Company NameOvatech Solutions Limited
Company StatusDissolved
Company Number05125799
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date7 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMrs Prayashi Ghelani
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(6 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (closed 07 October 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Broughton Way
Rickmansworth
Herts
WD3 8GW
Director NameMr Ketan Ghelani
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 07 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broughton Way
Rickmansworth
Hertfordshire
WD3 8GW
Secretary NameHemali Patel
NationalityBritish
StatusResigned
Appointed29 November 2004(6 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 June 2005)
RoleCompany Director
Correspondence Address259 Aldborough Road South
Newbury Park
Essex
IG3 8JA
Secretary NameKamesh Patel
NationalityBritish
StatusResigned
Appointed29 November 2004(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 26 January 2012)
RoleCompany Director
Correspondence Address16 Broughton Way
Rickmansworth
Hertfordshire
WD3 8GW
Director NameMr Ketan Ghelani
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broughton Way
Rickmansworth
Herts
WD3 8GW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

50 at £1Ketan Ghelani
50.00%
Ordinary
50 at £1Prayashi Ghelani
50.00%
Ordinary

Financials

Year2014
Net Worth£200,984
Current Liabilities£39,313

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End26 June

Filing History

7 October 2021Final Gazette dissolved following liquidation (1 page)
7 July 2021Return of final meeting in a members' voluntary winding up (27 pages)
3 September 2019Liquidators' statement of receipts and payments to 26 June 2019 (14 pages)
18 July 2018Registered office address changed from C/O Geoffrey Nathen Associates 112 Morden Road London SW19 3BP to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 18 July 2018 (1 page)
12 July 2018Appointment of a voluntary liquidator (3 pages)
12 July 2018Declaration of solvency (5 pages)
12 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-27
(1 page)
26 June 2018Previous accounting period extended from 31 March 2018 to 26 June 2018 (1 page)
14 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
26 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Register inspection address has been changed (1 page)
14 November 2012Register(s) moved to registered inspection location (1 page)
14 November 2012Register(s) moved to registered inspection location (1 page)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
14 November 2012Register inspection address has been changed (1 page)
27 January 2012Termination of appointment of Kamesh Patel as a secretary (1 page)
27 January 2012Termination of appointment of Kamesh Patel as a secretary (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
9 November 2011Appointment of Mr Ketan Ghelani as a director (2 pages)
9 November 2011Appointment of Mr Ketan Ghelani as a director (2 pages)
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
20 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Director's details changed for Prayashi Ghelani on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from Maurice J Bushell & Co Curzon House 64 Clifton Street London EC2A 4HB on 12 May 2010 (1 page)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
12 May 2010Registered office address changed from Maurice J Bushell & Co Curzon House 64 Clifton Street London EC2A 4HB on 12 May 2010 (1 page)
12 May 2010Director's details changed for Prayashi Ghelani on 12 May 2010 (2 pages)
18 February 2010Termination of appointment of Ketan Ghelani as a director (2 pages)
18 February 2010Termination of appointment of Ketan Ghelani as a director (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Secretary's change of particulars / kamesh patel / 20/05/2009 (1 page)
22 May 2009Return made up to 12/05/09; full list of members (4 pages)
22 May 2009Return made up to 12/05/09; full list of members (4 pages)
22 May 2009Secretary's change of particulars / kamesh patel / 20/05/2009 (1 page)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 12/05/08; full list of members (4 pages)
22 May 2008Return made up to 12/05/08; full list of members (4 pages)
6 March 2008Director's change of particulars / ketan ghelani / 01/02/2008 (1 page)
6 March 2008Director's change of particulars / ketan ghelani / 01/02/2008 (1 page)
6 March 2008Director's change of particulars / prayashi patel / 01/02/2008 (1 page)
6 March 2008Director's change of particulars / prayashi patel / 01/02/2008 (1 page)
16 January 2008Ad 02/10/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2008Ad 02/10/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Return made up to 12/05/07; full list of members (2 pages)
3 August 2007Return made up to 12/05/07; full list of members (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
3 January 2007Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2007Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Registered office changed on 13/09/06 from: ovatech solutions LIMITED castle ryce talbot house 204-226 imperial drive, harrow middlesex HA2 7HH (1 page)
13 September 2006Registered office changed on 13/09/06 from: ovatech solutions LIMITED castle ryce talbot house 204-226 imperial drive, harrow middlesex HA2 7HH (1 page)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005Registered office changed on 28/10/05 from: flat 15 30 bath road slough berkshire (1 page)
28 October 2005Registered office changed on 28/10/05 from: flat 15 30 bath road slough berkshire (1 page)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Registered office changed on 04/08/05 from: castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Registered office changed on 04/08/05 from: castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
25 May 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
25 May 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
16 March 2005Registered office changed on 16/03/05 from: talbot house 204-206 imperial drive harrow middlesex HA2 7HH (1 page)
16 March 2005Registered office changed on 16/03/05 from: talbot house 204-206 imperial drive harrow middlesex HA2 7HH (1 page)
17 December 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
6 December 2004Registered office changed on 06/12/04 from: 788-790 finchley road london NW11 7TJ (1 page)
6 December 2004Registered office changed on 06/12/04 from: 788-790 finchley road london NW11 7TJ (1 page)
12 May 2004Incorporation (16 pages)
12 May 2004Incorporation (16 pages)