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

Ovrich Solution Limited

Documents

Total Documents34
Total Pages97

Filing History

17 August 2021Compulsory strike-off action has been suspended
29 June 2021First Gazette notice for compulsory strike-off
20 May 2021Current accounting period extended from 30 April 2021 to 31 October 2021
30 July 2020Confirmation statement made on 8 April 2020 with no updates
1 July 2020Compulsory strike-off action has been discontinued
30 June 2020Micro company accounts made up to 30 April 2019
16 May 2020Compulsory strike-off action has been suspended
31 March 2020First Gazette notice for compulsory strike-off
29 April 2019Confirmation statement made on 8 April 2019 with updates
25 January 2019Micro company accounts made up to 30 April 2018
11 April 2018Confirmation statement made on 8 April 2018 with no updates
15 August 2017Total exemption full accounts made up to 30 April 2017
15 August 2017Total exemption full accounts made up to 30 April 2017
26 April 2017Confirmation statement made on 8 April 2017 with updates
26 April 2017Confirmation statement made on 8 April 2017 with updates
14 November 2016Total exemption small company accounts made up to 30 April 2016
14 November 2016Total exemption small company accounts made up to 30 April 2016
1 July 2016Registered office address changed from Flat 12 Bedeque House 3 Annesley Street Belfast Antrim BT14 6AU Northern Ireland to Flat 12 Bedeque House 3 Annelsley Street Belfast Antrim BT14 6AJ on 1 July 2016
1 July 2016Registered office address changed from Flat 12 Bedeque House 3 Annesley Street Belfast Antrim BT14 6AU Northern Ireland to Flat 12 Bedeque House 3 Annelsley Street Belfast Antrim BT14 6AJ on 1 July 2016
30 May 2016Registered office address changed from Flat 28 Bedeque House 3 Annesley Street Belfast Antrim BT14 6AU to Flat 12 Bedeque House 3 Annesley Street Belfast Antrim BT14 6AU on 30 May 2016
30 May 2016Director's details changed for Ovona Richard Ogbebor on 30 May 2016
30 May 2016Registered office address changed from Flat 28 Bedeque House 3 Annesley Street Belfast Antrim BT14 6AU to Flat 12 Bedeque House 3 Annesley Street Belfast Antrim BT14 6AU on 30 May 2016
30 May 2016Director's details changed for Ovona Richard Ogbebor on 30 May 2016
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
8 February 2016Total exemption small company accounts made up to 30 April 2015
8 February 2016Total exemption small company accounts made up to 30 April 2015
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
29 April 2015Director's details changed for Ovona Richard Ogbebor on 25 April 2014
29 April 2015Director's details changed for Ovona Richard Ogbebor on 25 April 2014
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing