OVATION INTERIOR FLOORING DESIGN LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL3 5DE

Company number 03877970
Status Active
Incorporation Date 16 November 1999
Company Type Private Limited Company
Address UNIT 12 GATEHEAD BUISINESS PARK, DELPH NEW ROAD DELPH, OLDHAM, OL3 5DE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 1,421 . The most likely internet sites of OVATION INTERIOR FLOORING DESIGN LIMITED are www.ovationinteriorflooringdesign.co.uk, and www.ovation-interior-flooring-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Ovation Interior Flooring Design Limited is a Private Limited Company. The company registration number is 03877970. Ovation Interior Flooring Design Limited has been working since 16 November 1999. The present status of the company is Active. The registered address of Ovation Interior Flooring Design Limited is Unit 12 Gatehead Buisiness Park Delph New Road Delph Oldham Ol3 5de. . ASHWORTH, Paul Adrian is a Secretary of the company. ASHWORTH, James Nigel is a Director of the company. ASHWORTH, Paul Adrian is a Director of the company. Secretary ASHWORTH, James Nigel, The Reverend has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASHWORTH, David Jonathan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
ASHWORTH, Paul Adrian
Appointed Date: 08 September 2008

Director
ASHWORTH, James Nigel
Appointed Date: 16 November 1999
70 years old

Director
ASHWORTH, Paul Adrian
Appointed Date: 16 November 1999
66 years old

Resigned Directors

Secretary
ASHWORTH, James Nigel, The Reverend
Resigned: 08 September 2008
Appointed Date: 16 November 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

Director
ASHWORTH, David Jonathan
Resigned: 01 December 2014
Appointed Date: 19 June 2000
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

Persons With Significant Control

Mr Paul Adrian Ashworth
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Nigel Ashworth
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OVATION INTERIOR FLOORING DESIGN LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
11 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,421

11 Dec 2015
Register(s) moved to registered office address Unit 12 Gatehead Buisiness Park Delph New Road Delph Oldham OL3 5DE
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 49 more events
23 Nov 1999
New director appointed
23 Nov 1999
Secretary resigned
23 Nov 1999
Director resigned
23 Nov 1999
Registered office changed on 23/11/99 from: 12 york place leeds west yorkshire LS1 2DS
16 Nov 1999
Incorporation

OVATION INTERIOR FLOORING DESIGN LIMITED Charges

25 June 2001
Mortgage debenture
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…