Ovimore Limited HAILSHAM


Founded in 2015, Ovimore, classified under reg no. 09680151 is an active company. Currently registered at 30/34 North Street BN27 1DW, Hailsham the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 7 directors, namely Paul D., Debra W. and David B. and others. Of them, Stephen M. has been with the company the longest, being appointed on 1 June 2016 and Paul D. and Debra W. and David B. and Mark T. have been with the company for the least time - from 23 December 2022. As of 1 May 2024, there were 2 ex directors - Geoffrey S., Barbara K. and others listed below. There were no ex secretaries.

Ovimore Limited Address / Contact

Office Address 30/34 North Street
Town Hailsham
Post code BN27 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09680151
Date of Incorporation Fri, 10th Jul 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Paul D.

Position: Director

Appointed: 23 December 2022

Debra W.

Position: Director

Appointed: 23 December 2022

David B.

Position: Director

Appointed: 23 December 2022

Mark T.

Position: Director

Appointed: 23 December 2022

Kevin M.

Position: Director

Appointed: 08 March 2019

Lynton M.

Position: Director

Appointed: 08 March 2019

Stephen M.

Position: Director

Appointed: 01 June 2016

Geoffrey S.

Position: Director

Appointed: 24 July 2015

Resigned: 01 June 2016

Barbara K.

Position: Director

Appointed: 10 July 2015

Resigned: 24 July 2015

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Palletforce Limited from Burton Upon Trent, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stephen M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Palletforce Limited

Callister Way Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 04088035
Notified on 23 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen M.

Notified on 6 April 2016
Ceased on 23 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-22
Net Worth1       
Balance Sheet
Cash Bank On Hand 9 93295 5907 03921 072121 59314 69820 418
Current Assets1891 241978 609905 058904 0911 004 612897 717903 437
Debtors11115 0011111
Net Assets Liabilities1293 860355 063728 029794 4461 687 6871 693 9311 758 879
Other Debtors11115 0011111
Property Plant Equipment 1 172 7121 172 7121 172 7121 172 7121 800 000  
Cash Bank In Hand1       
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Amounts Owed To Group Undertakings 550 967538 553527 431513 226400 062341 190332 141
Bank Borrowings Overdrafts 841 589797 044734 003665 172614 782564 527581 081
Consideration Received For Shares Issued Specific Share Issue   31 500    
Creditors 1 108 256818 437734 003665 172614 782439 259944 558
Current Asset Investments 881 308883 018883 018883 018883 018883 018883 018
Investments In Group Undertakings 881 308883 018883 018883 018883 018883 018883 018
Net Current Assets Liabilities1229 404788289 320286 906502 469458 458-41 121
Nominal Value Shares Issued Specific Share Issue   1    
Number Shares Issued But Not Fully Paid   1 2811 2811 281  
Number Shares Issued Fully Paid 23 80023 8008 3308 3308 330  
Number Shares Issued Specific Share Issue   1 281    
Other Creditors 266 66721 39324 39024 39124 39324 391 
Other Taxation Social Security Payable  15 60213 64215 57915 47016 10131 336
Par Value Share111111  
Property Plant Equipment Gross Cost 1 172 7121 172 7121 172 7121 172 7121 800 0001 800 000 
Total Additions Including From Business Combinations Property Plant Equipment 1 172 712      
Total Assets Less Current Liabilities11 402 1161 173 5001 462 0321 459 6182 302 4692 258 4581 758 879
Total Increase Decrease From Revaluations Property Plant Equipment     627 288  
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom on 8th April 2024 to Callister Way Centrum West Burton-on-Trent Staffordshire DE14 2SY
filed on: 8th, April 2024
Free Download (1 page)

Company search

Advertisements