MSC OVOLO LTD

Formation Works 2 Edenaveys Industrial Estate Formation Works 2 Edenaveys Industrial Estate, Armagh, BT60 1NF, Northern Ireland
StatusACTIVE
Company No.NI020713
CategoryPrivate Limited Company
Incorporated17 Jul 1987
Age36 years, 11 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

MSC OVOLO LTD is an active private limited company with number NI020713. It was incorporated 36 years, 11 months, 10 days ago, on 17 July 1987. The company address is Formation Works 2 Edenaveys Industrial Estate Formation Works 2 Edenaveys Industrial Estate, Armagh, BT60 1NF, Northern Ireland.



Company Fillings

Resolution

Date: 08 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-01

Psc name: Mk6 Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ovolo LIMITED\certificate issued on 06/09/22

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-10

Old address: Portbannis Formation Works Edenaveys Industrial Estate 4 Edenaveys Road Armagh BT60 1NF Northern Ireland

New address: Formation Works 2 Edenaveys Industrial Estate Edenaveys Road Armagh BT60 1NF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2021

Action Date: 15 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0207130008

Charge creation date: 2021-07-15

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2021

Action Date: 15 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0207130007

Charge creation date: 2021-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mk6 Ltd

Notification date: 2021-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: New Mutual Holding Company Limited - The

Cessation date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donall Mccann

Appointment date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stuart Kinnear Draffin

Appointment date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Anthony Devlin

Termination date: 2021-07-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: SeƔrlait Mcmahon

Appointment date: 2021-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-15

Old address: 54 Lisburn Road Belfast BT9 6AF

New address: Portbannis Formation Works Edenaveys Industrial Estate 4 Edenaveys Road Armagh BT60 1NF

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Donnelly

Termination date: 2021-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Anthony Donnelly

Termination date: 2021-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Anthony Devlin

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Anthony Donnelly

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: New Mutual Holding Company Limited - The

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2021

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Alfred Maclaren

Cessation date: 2020-11-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Alfred Maclaren

Termination date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Thomas Anthony Devlin

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 23 Mar 2011

Category: Miscellaneous

Type: MISC

Description: Resignation of auditor

Documents

View document PDF

Legacy

Date: 07 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Neil Maclaren

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: David Donnelly

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Thomas Anthony Devlin

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Mar 2008

Category: Annual-return

Type: 371SR(NI)

Description: 31/12/07

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 Nov 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Jun 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Jun 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 04 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 24 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/12/99 annual return shuttle

Documents

Legacy

Date: 16 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 31/10/98 annual accts

Documents

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/12/98 annual return shuttle

Documents

Legacy

Date: 11 Aug 1998

Category: Accounts

Type: AC(NI)

Description: 31/10/97 annual accts

Documents

Legacy

Date: 17 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/12/97 annual return shuttle

Documents

Legacy

Date: 13 Aug 1997

Category: Accounts

Type: AC(NI)

Description: 31/10/96 annual accts

Documents

Legacy

Date: 10 Dec 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/12/96 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Accounts

Type: AC(NI)

Description: 31/10/95 annual accts

Documents

Legacy

Date: 07 Dec 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/12/95 annual return shuttle

Documents

Legacy

Date: 03 Oct 1995

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 10 Jul 1995

Category: Accounts

Type: AC(NI)

Description: 30/09/94 annual accts

Documents

Legacy

Date: 07 Dec 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/12/94 annual return shuttle

Documents


Some Companies

AJD COOPER LIMITED

BROOK HOUSE,NANTWICH,CW5 7ND

Number:05568844
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT OFFICE SOLUTIONS LTD

UNIT L1 TEMPLE COURT,ROCHESTER,ME2 2LS

Number:06057798
Status:ACTIVE
Category:Private Limited Company

JS GRIFFITHS SERVICES LIMITED

10 LONGSTONE AVENUE,NORTH SHIELDS,NE30 3NG

Number:11188621
Status:ACTIVE
Category:Private Limited Company

OH! VIDEO LIMITED

7 DOVER ROAD,SOUTHPORT,PR8 4TF

Number:09812369
Status:ACTIVE
Category:Private Limited Company
Number:CE010735
Status:ACTIVE
Category:Charitable Incorporated Organisation

TK INSTRUMENTS LTD

17 ST MARY'S AVENUE,LONDON,E11 2NR

Number:11406288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source