OVAMILL LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 7RU

Company number 05399481
Status Active
Incorporation Date 20 March 2005
Company Type Private Limited Company
Address EAST COAST HOUSE GALAHAD ROAD, BEACON PARK GORLESTON, GREAT YARMOUTH, NORFOLK, NR31 7RU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Secretary's details changed for Miss Jemma Betts on 21 May 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 5,000 . The most likely internet sites of OVAMILL LIMITED are www.ovamill.co.uk, and www.ovamill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Berney Arms Rail Station is 4.2 miles; to Haddiscoe Rail Station is 4.3 miles; to Oulton Broad North Rail Station is 5.4 miles; to Beccles Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ovamill Limited is a Private Limited Company. The company registration number is 05399481. Ovamill Limited has been working since 20 March 2005. The present status of the company is Active. The registered address of Ovamill Limited is East Coast House Galahad Road Beacon Park Gorleston Great Yarmouth Norfolk Nr31 7ru. . RAMSAY, Jemma is a Secretary of the company. BETTS, Keith is a Director of the company. BILYARD, Khan is a Director of the company. EVERARD, Mark is a Director of the company. Secretary EVERARD, Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RAMSAY, Jemma
Appointed Date: 16 January 2012

Director
BETTS, Keith
Appointed Date: 11 April 2005
62 years old

Director
BILYARD, Khan
Appointed Date: 11 April 2005
50 years old

Director
EVERARD, Mark
Appointed Date: 11 April 2005
63 years old

Resigned Directors

Secretary
EVERARD, Mark
Resigned: 16 January 2012
Appointed Date: 11 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 April 2005
Appointed Date: 20 March 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 April 2005
Appointed Date: 20 March 2005

OVAMILL LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 July 2016
17 Jun 2016
Secretary's details changed for Miss Jemma Betts on 21 May 2016
09 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000

15 Feb 2016
Total exemption small company accounts made up to 31 July 2015
28 May 2015
Secretary's details changed for Miss Jemma Betts on 28 April 2015
...
... and 34 more events
27 Apr 2005
Secretary resigned
27 Apr 2005
New director appointed
27 Apr 2005
New director appointed
18 Apr 2005
Registered office changed on 18/04/05 from: 788-790 finchley road london NW11 7TJ
20 Mar 2005
Incorporation

OVAMILL LIMITED Charges

20 February 2014
Charge code 0539 9481 0002
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
23 May 2005
Debenture
Delivered: 26 May 2005
Status: Satisfied on 18 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…