Company number 07902596
Status Active
Incorporation Date 9 January 2012
Company Type Private Limited Company
Address 7 RIVER COURT, BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1RT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of David Andrew Watson as a director on 27 October 2016. The most likely internet sites of OMV HOLDINGS LIMITED are www.omvholdings.co.uk, and www.omv-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Omv Holdings Limited is a Private Limited Company.
The company registration number is 07902596. Omv Holdings Limited has been working since 09 January 2012.
The present status of the company is Active. The registered address of Omv Holdings Limited is 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland Ts2 1rt. . TURNER, James is a Director of the company. WHITCOMB, Hugh Mark is a Director of the company. Director ARCHER, Richard has been resigned. Director CLEMENTS, David has been resigned. Director EDWARDS, Benjamin Terence has been resigned. Director LEE, Robert James has been resigned. Director WATSON, David Andrew has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
ARCHER, Richard
Resigned: 06 June 2012
Appointed Date: 28 March 2012
47 years old
Director
CLEMENTS, David
Resigned: 27 October 2016
Appointed Date: 06 June 2012
63 years old
Director
LEE, Robert James
Resigned: 28 March 2012
Appointed Date: 09 January 2012
59 years old
Persons With Significant Control
Mr Paul Mcgowan
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
OMV HOLDINGS LIMITED Events
07 Feb 2017
Confirmation statement made on 9 January 2017 with updates
06 Nov 2016
Total exemption full accounts made up to 31 December 2015
27 Oct 2016
Termination of appointment of David Andrew Watson as a director on 27 October 2016
27 Oct 2016
Termination of appointment of David Clements as a director on 27 October 2016
08 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
...
... and 23 more events
28 Mar 2012
Appointment of Mr Richard Archer as a director
28 Mar 2012
Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 28 March 2012
28 Mar 2012
Current accounting period shortened from 31 January 2013 to 31 December 2012
28 Mar 2012
Termination of appointment of Robert Lee as a director
09 Jan 2012
Incorporation