Company NameOvenden Consulting Services Limited
Company StatusDissolved
Company NumberSC451485
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameHms (965) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel Ovenden
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(1 week, 3 days after company formation)
Appointment Duration7 years, 6 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Preston House Gardens
Linlithgow
West Lothian
EH49 6PZ
Scotland
Secretary NameKatrina Jan Ovenden
StatusClosed
Appointed14 June 2013(1 week, 3 days after company formation)
Appointment Duration7 years, 6 months (closed 29 December 2020)
RoleCompany Director
Correspondence Address6 Preston House Gardens
Linlithgow
West Lothian
EH49 6PZ
Scotland
Director NameMrs Katrina Jan Ovenden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 29 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Preston House Gardens
Linlithgow
West Lothian
EH49 6PZ
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed04 June 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address6 Preston House Gardens
Linlithgow
West Lothian
EH49 6PZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

1 at £1Daniel Ovenden
50.00%
Ordinary
1 at £1Katrina Ovenden
50.00%
Ordinary

Financials

Year2014
Net Worth£36,007
Cash£52,291
Current Liabilities£28,456

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
5 October 2020Application to strike the company off the register (3 pages)
26 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
24 November 2019Micro company accounts made up to 30 June 2019 (4 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
20 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
5 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
19 January 2015Appointment of Mrs Katrina Jan Ovenden as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Mrs Katrina Jan Ovenden as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Mrs Katrina Jan Ovenden as a director on 1 October 2014 (2 pages)
18 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
30 July 2013Appointment of Katrina Jan Ovenden as a secretary (1 page)
30 July 2013Appointment of Katrina Jan Ovenden as a secretary (1 page)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 June 2013Termination of appointment of Hms Directors Limited as a director (1 page)
14 June 2013Termination of appointment of Hms Directors Limited as a director (1 page)
14 June 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
14 June 2013Company name changed hms (965) LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2013Appointment of Daniel Ovenden as a director (2 pages)
14 June 2013Company name changed hms (965) LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2013Termination of appointment of Donald Munro as a director (1 page)
14 June 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 14 June 2013 (1 page)
14 June 2013Appointment of Daniel Ovenden as a director (2 pages)
14 June 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
14 June 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 14 June 2013 (1 page)
14 June 2013Termination of appointment of Donald Munro as a director (1 page)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)