About

Registered Number: 06025211
Date of Incorporation: 11/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 6 Rye Court, 214 Peckham Rye, London, SE22 0LT

 

Established in 2006, O & V Services Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dybash, Vitaliy, Bender, Ostap, Bily, Vadim in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDER, Ostap 11 December 2006 01 April 2007 1
BILY, Vadim 20 February 2009 20 April 2009 1
Secretary Name Appointed Resigned Total Appointments
DYBASH, Vitaliy 11 December 2006 01 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 16 October 2013
AD01 - Change of registered office address 16 October 2013
AD01 - Change of registered office address 23 July 2013
AA - Annual Accounts 05 July 2013
AD01 - Change of registered office address 14 May 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 14 October 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 21 January 2009
353 - Register of members 21 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 2009
287 - Change in situation or address of Registered Office 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.