- Company Overview for OVEC SYSTEMS LIMITED (SC136128)
- Filing history for OVEC SYSTEMS LIMITED (SC136128)
- People for OVEC SYSTEMS LIMITED (SC136128)
- More for OVEC SYSTEMS LIMITED (SC136128)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2023 | AD01 | Registered office address changed from 7 Deerdykes Road 7 Deerdykes Road Cumbernauld Glasgow G68 9HF Scotland to 7 Deerdykes Road Cumbernauld Glasgow G68 9HF on 20 September 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from 5 Brown Street Coatbridge Lanarkshire ML5 4AS to 7 Deerdykes Road 7 Deerdykes Road Cumbernauld Glasgow G68 9HF on 20 September 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
02 Mar 2023 | CH01 | Director's details changed for Mr Alistair William Logan on 27 February 2023 | |
02 Mar 2023 | PSC04 | Change of details for Mr Alistair William Logan as a person with significant control on 27 February 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
10 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2020
|
|
16 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 27 February 2020 | |
17 Feb 2021 | SH03 |
Purchase of own shares.
|
|
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Nov 2020 | PSC01 | Notification of Alistair Logan as a person with significant control on 1 March 2020 | |
16 Nov 2020 | PSC01 | Notification of Anne Campbell as a person with significant control on 1 March 2020 | |
16 Nov 2020 | PSC07 | Cessation of Fiona Logan as a person with significant control on 28 February 2020 | |
16 Nov 2020 | PSC07 | Cessation of Campbell Logan as a person with significant control on 28 February 2020 | |
30 Mar 2020 | AP03 | Appointment of Anne Elizabeth Campbell as a secretary on 28 February 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Fiona Logan as a director on 28 February 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Campbell Logan as a director on 28 February 2020 | |
30 Mar 2020 | AP01 | Appointment of Alistair William Logan as a director on 28 February 2020 | |
30 Mar 2020 | AP01 | Appointment of Anne Elizabeth Campbell as a director on 28 February 2020 | |
30 Mar 2020 | TM02 | Termination of appointment of Campbell Logan as a secretary on 28 February 2020 |