Company number 02112398
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address SPRINGFIELD BARN, MILTON COMMON, THAME, OXFORDSHIRE, OX9 2JY
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Director's details changed for Mr Richard Peter Gregory on 17 August 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of OVATION SYSTEMS LIMITED are www.ovationsystems.co.uk, and www.ovation-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Ovation Systems Limited is a Private Limited Company.
The company registration number is 02112398. Ovation Systems Limited has been working since 19 March 1987.
The present status of the company is Active. The registered address of Ovation Systems Limited is Springfield Barn Milton Common Thame Oxfordshire Ox9 2jy. . GREGORY, Susan Catherine is a Secretary of the company. GREGORY, Richard Peter is a Director of the company. GREGORY, Susan Catherine is a Director of the company. MILLAR, Catherine is a Director of the company. MILLAR, David John is a Director of the company. ROWE, Jeremy Mark Tarrant is a Director of the company. Director HILL, Philip Nicholas Cuthbertson has been resigned. The company operates in "Manufacture of electronic components".
Current Directors
Resigned Directors
Persons With Significant Control
OVATION SYSTEMS LIMITED Events
08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
18 Aug 2016
Director's details changed for Mr Richard Peter Gregory on 17 August 2016
06 Jul 2016
Accounts for a small company made up to 31 December 2015
11 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
10 Dec 2015
Director's details changed for Mr Richard Peter Gregory on 10 December 2015
...
... and 90 more events
24 Aug 1987
Secretary resigned;new secretary appointed
24 Aug 1987
Registered office changed on 24/08/87 from: 2 baches street london N1 6EE
11 Aug 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
30 Jul 1987
Company name changed zonetorch LIMITED\certificate issued on 31/07/87
19 Mar 1987
Certificate of Incorporation
24 November 2010
Rent deposit deed
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Leslie Brian Lewis and Georgina Ethel Lewis
Description: The sum of £8,250.00.
30 May 2008
Rent deposit deed
Delivered: 7 June 2008
Status: Satisfied
on 14 December 2010
Persons entitled: Leslie Brian Lewis and Georgina Ethel Lewis
Description: The sum of £8,250 (being the sum paid into an account with…
16 October 2002
Rent deposit deed
Delivered: 1 November 2002
Status: Satisfied
on 14 December 2010
Persons entitled: Leslie Brian Lewis and Georgina Ethel Lewis
Description: The sum of £8,250.
1 June 1998
Rent deposit deed
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Meteor Limited
Description: £2,800.
27 January 1988
Debenture
Delivered: 3 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…