OVATION GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
OVATION GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
OVATION GROUP LIMITED was incorporated 8 years ago on 16/11/2015 and has the registered number: 09874766. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OVATION GROUP LIMITED was incorporated 8 years ago on 16/11/2015 and has the registered number: 09874766. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OVATION GROUP LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4 OLD PARK LANE
LONDON
W1K 1QW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OVATION INTERIORS LIMITED (until 13/01/2020)
OVATION INTERIORS LIMITED (until 13/01/2020)
GARRINGTON HOME LIMITED (until 23/11/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2023 | 07/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN MICHAEL CHARD | Oct 1971 | New Zealander | Director | 2015-11-16 | CURRENT |
MR MATTHEW STEPHEN CHANDLER | Apr 1988 | British | Director | 2021-02-24 | CURRENT |
MR STEVEN ANDREW PEARCE | Jul 1988 | British | Director | 2015-11-16 UNTIL 2019-05-31 | RESIGNED |
MR JONATHAN MARK HOPPER | Oct 1975 | British | Director | 2015-11-30 UNTIL 2016-01-13 | RESIGNED |
MR NICHOLAS JAMES FINN | Aug 1978 | British | Director | 2015-11-30 UNTIL 2016-11-10 | RESIGNED |
REVEREND GAVIN ASHLEY COOPER | Mar 1985 | British | Director | 2020-02-01 UNTIL 2021-09-30 | RESIGNED |
JOHN MICHAEL ADAMSON | Apr 1966 | British | Director | 2016-01-11 UNTIL 2016-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Matthew Stephen Chandler | 2021-05-04 | 4/1988 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Steven Andrew Pearce | 2016-04-06 - 2019-05-31 | 7/1988 | London |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent |
Mr Stephen Michael Chard | 2016-04-06 - 2016-04-06 | 10/1971 | London |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent |
Chard Holdings Ltd | 2016-04-06 | Kettering |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ovation Group Limited | 2023-12-26 | 31-03-2023 | £34,943 Cash |
Ovation Group Limited | 2022-12-14 | 31-03-2022 | £53,392 Cash |
Ovation Group Limited | 2021-12-23 | 31-03-2021 | £3,565 Cash |
Ovation Group Limited | 2021-01-28 | 31-03-2020 | £3,575 Cash |
Ovation Interiors Limited | 2019-12-24 | 31-03-2019 | £60,508 Cash |
Ovation Interiors Limited | 2018-12-22 | 31-03-2018 | £36,594 Cash |
Ovation Interiors Ltd | 2017-08-16 | 31-03-2017 | £63,133 Cash £17,434 equity |