Liquidation
Company Information for OVIO WELLNESS LIMITED
OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
07943651
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OVIO WELLNESS LIMITED | ||
Legal Registered Office | ||
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ Other companies in W1T | ||
Previous Names | ||
|
Company Number | 07943651 | |
---|---|---|
Company ID Number | 07943651 | |
Date formed | 2012-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 30/09/2017 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 07:31:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOMINIC ANDREW WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE AMBA LTD | Director | 2007-02-16 | CURRENT | 2007-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 28 CHAMBERLAYNE ROAD LONDON NW10 3JD ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 30 PERCY STREET LONDON W1T 2DB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079436510001 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA01 | PREVEXT FROM 31/08/2016 TO 31/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITE | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/16 FULL LIST | |
AR01 | 09/02/16 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/15 FULL LIST | |
RES15 | CHANGE OF NAME 15/01/2015 | |
CERTNM | COMPANY NAME CHANGED OVIVO WELLNESS LIMITED CERTIFICATE ISSUED ON 16/01/15 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS UNITED KINGDOM | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WHITE / 21/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW WHITE / 21/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW WHITE / 19/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WHITE / 19/02/2013 | |
AR01 | 09/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM UNIT 5 WHITE OAK SQUARE LONDON ROAD SWANLEY BR8 7AG ENGLAND | |
AA01 | CURRSHO FROM 28/02/2013 TO 31/08/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-16 |
Resolution | 2017-08-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVIO WELLNESS LIMITED
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as OVIO WELLNESS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OVIO WELLNESS LIMITED | Event Date | 2017-08-09 |
Liquidator's name and address: : Further details contact: Mrs P. Housden, Tel: 0208 731 6807. Ag LF50937 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OVIO WELLNESS LIMITED | Event Date | 2017-08-09 |
At a General Meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London, NW11 8RQ on 9 August 2017 , the following resolutions were duly passed as a special resolution and ordinary resolution: "That the Company be wound up voluntarily and that Stephen Franklin (IP No. 006029 ) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ be appointed Liquidator of the Company for the purposes of the winding up." The subsequent creditors' decision procedure on 9 August 2017 confirmed the appointment of Stephen Franklin as Liquidator. Further details contact: Mrs P. Housden, Tel: 0208 731 6807. Ag LF50937 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |