About

Registered Number: 02509986
Date of Incorporation: 08/06/1990 (33 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Croner House, 145 London Road, Kingston Upon Thames, Surrey, KT2 6SR

 

Established in 1990, Ovid Technologies Ltd have registered office in Kingston Upon Thames, Surrey, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. This organisation has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Philip 05 April 2018 - 1
DRIER, Jim 05 February 1998 05 June 2000 1
HULL, Deborah 01 March 2000 05 January 2001 1
LANGFORD, Lynn James 01 March 2000 05 June 2000 1
NELSON, Carleen Estelle N/A 05 June 2000 1
NELSON, Mark Lawrence N/A 05 June 2000 1
PATEL, Sunil 01 March 2000 08 February 2002 1
RIOS, Leo 01 January 2001 31 March 2001 1
VOGEL, Dean 01 January 2001 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
GOUDIE, John 30 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 16 October 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 13 August 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 10 June 2011
AP03 - Appointment of secretary 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 13 July 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 26 November 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 21 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 20 May 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
363s - Annual Return 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
AA - Annual Accounts 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 16 July 2003
287 - Change in situation or address of Registered Office 26 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 12 July 2002
AUD - Auditor's letter of resignation 15 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 03 August 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 12 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2000
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 03 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1998
363a - Annual Return 18 June 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
AA - Annual Accounts 02 November 1997
363a - Annual Return 13 August 1997
AA - Annual Accounts 05 November 1996
363x - Annual Return 19 July 1996
AA - Annual Accounts 09 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 1995
363x - Annual Return 01 August 1995
CERTNM - Change of name certificate 11 July 1995
AA - Annual Accounts 23 September 1994
363x - Annual Return 26 July 1994
288 - N/A 22 December 1993
288 - N/A 22 December 1993
363x - Annual Return 22 December 1993
AA - Annual Accounts 11 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1992
AA - Annual Accounts 30 June 1992
363s - Annual Return 23 June 1992
287 - Change in situation or address of Registered Office 12 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1991
363b - Annual Return 23 October 1991
287 - Change in situation or address of Registered Office 04 July 1991
288 - N/A 04 July 1991
288 - N/A 04 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1991
MEM/ARTS - N/A 03 July 1990
288 - N/A 26 June 1990
287 - Change in situation or address of Registered Office 26 June 1990
CERTNM - Change of name certificate 18 June 1990
RESOLUTIONS - N/A 14 June 1990
NEWINC - New incorporation documents 08 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.