as a director
6 November 2012Termination of appointment of Vadim Bily as a director
17 September 2012Total exemption small company accounts made up to 31 December 2011
17 September 2012Total exemption small company accounts made up to 31 December 2011
16 March 2012Annual return made up to 11 December 2011 with a full list of shareholders
16 March 2012Annual return made up to 11 December 2011 with a full list of shareholders
16 March 2012Director's details changed for Mr Vitaliy Dybash on 1 December 2011
16 March 2012Director's details changed for Mr Vitaliy Dybash on 1 December 2011
16 March 2012Director's details changed for Mr Vitaliy Dybash on 1 December 2011
16 August 2011Total exemption small company accounts made up to 31 December 2010
16 August 2011Total exemption small company accounts made up to 31 December 2010
4 January 2011Director's details changed for Mr Vitaliy Dybash on 20 December 2010
4 January 2011Director's details changed for Mr Vitaliy Dybash on 20 December 2010
4 January 2011Director's details changed for Mr Vitaliy Dybash on 20 December 2010
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
4 January 2011Director's details changed for Mr Vitaliy Dybash on 20 December 2010
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
26 October 2010Total exemption small company accounts made up to 31 December 2009
26 October 2010Total exemption small company accounts made up to 31 December 2009
16 March 2010Director's details changed for Mr Vadim Bily on 16 March 2010
16 March 2010Annual return made up to 11 December 2009 with a full list of shareholders
16 March 2010Annual return made up to 11 December 2009 with a full list of shareholders
16 March 2010Director's details changed for Mr Vitaliy Dybash on 16 March 2010
16 March 2010Director's details changed for Mr Vadim Bily on 16 March 2010
16 March 2010Director's details changed for Mr Vitaliy Dybash on 16 March 2010
14 October 2009Total exemption full accounts made up to 31 December 2008
14 October 2009Total exemption full accounts made up to 31 December 2008
18 June 2009Director appointed mr vadim bily
18 June 2009Director appointed mr vadim bily
29 April 2009Appointment terminated director vadim bily
29 April 2009Appointment terminated secretary ostap bender
29 April 2009Appointment terminated secretary ostap bender
29 April 2009Appointment terminated director vadim bily
1 April 2009Director appointed mr vadim bily
1 April 2009Secretary appointed mr vadim bily
1 April 2009Secretary appointed mr vadim bily
1 April 2009Director appointed mr vadim bily
21 January 2009Location of debenture register
21 January 2009Return made up to 11/12/08; full list of members
21 January 2009Location of register of members
21 January 2009Location of register of members
21 January 2009Return made up to 11/12/08; full list of members
21 January 2009Location of debenture register
18 November 2008Registered office changed on 18/11/2008 from 1 treviso road london SE23 2EB
18 November 2008Registered office changed on 18/11/2008 from 1 treviso road london SE23 2EB
18 November 2008Director's change of particulars / vitaliy dybash / 18/10/2008
18 November 2008Director's change of particulars / vitaliy dybash / 18/10/2008
10 October 2008Total exemption full accounts made up to 31 December 2007
10 October 2008Total exemption full accounts made up to 31 December 2007
28 January 2008Return made up to 11/12/07; full list of members
28 January 2008Return made up to 11/12/07; full list of members
5 April 2007Secretary resigned
5 April 2007Director resigned
5 April 2007New secretary appointed
5 April 2007Director resigned
5 April 2007New secretary appointed
5 April 2007Secretary resigned
11 December 2006Incorporation
11 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing