Company number 05204818
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address HERON HOUSE, 109-115 WEMBLEY HILL ROAD, WEMBLEY, MIDDLESEX, HA9 8DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Accounts for a small company made up to 28 February 2016; Confirmation statement made on 1 August 2016 with updates; Accounts for a small company made up to 28 February 2015. The most likely internet sites of OVETI PROPERTIES LIMITED are www.ovetiproperties.co.uk, and www.oveti-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Oveti Properties Limited is a Private Limited Company.
The company registration number is 05204818. Oveti Properties Limited has been working since 12 August 2004.
The present status of the company is Active. The registered address of Oveti Properties Limited is Heron House 109 115 Wembley Hill Road Wembley Middlesex Ha9 8da. . TANSEY, Barry Bernard is a Secretary of the company. TANSEY, Alan Joseph is a Director of the company. TANSEY, Bernard Joseph is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director RYAN, Sean Anthony has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 October 2004
Appointed Date: 12 August 2004
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 October 2004
Appointed Date: 12 August 2004
Persons With Significant Control
Mizen Properties Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
OVETI PROPERTIES LIMITED Events
07 Dec 2016
Accounts for a small company made up to 28 February 2016
17 Aug 2016
Confirmation statement made on 1 August 2016 with updates
07 Dec 2015
Accounts for a small company made up to 28 February 2015
28 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
08 Dec 2014
Accounts for a small company made up to 28 February 2014
...
... and 38 more events
11 Oct 2004
Secretary resigned
11 Oct 2004
Director resigned
11 Oct 2004
Registered office changed on 11/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Oct 2004
New secretary appointed
12 Aug 2004
Incorporation
4 March 2009
Legal charge
Delivered: 7 March 2009
Status: Satisfied
on 8 July 2014
Persons entitled: National Westminster Bank PLC
Description: Ground and lower ground floor 5 & 6 steward street 38…
3 February 2009
Debenture
Delivered: 11 February 2009
Status: Satisfied
on 8 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2005
Legal charge
Delivered: 12 January 2005
Status: Satisfied
on 27 February 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of commercial road…