-
OVAMILL LIMITED - East Coast House Galahad Road, Beacon Park Gorleston, Great Yarmouth, Norfolk, United Kingdom
Company Information
- Company registration number
- 05399481
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- East Coast House Galahad Road
- Beacon Park Gorleston
- Great Yarmouth
- Norfolk
- NR31 7RU East Coast House Galahad Road, Beacon Park Gorleston, Great Yarmouth, Norfolk, NR31 7RU UK
Management
- Managing Directors
- BETTS, Keith
- BILYARD, Khan
- CURRAN, James
- EVERARD, Mark Dunbar
- RAMSAY, Jemma
- Company secretaries
- WILLIAMS, Scott
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-03-20
- Age Of Company 2005-03-20 19 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Mr Khan Bilyard
- Mr Mark Everard
- Mr Keith Betts
- Mr Mark Dunbar Everard
- Mr Keith Betts
- Mr Khan Bilyard
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2016-04-30
- Last Date: 2014-07-31
- Last Return Made Up To:
- 2012-04-17
- Annual Return
- Due Date: 2021-09-18
- Last Date: 2020-09-04
-
OVAMILL LIMITED Company Description
- OVAMILL LIMITED is a ltd registered in United Kingdom with the Company reg no 05399481. Its current trading status is "live". It was registered 2005-03-20. It has declared SIC or NACE codes as "41201". It has 5 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-04-17.It can be contacted at East Coast House Galahad Road .
Get OVAMILL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ovamill Limited - East Coast House Galahad Road, Beacon Park Gorleston, Great Yarmouth, Norfolk, United Kingdom
- 2005-03-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OVAMILL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-16) - AA
-
confirmation-statement-with-updates (2020-09-04) - CS01
-
confirmation-statement-with-no-updates (2020-04-14) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-27) - AA
-
confirmation-statement-with-no-updates (2019-04-16) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-09-25) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-24) - MR01
-
confirmation-statement-with-no-updates (2018-04-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
appoint-person-secretary-company-with-name-date (2017-05-22) - AP03
-
termination-secretary-company-with-name-termination-date (2017-05-22) - TM02
-
confirmation-statement-with-updates (2017-04-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-14) - AA
-
change-person-secretary-company-with-change-date (2016-06-17) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-15) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
-
change-person-secretary-company-with-change-date (2015-05-28) - CH03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
-
change-person-secretary-company-with-change-date (2014-05-13) - CH03
-
mortgage-satisfy-charge-full (2014-03-18) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-02-26) - AA
-
mortgage-create-with-deed-with-charge-number (2014-02-25) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-11) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
-
change-person-secretary-company-with-change-date (2012-05-11) - CH03
-
termination-secretary-company-with-name (2012-01-16) - TM02
-
appoint-person-secretary-company-with-name (2012-01-16) - AP03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-14) - AR01
-
change-person-director-company-with-change-date (2011-07-13) - CH01
-
change-account-reference-date-company-previous-extended (2011-10-17) - AA01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-12) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-21) - 363a
keyboard_arrow_right 2008
-
legacy (2008-10-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-09-09) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-31) - AA
-
legacy (2007-07-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-01-04) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-19) - 363s
-
legacy (2006-08-10) - 287
keyboard_arrow_right 2005
-
legacy (2005-11-07) - 288a
-
legacy (2005-09-14) - 88(2)R
-
legacy (2005-08-24) - 123
-
resolution (2005-08-24) - RESOLUTIONS
-
legacy (2005-05-26) - 395
-
legacy (2005-04-27) - 288b
-
legacy (2005-04-27) - 288a
-
legacy (2005-04-18) - 287
-
incorporation-company (2005-03-20) - NEWINC