About

Registered Number: 03879876
Date of Incorporation: 18/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Yorks Park Blowers Green Road, Dudley, West Midlands, DY2 8UL

 

Having been setup in 1999, Ovako Ltd are based in Dudley, it's status at Companies House is "Active". The organisation has 19 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOR, Richard Andrew 01 July 2013 - 1
KAELLSAETER, Paul Nicholas 01 June 2019 - 1
TILLMAN, Mathias Johan 11 January 2017 - 1
BACKSTROM, Sven Olof 01 March 2007 01 July 2013 1
BACKSTROM, Sven 02 September 2002 23 April 2003 1
FJELLENG, Ketil 27 October 2005 01 March 2007 1
HEDBLOM, Erik Marcus 01 July 2013 14 January 2016 1
HORNFELDT, Thomas Paul Vilhelm 01 May 2007 28 February 2008 1
LANGE, Jorgen 01 March 2008 30 December 2016 1
LANGE, Jorgen 22 November 2000 02 September 2002 1
LINDAHL, Bengt 02 September 2002 01 November 2005 1
MASON, Roger 21 December 1999 30 June 2002 1
NILSSON, Tommie 02 September 2002 23 April 2003 1
RYRBERG, Johan Carl 11 January 2017 01 June 2019 1
SCHEU, Hans 22 November 2000 02 September 2002 1
TAMM, Per Erik 21 December 1999 22 November 2000 1
WIGART, Anna Katarina 14 January 2016 30 December 2016 1
WILANDH, Ulf Orien Wilhelm 27 October 2005 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Sallie-Anne 01 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 10 July 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 26 February 2019
PSC08 - N/A 26 February 2019
PSC07 - N/A 26 February 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 28 September 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 20 February 2017
CS01 - N/A 13 February 2017
AP01 - Appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 04 October 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AP03 - Appointment of secretary 06 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
SH01 - Return of Allotment of shares 14 December 2012
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 14 July 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
363a - Annual Return 27 November 2005
288b - Notice of resignation of directors or secretaries 27 November 2005
288b - Notice of resignation of directors or secretaries 27 November 2005
AA - Annual Accounts 15 November 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
CERTNM - Change of name certificate 20 July 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 27 November 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
AA - Annual Accounts 02 June 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
363s - Annual Return 05 December 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
AUD - Auditor's letter of resignation 10 August 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 20 July 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
363s - Annual Return 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
RESOLUTIONS - N/A 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
123 - Notice of increase in nominal capital 11 July 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
CERTNM - Change of name certificate 04 January 2000
RESOLUTIONS - N/A 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
287 - Change in situation or address of Registered Office 29 December 1999
225 - Change of Accounting Reference Date 29 December 1999
MEM/ARTS - N/A 22 December 1999
CERTNM - Change of name certificate 21 December 1999
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.