Advanced company searchLink opens in new window

OROVELA LTD

Company number 12000851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 MR01 Registration of charge 120008510003, created on 5 March 2024
06 Mar 2024 MR01 Registration of charge 120008510004, created on 5 March 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
12 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification and affirmation of sole director's actions, decisions, resolutions and board minutes. 23/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2024 MA Memorandum and Articles of Association
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
01 Feb 2023 AD01 Registered office address changed from 25 Mardley Avenue Welwyn AL6 0TU England to 3 First Floor Office Arlington Business Park Stevenage Hertfordshire SG1 2FP on 1 February 2023
01 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Feb 2022 PSC01 Notification of Dean Cracknell as a person with significant control on 10 July 2020
24 Feb 2022 PSC07 Cessation of James Patrick Davin as a person with significant control on 10 July 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
24 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
24 Apr 2020 TM01 Termination of appointment of James Patrick Davin as a director on 1 March 2020
24 Apr 2020 TM02 Termination of appointment of Julie Jayne Raitt as a secretary on 1 April 2020
23 Sep 2019 MR01 Registration of charge 120008510002, created on 20 September 2019
22 Jul 2019 MR01 Registration of charge 120008510001, created on 15 July 2019
04 Jun 2019 AP01 Appointment of Mr Dean Paul Cracknell as a director on 21 May 2019
16 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted