About

Registered Number: 06914078
Date of Incorporation: 22/05/2009 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2015 (9 years and 7 months ago)
Registered Address: The Old Bank 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Ovo Finance Ltd was setup in 2009. Currently we aren't aware of the number of employees at the the organisation. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Joycelyn James 12 October 2009 14 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 May 2015
AD01 - Change of registered office address 17 September 2014
RESOLUTIONS - N/A 16 September 2014
4.20 - N/A 16 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 23 January 2014
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 29 May 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 16 August 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 18 November 2010
SH01 - Return of Allotment of shares 16 November 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AD01 - Change of registered office address 28 October 2009
CERTNM - Change of name certificate 19 October 2009
CONNOT - N/A 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2009
NEWINC - New incorporation documents 22 May 2009

Mortgages & Charges

Description Date Status Charge by
Block discounting agreement 10 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.