About

Registered Number: 05553249
Date of Incorporation: 02/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 4 Queen Street, Derby, Derbyshire, DE1 3DL

 

Having been setup in 2005, Oviso Financial Services Ltd are based in Derby, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTIMER, Lee 02 September 2005 - 1
SIMPSON, Matthew Ian 01 April 2010 - 1
FULLAWAY, Sarah Jane 01 January 2008 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
MORTIMER, Clare 02 September 2005 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CS01 - N/A 09 September 2019
CH01 - Change of particulars for director 09 September 2019
AA - Annual Accounts 20 June 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 06 September 2018
PSC02 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
MR01 - N/A 07 August 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 05 September 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 23 September 2014
MA - Memorandum and Articles 18 September 2014
TM01 - Termination of appointment of director 11 September 2014
RESOLUTIONS - N/A 29 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 29 August 2014
SH08 - Notice of name or other designation of class of shares 29 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 August 2014
AA - Annual Accounts 18 August 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
CH03 - Change of particulars for secretary 10 October 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 24 November 2010
CERTNM - Change of name certificate 23 September 2010
CONNOT - N/A 23 August 2010
AA01 - Change of accounting reference date 18 August 2010
AD01 - Change of registered office address 30 April 2010
SH01 - Return of Allotment of shares 19 April 2010
AP01 - Appointment of director 19 April 2010
CERTNM - Change of name certificate 08 April 2010
CONNOT - N/A 25 March 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 28 October 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 30 January 2009
RESOLUTIONS - N/A 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 29 January 2007
363a - Annual Return 19 October 2006
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
225 - Change of Accounting Reference Date 13 October 2005
NEWINC - New incorporation documents 02 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.