Roubaix
59100
Director Name | Sylvain Gerard Philippe Rouri |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 December 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Ovh Sas 2 Rue Kellermann 59100 Roubaix France |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2007(2 years after company formation) |
Appointment Duration | 16 years, 8 months |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Director Name | Octave Klaba |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Technical Director |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Nicolas Martin Pierre Boyer |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 2017(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Ovh Sas 2 Rue Kellermann Roubaix 59100 |
Secretary Name | Natixis Pramex UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Website | ovh.co.uk |
---|---|
Telephone | 020 73576616 |
Telephone region | London |
Registered Address | Becket House Lambeth Palace Road C/O Ccfgb London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £10 | Ovh Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,878,661 |
Gross Profit | £451,850 |
Net Worth | £159,989 |
Cash | £881,746 |
Current Liabilities | £754,718 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
25 March 2008 | Delivered on: 28 March 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business base rate tracker account ac/no. 00432652. Outstanding |
---|
15 December 2020 | Accounts for a small company made up to 31 August 2019 (14 pages) |
---|---|
21 August 2020 | Registered office address changed from C/O Chambre De Commerce Française De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to Becket House Lambeth Palace Road C/O Ccfgb London SE1 7EU on 21 August 2020 (1 page) |
9 July 2020 | Director's details changed for Miroslaw Piotr Klaba on 2 March 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a small company made up to 31 August 2018 (12 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Nicolas Martin Pierre Boyer as a director on 31 December 2018 (1 page) |
21 January 2019 | Appointment of Sylvain Gerard Philippe Rouri as a director on 31 December 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Nicolas Martin Pierre Boyer on 6 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a small company made up to 31 August 2017 (15 pages) |
21 July 2017 | Appointment of Mr Nicolas Martin Pierre Boyer as a director on 7 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Octave Klaba as a director on 7 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Octave Klaba as a director on 7 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Nicolas Martin Pierre Boyer as a director on 7 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
3 July 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
24 August 2016 | Satisfaction of charge 1 in full (2 pages) |
24 August 2016 | Satisfaction of charge 1 in full (2 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Register(s) moved to registered office address C/O Chambre De Commerce Française De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH (1 page) |
23 June 2016 | Register(s) moved to registered office address C/O Chambre De Commerce Française De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH (1 page) |
10 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
10 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 June 2015 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
29 June 2015 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
20 January 2015 | Director's details changed for Miroslaw Klaba on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Miroslaw Klaba on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Octave Klaba on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Octave Klaba on 20 January 2015 (2 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Octave Klaba on 1 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Octave Klaba on 1 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Octave Klaba on 1 July 2014 (2 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
5 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Director's details changed for Miroslaw Klaba on 27 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Director's details changed for Miroslaw Klaba on 27 July 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
15 August 2011 | Director's details changed for Miroslaw Klaba on 27 July 2011 (2 pages) |
15 August 2011 | Register inspection address has been changed (1 page) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Director's details changed for Miroslaw Klaba on 27 July 2011 (2 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Registered office address changed from C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 15 August 2011 (1 page) |
15 August 2011 | Register(s) moved to registered inspection location (1 page) |
15 August 2011 | Register(s) moved to registered inspection location (1 page) |
15 August 2011 | Register inspection address has been changed (1 page) |
15 August 2011 | Director's details changed for Octave Klaba on 27 July 2011 (2 pages) |
15 August 2011 | Registered office address changed from C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Octave Klaba on 27 July 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Castlegate Secretaries Limited on 27 July 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Castlegate Secretaries Limited on 27 July 2011 (2 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 August 2009 | Return made up to 27/07/09; no change of members (4 pages) |
24 August 2009 | Director's change of particulars / octave klaba / 15/12/2008 (1 page) |
24 August 2009 | Return made up to 27/07/09; no change of members (4 pages) |
24 August 2009 | Director's change of particulars / octave klaba / 15/12/2008 (1 page) |
29 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of register of members (1 page) |
29 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
29 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Director's change of particulars / octave klaba / 27/07/2008 (1 page) |
11 August 2008 | Director's change of particulars / octave klaba / 27/07/2008 (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 1ST floor 21 dartmouth street london SW1H 9BP (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 1ST floor 21 dartmouth street london SW1H 9BP (1 page) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Resolutions
|
10 October 2007 | Ad 02/08/07--------- £ si 999@10=9990 £ ic 10/10000 (2 pages) |
10 October 2007 | Ad 02/08/07--------- £ si 999@10=9990 £ ic 10/10000 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Return made up to 27/07/07; full list of members (5 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 27/07/07; full list of members (5 pages) |
5 September 2007 | Director's particulars changed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: c/o natexis pramex uk LTD capital house 85 king william street london EC4N 7BL (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: c/o natexis pramex uk LTD capital house 85 king william street london EC4N 7BL (1 page) |
2 October 2006 | Return made up to 27/07/06; full list of members (7 pages) |
2 October 2006 | Return made up to 27/07/06; full list of members (7 pages) |
20 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Memorandum and Articles of Association (14 pages) |
20 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Memorandum and Articles of Association (14 pages) |
20 September 2005 | Resolutions
|
27 July 2005 | Incorporation (17 pages) |
27 July 2005 | Incorporation (17 pages) |