About

Registered Number: 01774901
Date of Incorporation: 02/12/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: Rotherside Road, Eckington, Sheffield, S21 4HL

 

Founded in 1983, Ovarro Da Ltd has its registered office in Sheffield, it's status at Companies House is "Active". The current directors of the business are Marriott, Geoffrey Michael, Cane, Mike, Cane, Mike, Cook, Stephen Charles, Dr, Curry, Donald Stuart, Lumbers, Jeremy Peter, Dr, Warren, Robert Paul, Webster, Martyn. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANE, Mike 05 February 2013 30 April 2020 1
COOK, Stephen Charles, Dr N/A 05 February 2016 1
CURRY, Donald Stuart N/A 01 November 1996 1
LUMBERS, Jeremy Peter, Dr N/A 05 February 2016 1
WARREN, Robert Paul N/A 30 September 2014 1
WEBSTER, Martyn N/A 01 November 1996 1
Secretary Name Appointed Resigned Total Appointments
MARRIOTT, Geoffrey Michael 07 May 2020 - 1
CANE, Mike 05 February 2013 30 April 2020 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AP03 - Appointment of secretary 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM02 - Termination of appointment of secretary 07 May 2020
RESOLUTIONS - N/A 10 March 2020
PSC05 - N/A 10 March 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 30 July 2019
TM01 - Termination of appointment of director 13 March 2019
AP01 - Appointment of director 27 February 2019
MR04 - N/A 23 November 2018
MR04 - N/A 23 November 2018
MR04 - N/A 23 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 25 June 2018
PSC05 - N/A 01 June 2018
PSC05 - N/A 31 May 2018
RESOLUTIONS - N/A 23 May 2018
CONNOT - N/A 23 May 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 10 May 2017
AUD - Auditor's letter of resignation 20 December 2016
TM01 - Termination of appointment of director 07 November 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 22 July 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
RESOLUTIONS - N/A 14 March 2016
CC04 - Statement of companies objects 11 March 2016
TM01 - Termination of appointment of director 21 February 2016
TM01 - Termination of appointment of director 21 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 15 May 2014
CERTNM - Change of name certificate 12 December 2013
RESOLUTIONS - N/A 06 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 18 June 2013
CERTNM - Change of name certificate 22 February 2013
CERTNM - Change of name certificate 21 February 2013
CONNOT - N/A 21 February 2013
CONNOT - N/A 21 February 2013
RP04 - N/A 13 February 2013
AA01 - Change of accounting reference date 11 February 2013
AD01 - Change of registered office address 08 February 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AP03 - Appointment of secretary 08 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
AA - Annual Accounts 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 27 October 2011
AD01 - Change of registered office address 23 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 01 February 2001
287 - Change in situation or address of Registered Office 25 September 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 21 July 1998
395 - Particulars of a mortgage or charge 27 November 1997
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 September 1997
MEM/ARTS - N/A 15 September 1997
AUD - Auditor's letter of resignation 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 18 August 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
AA - Annual Accounts 11 November 1996
363a - Annual Return 31 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1995
AA - Annual Accounts 13 September 1995
363x - Annual Return 27 July 1995
288 - N/A 20 September 1994
AA - Annual Accounts 14 September 1994
288 - N/A 06 September 1994
363x - Annual Return 28 July 1994
AA - Annual Accounts 07 September 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 30 September 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
363x - Annual Return 06 August 1992
288 - N/A 14 April 1992
288 - N/A 13 February 1992
288 - N/A 02 February 1992
287 - Change in situation or address of Registered Office 16 December 1991
AA - Annual Accounts 14 November 1991
287 - Change in situation or address of Registered Office 01 October 1991
363x - Annual Return 29 July 1991
288 - N/A 19 June 1991
353 - Register of members 07 March 1991
RESOLUTIONS - N/A 01 March 1991
RESOLUTIONS - N/A 01 March 1991
288 - N/A 28 February 1991
288 - N/A 28 February 1991
288 - N/A 28 February 1991
288 - N/A 28 February 1991
288 - N/A 28 February 1991
288 - N/A 28 February 1991
288 - N/A 28 February 1991
AUD - Auditor's letter of resignation 18 February 1991
287 - Change in situation or address of Registered Office 13 February 1991
AUD - Auditor's letter of resignation 12 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1991
AA - Annual Accounts 16 November 1990
288 - N/A 16 November 1990
363 - Annual Return 16 November 1990
AA - Annual Accounts 14 November 1989
363 - Annual Return 14 November 1989
288 - N/A 14 September 1989
288 - N/A 22 May 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
395 - Particulars of a mortgage or charge 07 June 1988
RESOLUTIONS - N/A 21 April 1988
PUC 2 - N/A 21 April 1988
123 - Notice of increase in nominal capital 21 April 1988
MEM/ARTS - N/A 14 April 1988
288 - N/A 25 January 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
395 - Particulars of a mortgage or charge 24 April 1987
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986
NEWINC - New incorporation documents 02 December 1983
MISC - Miscellaneous document 02 December 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

Rent deposit deed 18 October 2011 Outstanding

N/A

Mortgage debenture 20 November 1997 Fully Satisfied

N/A

Charge 03 June 1988 Fully Satisfied

N/A

Legal charge 21 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.