OVATION BIDCO LTD
Overview
Company Name | OVATION BIDCO LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12080326 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OVATION BIDCO LTD?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is OVATION BIDCO LTD located?
Registered Office Address | Unit 1.16 St Johns Innovation Centre Cowley Road CB4 0WS Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OVATION BIDCO LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OVATION BIDCO LTD?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for OVATION BIDCO LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Martha Violet Mends as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 200 Cambridge Science Park Milton Road Cambridge CB4 0GZ England to Unit 1.16 st Johns Innovation Centre Cowley Road Cambridge CB4 0WS on Dec 12, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Termination of appointment of Mark Ian Audin as a director on Jan 03, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Jul 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 20 Station Road Cambridge CB1 2JD England to 200 Cambridge Science Park Milton Road Cambridge CB4 0GZ on Aug 19, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 01, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2020
| 3 pages | SH01 | ||||||||||||||
Redenomination of shares. Statement of capital Feb 24, 2020
| 4 pages | SH14 | ||||||||||||||
Sub-division of shares on Feb 24, 2020 | 4 pages | SH02 | ||||||||||||||
Consolidation of shares on Feb 24, 2020 | 4 pages | SH02 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2020
| 4 pages | SH01 | ||||||||||||||
Sub-division of shares on Feb 24, 2020 | 4 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Simon Charles Dexter on Mar 04, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Martha Violet Mends on Mar 04, 2020 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Lex House 2nd Floor 17 Connaught Place London W2 2ES United Kingdom to 20 Station Road Cambridge CB1 2JD on Mar 04, 2020 | 1 pages | AD01 | ||||||||||||||
Who are the officers of OVATION BIDCO LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEXTER, Simon Charles | Director | 17 Connaught Place W2 2ES London Lex House United Kingdom | England | British | Director | 229470580001 | ||||
JOSEPH, Mark William | Director | 17 Connaught Place W2 2ES London Lex House | England | British | Director | 72405460001 | ||||
LAZARUS, Edmund Alfred | Director | 17 Connaught Place W2 2ES London Lex House | England | British | Director | 85542980003 | ||||
AUDIN, Mark Ian | Director | Milton Road CB4 0GZ Cambridge 200 Cambridge Science Park England | England | British | Director | 217618100001 | ||||
MENDS, Martha Violet | Director | 17 Connaught Place W2 2ES London Lex House United Kingdom | United Kingdom | British | Director | 267443700001 | ||||
WETHERED, Tarquin James Hindmarsh | Director | 17 Connaught Place W2 2ES London Lex House 2nd Floor United Kingdom | England | British | Director | 265668530001 |
Who are the persons with significant control of OVATION BIDCO LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ovation Midco Ltd | Jul 02, 2019 | 17 Connaught Place W2 2ES London Lex House 2nd Floor | No | ||||||||||
| |||||||||||||
Natures of Control
|
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