About

Registered Number: 03637027
Date of Incorporation: 23/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

 

Established in 1998, Ovaltech Business Solutions Ltd are based in Northamptonshire. Currently we aren't aware of the number of employees at the this company. Ovaltech Business Solutions Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Malcolm Adam 15 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Gina 15 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CH01 - Change of particulars for director 03 September 2020
PSC04 - N/A 03 September 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 01 July 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 04 December 2007
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 03 October 2002
CERTNM - Change of name certificate 30 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
287 - Change in situation or address of Registered Office 02 August 1999
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.