OVATION 2020 LIMITED

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

    Company NameOVATION 2020 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06752434
    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 OVATION 2020 LIMITED?

    • (9999) /

    Where is OVATION 2020 LIMITED located?

    Registered Office Address
    Solent House 107a Alma Road
    Portswood
    SO14 6UY Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OVATION 2020 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHNSON WINDOW FILMS (UK) LIMITEDFeb 09, 2009Feb 09, 2009
    PATINAMATRIX LTDNov 18, 2008Nov 18, 2008

    What are the latest accounts for OVATION 2020 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2009

    What are the latest filings for OVATION 2020 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Nov 30, 2009

    5 pagesAA

    Registered office address changed from Unit 25 Mitchell Point Ensign Way Hamble Southampton SO31 4RF Uk on Jun 14, 2010

    1 pagesAD01

    Appointment of Mrs Deanne Goodman as a director

    2 pagesAP01

    Appointment of Mr Patrick John Moore as a director

    2 pagesAP01

    Appointment of Mrs Deanne Goodman as a secretary

    1 pagesAP03

    Termination of appointment of Philip Baker as a secretary

    1 pagesTM02

    Termination of appointment of Philip Baker as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 15, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Nov 18, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2009

    Statement of capital on Dec 18, 2009

    • Capital: GBP 1
    SH01

    Director's details changed for Philip Robert James Baker on Nov 01, 2009

    2 pagesCH01

    Termination of appointment of Peter Valaitis as a director

    1 pagesTM01

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed patinamatrix LTD\certificate issued on 09/02/09
    2 pagesCERTNM

    Incorporation

    13 pagesNEWINC

    Who are the officers of OVATION 2020 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Deanne
    107a Alma Road
    Portswood
    SO14 6UY Southampton
    Solent House
    Hampshire
    Secretary
    107a Alma Road
    Portswood
    SO14 6UY Southampton
    Solent House
    Hampshire
    151950740001
    GOODMAN, Deanne
    107a Alma Road
    Portswood
    SO14 6UY Southampton
    Solent House
    Hampshire
    Director
    107a Alma Road
    Portswood
    SO14 6UY Southampton
    Solent House
    Hampshire
    EnglandBritish151962400001
    MOORE, Patrick John
    107a Alma Road
    Portswood
    SO14 6UY Southampton
    Solent House
    Hampshire
    Director
    107a Alma Road
    Portswood
    SO14 6UY Southampton
    Solent House
    Hampshire
    EnglandBritish124173680001
    BAKER, Philip Robert James
    Dumbleton Close
    SO19 6AP Southampton
    8
    Hampshire
    United Kingdom
    Secretary
    Dumbleton Close
    SO19 6AP Southampton
    8
    Hampshire
    United Kingdom
    British58520510003
    BAKER, Philip Robert James
    Dumbleton Close
    SO19 6AP Southampton
    8
    Hampshire
    United Kingdom
    Director
    Dumbleton Close
    SO19 6AP Southampton
    8
    Hampshire
    United Kingdom
    EnglandBritish58520510003
    VALAITIS, Peter Anthony
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Avon
    Director
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Avon
    United KingdomBritish133234740001

    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