OVID LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOVID LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05289253
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OVID LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is OVID LIMITED located?

    Registered Office Address
    Radnor House Greenwood Close
    Cardiff Gate Business Park
    CF23 8AA Cardiff
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OVID LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVID PLCJun 13, 2005Jun 13, 2005
    TOWNHOUSE WALES PLCNov 17, 2004Nov 17, 2004

    What are the latest accounts for OVID LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for OVID LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Nov 30, 2011

    2 pagesAA

    Annual return made up to Nov 17, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2011

    Statement of capital on Nov 22, 2011

    • Capital: GBP 7
    SH01

    Accounts for a dormant company made up to Nov 30, 2010

    2 pagesAA

    Director's details changed for Mr Idwal James Stedman on Apr 19, 2011

    2 pagesCH01

    Registered office address changed from C/O Bpu Radnor House Greenwood Close Cardiff Gate Business Park Cardiff Cardiff CF23 8AA Wales on Apr 19, 2011

    1 pagesAD01

    Registered office address changed from 18 Turberville Place Cardiff South Glamorgan CF11 9NX on Apr 19, 2011

    1 pagesAD01

    Termination of appointment of David Lynch as a secretary

    1 pagesTM02

    Annual return made up to Nov 17, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr John Richard Forbes Bazley on Sep 29, 2010

    2 pagesCH01

    Appointment of Mr John Richard Bazley as a director

    2 pagesAP01

    Appointment of Mr Martin Cotsen as a director

    2 pagesAP01

    Appointment of Mr Idwal James Stedman as a director

    2 pagesAP01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Annual return made up to Nov 17, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2009

    3 pagesAA

    Termination of appointment of Christopher Wood as a director

    1 pagesTM01

    Termination of appointment of Idwal Stedman as a director

    1 pagesTM01

    Termination of appointment of Phillip Morgan as a director

    1 pagesTM01

    Termination of appointment of Edward Jenkins as a director

    1 pagesTM01

    Termination of appointment of Martin Cotsen as a director

    1 pagesTM01

    Termination of appointment of John Bazley as a director

    1 pagesTM01

    Who are the officers of OVID LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAZLEY, John Richard Forbes
    Mitre Place
    Llandaff
    CF5 2EQ Cardiff
    6
    South Glamorgan
    Wales
    Director
    Mitre Place
    Llandaff
    CF5 2EQ Cardiff
    6
    South Glamorgan
    Wales
    WalesBritishDirector154387550001
    COTSEN, Martin Cedric
    Cyncoed Road
    Cyncoed
    CF23 5SH Cardiff
    62
    South Glamorgan
    United Kingdom
    Director
    Cyncoed Road
    Cyncoed
    CF23 5SH Cardiff
    62
    South Glamorgan
    United Kingdom
    United KingdomBritishDirector91043260005
    LYNCH, David Harry
    17 Craven Walk
    CF64 5RU Penarth
    South Glamorgan
    Director
    17 Craven Walk
    CF64 5RU Penarth
    South Glamorgan
    WalesBritishCompany Secretary40989090002
    PRITCHARD, Jeremy Andrew
    36 Surrey Road
    ME15 7HN Maidstone
    Kent
    Director
    36 Surrey Road
    ME15 7HN Maidstone
    Kent
    United KingdomEnglishManager56801270001
    STEDMAN, Idwal James
    CF5 6TR Bonvilston
    Hill Cottage
    Vale Of Glamorgan
    Wales
    Director
    CF5 6TR Bonvilston
    Hill Cottage
    Vale Of Glamorgan
    Wales
    WalesBritishArchitect124452840001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    LYNCH, David Harry
    17 Craven Walk
    CF64 5RU Penarth
    South Glamorgan
    Secretary
    17 Craven Walk
    CF64 5RU Penarth
    South Glamorgan
    BritishCompany Secretary40989090002
    BAZLEY, John Richard Forbes
    The Saddle Room 38 Cardiff Road
    Llandaff
    CF5 2DS Cardiff
    Director
    The Saddle Room 38 Cardiff Road
    Llandaff
    CF5 2DS Cardiff
    WalesBritishSurveyor Valuer87572410003
    BAZLEY, John Richard Forbes
    The Saddle Room 38 Cardiff Road
    Llandaff
    CF5 2DS Cardiff
    Director
    The Saddle Room 38 Cardiff Road
    Llandaff
    CF5 2DS Cardiff
    WalesBritishSurveyor87572410003
    COTSEN, Martin Cedric
    Cyncoed Road
    CF23 5SH Cardiff
    62
    South Glamorgan
    Director
    Cyncoed Road
    CF23 5SH Cardiff
    62
    South Glamorgan
    BritishChartered Surveyor123367650002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Director
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    BritishDirector39878290001
    JENKINS, Edward Russell
    Bron-Y-Glyn
    Bridgeman Road
    CF64 3AW Penarth
    11
    Vale Of Glamorgan
    Director
    Bron-Y-Glyn
    Bridgeman Road
    CF64 3AW Penarth
    11
    Vale Of Glamorgan
    BritishSolicitor128198830001
    LEYDEN, Andrew
    31d Sapphire Street
    Roath
    CF24 1PY Cardiff
    Director
    31d Sapphire Street
    Roath
    CF24 1PY Cardiff
    BritishRestaurateur83533940001
    MORGAN, Phillip James
    27 Bryn Dryslwyn
    Broadlands
    CF31 5BT Bridgend
    Director
    27 Bryn Dryslwyn
    Broadlands
    CF31 5BT Bridgend
    United KingdomBritishConsultant72433880002
    STEDMAN, Idwal James
    18 Turberville Place
    CF11 9NX Cardiff
    South Glamorgan
    Director
    18 Turberville Place
    CF11 9NX Cardiff
    South Glamorgan
    WalesBritishArchitect152046420001
    WOOD, Christopher Charles
    110 Sandy Lane
    Parkmill
    SA3 2EW Swansea
    8 Fairview
    Director
    110 Sandy Lane
    Parkmill
    SA3 2EW Swansea
    8 Fairview
    United KingdomBritishCompany Director131553280001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0