Company NameOVH Limited
DirectorsMiroslaw Piotr Klaba and Sylvain Gerard Philippe Rouri
Company StatusActive
Company Number05519821
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiroslaw Piotr Klaba
Date of BirthDecember 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed27 July 2005(same day as company formation)
RoleProcurement Manager
Country of ResidenceFrance
Correspondence Address2 Rue Kellermann
Roubaix
59100
Director NameSylvain Gerard Philippe Rouri
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Ovh Sas 2 Rue Kellermann
59100
Roubaix
France
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusCurrent
Appointed12 August 2007(2 years after company formation)
Appointment Duration16 years, 8 months
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameOctave Klaba
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleTechnical Director
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Nicolas Martin Pierre Boyer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed07 July 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Ovh Sas 2 Rue Kellermann
Roubaix
59100
Secretary NameNatixis Pramex UK Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressCapital House
85 King William Street
London
EC4N 7BL

Contact

Websiteovh.co.uk
Telephone020 73576616
Telephone regionLondon

Location

Registered AddressBecket House Lambeth Palace Road
C/O Ccfgb
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £10Ovh Sas
100.00%
Ordinary

Financials

Year2014
Turnover£4,878,661
Gross Profit£451,850
Net Worth£159,989
Cash£881,746
Current Liabilities£754,718

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

25 March 2008Delivered 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

Filing History

15 December 2020Accounts for a small company made up to 31 August 2019 (14 pages)
21 August 2020Registered 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 2020Director's details changed for Miroslaw Piotr Klaba on 2 March 2020 (2 pages)
9 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
29 October 2019Accounts for a small company made up to 31 August 2018 (12 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
21 January 2019Termination of appointment of Nicolas Martin Pierre Boyer as a director on 31 December 2018 (1 page)
21 January 2019Appointment of Sylvain Gerard Philippe Rouri as a director on 31 December 2018 (2 pages)
11 July 2018Director's details changed for Mr Nicolas Martin Pierre Boyer on 6 July 2018 (2 pages)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
31 May 2018Accounts for a small company made up to 31 August 2017 (15 pages)
21 July 2017Appointment of Mr Nicolas Martin Pierre Boyer as a director on 7 July 2017 (2 pages)
21 July 2017Termination of appointment of Octave Klaba as a director on 7 July 2017 (1 page)
21 July 2017Termination of appointment of Octave Klaba as a director on 7 July 2017 (1 page)
21 July 2017Appointment of Mr Nicolas Martin Pierre Boyer as a director on 7 July 2017 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Register(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 2017Register(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 2017Accounts for a small company made up to 31 August 2016 (12 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (12 pages)
24 August 2016Satisfaction of charge 1 in full (2 pages)
24 August 2016Satisfaction of charge 1 in full (2 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(6 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(6 pages)
23 June 2016Register(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 2016Register(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 2016Full accounts made up to 31 August 2015 (12 pages)
10 June 2016Full accounts made up to 31 August 2015 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(6 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(6 pages)
29 June 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
29 June 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
20 January 2015Director's details changed for Miroslaw Klaba on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Miroslaw Klaba on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Octave Klaba on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Octave Klaba on 20 January 2015 (2 pages)
29 December 2014Register 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 2014Register 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 2014Full accounts made up to 31 December 2013 (12 pages)
20 August 2014Full accounts made up to 31 December 2013 (12 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(6 pages)
31 July 2014Director's details changed for Octave Klaba on 1 July 2014 (2 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(6 pages)
31 July 2014Director's details changed for Octave Klaba on 1 July 2014 (2 pages)
31 July 2014Director's details changed for Octave Klaba on 1 July 2014 (2 pages)
8 August 2013Full accounts made up to 31 December 2012 (12 pages)
8 August 2013Full accounts made up to 31 December 2012 (12 pages)
3 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(6 pages)
3 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(6 pages)
5 September 2012Full accounts made up to 31 December 2011 (12 pages)
5 September 2012Full accounts made up to 31 December 2011 (12 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
9 August 2012Director's details changed for Miroslaw Klaba on 27 July 2012 (2 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
9 August 2012Director's details changed for Miroslaw Klaba on 27 July 2012 (2 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
15 August 2011Director's details changed for Miroslaw Klaba on 27 July 2011 (2 pages)
15 August 2011Register inspection address has been changed (1 page)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
15 August 2011Director's details changed for Miroslaw Klaba on 27 July 2011 (2 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
15 August 2011Registered 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 2011Register(s) moved to registered inspection location (1 page)
15 August 2011Register(s) moved to registered inspection location (1 page)
15 August 2011Register inspection address has been changed (1 page)
15 August 2011Director's details changed for Octave Klaba on 27 July 2011 (2 pages)
15 August 2011Registered 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 2011Director's details changed for Octave Klaba on 27 July 2011 (2 pages)
12 August 2011Secretary's details changed for Castlegate Secretaries Limited on 27 July 2011 (2 pages)
12 August 2011Secretary's details changed for Castlegate Secretaries Limited on 27 July 2011 (2 pages)
8 June 2011Full accounts made up to 31 December 2010 (11 pages)
8 June 2011Full accounts made up to 31 December 2010 (11 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
27 April 2010Full accounts made up to 31 December 2009 (16 pages)
27 April 2010Full accounts made up to 31 December 2009 (16 pages)
24 August 2009Return made up to 27/07/09; no change of members (4 pages)
24 August 2009Director's change of particulars / octave klaba / 15/12/2008 (1 page)
24 August 2009Return made up to 27/07/09; no change of members (4 pages)
24 August 2009Director's change of particulars / octave klaba / 15/12/2008 (1 page)
29 May 2009Full accounts made up to 31 December 2008 (16 pages)
29 May 2009Full accounts made up to 31 December 2008 (16 pages)
16 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Location of register of members (1 page)
29 August 2008Return made up to 27/07/08; full list of members (5 pages)
29 August 2008Return made up to 27/07/08; full list of members (5 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Director's change of particulars / octave klaba / 27/07/2008 (1 page)
11 August 2008Director's change of particulars / octave klaba / 27/07/2008 (1 page)
11 August 2008Location of register of members (1 page)
11 June 2008Registered office changed on 11/06/2008 from 1ST floor 21 dartmouth street london SW1H 9BP (1 page)
11 June 2008Registered office changed on 11/06/2008 from 1ST floor 21 dartmouth street london SW1H 9BP (1 page)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2007Ad 02/08/07--------- £ si 999@10=9990 £ ic 10/10000 (2 pages)
10 October 2007Ad 02/08/07--------- £ si 999@10=9990 £ ic 10/10000 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
5 September 2007Return made up to 27/07/07; full list of members (5 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 27/07/07; full list of members (5 pages)
5 September 2007Director's particulars changed (1 page)
17 August 2007Registered 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 2007Registered 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 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
14 March 2007Registered 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 2007Registered 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 2006Return made up to 27/07/06; full list of members (7 pages)
2 October 2006Return made up to 27/07/06; full list of members (7 pages)
20 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
20 September 2005Resolutions
  • RES13 ‐ Ext ref date, app dir 06/09/05
(3 pages)
20 September 2005Memorandum and Articles of Association (14 pages)
20 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
20 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Appiont dirs 06/09/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Appiont dirs 06/09/05
(1 page)
20 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005Memorandum and Articles of Association (14 pages)
20 September 2005Resolutions
  • RES13 ‐ Ext ref date, app dir 06/09/05
(3 pages)
27 July 2005Incorporation (17 pages)
27 July 2005Incorporation (17 pages)