Company NameO&V Services Ltd
Company StatusDissolved
Company Number06025211
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Vitaliy Dybash
Date of BirthNovember 1974 (Born 49 years ago)
NationalityUkrainian
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rye Court
214 Peckham Rye
London
SE22 0LT
Director NameOstap Bender
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCarpenter
Correspondence Address1 Treviso Road
London
SE23 2EB
Secretary NameVitaliy Dybash
NationalityUkrainian
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Treviso Road
London
SE23 2EB
Secretary NameOstap Bender
NationalityGreek
StatusResigned
Appointed01 April 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2009)
RoleCompany Director
Correspondence Address1 Treviso Road
London
SE23 2EB
Director NameMr Vadim Bily
Date of BirthNovember 1977 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed20 February 2009(2 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 April 2009)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address156 Featherby Road
Gillingham
Kent
ME8 6DF
Director NameMr Vadim Bily
Date of BirthNovember 1977 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed20 February 2009(2 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 April 2009)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address156 Featherby Road
Gillingham
Kent
ME8 6DF
Secretary NameMr Vadim Bily
NationalityUkrainian
StatusResigned
Appointed20 February 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2012)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address156 Featherby Road
Gillingham
Kent
ME8 6DF

Location

Registered Address6 Rye Court
214 Peckham Rye
London
SE22 0LT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Vitaliy Dybash
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,327
Cash£1,547
Current Liabilities£30,621

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 February 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
16 October 2013Director's details changed for Mr Vitaliy Dybash on 9 October 2013 (2 pages)
16 October 2013Registered office address changed from 4 Kesselville Court St. Johns Road Eastbourne East Sussex BN20 7NB England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 4 Kesselville Court St. Johns Road Eastbourne East Sussex BN20 7NB England on 16 October 2013 (1 page)
16 October 2013Director's details changed for Mr Vitaliy Dybash on 9 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Vitaliy Dybash on 9 October 2013 (2 pages)
23 July 2013Registered office address changed from 1 Twineham Road Eastbourne East Sussex BN21 2TR England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 1 Twineham Road Eastbourne East Sussex BN21 2TR England on 23 July 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Registered office address changed from 156 Featherby Rd Gillingham Kent ME8 6DF on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 156 Featherby Rd Gillingham Kent ME8 6DF on 14 May 2013 (1 page)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
6 November 2012Director's details changed for Mr Vitaliy Dybash on 24 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Vitaliy Dybash on 24 October 2012 (2 pages)
6 November 2012Termination of appointment of Vadim Bily as a secretary (1 page)
6 November 2012Termination of appointment of Vadim Bily as a secretary (1 page)
6 November 2012Termination of appointment of Vadim Bily as a director (1 page)
6 November 2012Termination of appointment of Vadim Bily as a director (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Mr Vitaliy Dybash on 1 December 2011 (2 pages)
16 March 2012Director's details changed for Mr Vitaliy Dybash on 1 December 2011 (2 pages)
16 March 2012Director's details changed for Mr Vitaliy Dybash on 1 December 2011 (2 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Director's details changed for Mr Vitaliy Dybash on 20 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Vitaliy Dybash on 20 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Vitaliy Dybash on 20 December 2010 (2 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Mr Vitaliy Dybash on 20 December 2010 (2 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Director's details changed for Mr Vadim Bily on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Vitaliy Dybash on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Vadim Bily on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Vitaliy Dybash on 16 March 2010 (2 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 June 2009Director appointed mr vadim bily (1 page)
18 June 2009Director appointed mr vadim bily (1 page)
29 April 2009Appointment terminated director vadim bily (1 page)
29 April 2009Appointment terminated secretary ostap bender (1 page)
29 April 2009Appointment terminated secretary ostap bender (1 page)
29 April 2009Appointment terminated director vadim bily (1 page)
1 April 2009Director appointed mr vadim bily (1 page)
1 April 2009Secretary appointed mr vadim bily (1 page)
1 April 2009Secretary appointed mr vadim bily (1 page)
1 April 2009Director appointed mr vadim bily (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Return made up to 11/12/08; full list of members (3 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 11/12/08; full list of members (3 pages)
21 January 2009Location of debenture register (1 page)
18 November 2008Registered office changed on 18/11/2008 from 1 treviso road london SE23 2EB (1 page)
18 November 2008Registered office changed on 18/11/2008 from 1 treviso road london SE23 2EB (1 page)
18 November 2008Director's change of particulars / vitaliy dybash / 18/10/2008 (2 pages)
18 November 2008Director's change of particulars / vitaliy dybash / 18/10/2008 (2 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 January 2008Return made up to 11/12/07; full list of members (2 pages)
28 January 2008Return made up to 11/12/07; full list of members (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
11 December 2006Incorporation (15 pages)
11 December 2006Incorporation (15 pages)