OROVIA GROUP LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
OROVIA GROUP LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
OROVIA GROUP LIMITED was incorporated 20 years ago on 15/06/2004 and has the registered number: 05154426. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/05/2024.
OROVIA GROUP LIMITED was incorporated 20 years ago on 15/06/2004 and has the registered number: 05154426. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/05/2024.
OROVIA GROUP LIMITED - SHEFFIELD
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
3RD FLOOR, 3 ST PAUL'S PLACE
SHEFFIELD
S1 2JE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OROVIA LIMITED (until 02/03/2011)
OROVIA LIMITED (until 02/03/2011)
ROLCO 212 LIMITED (until 12/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RODERICK JOHN WILLIAMS | Oct 1971 | British | Director | 2022-04-29 | CURRENT |
MR PAUL SIMPSON | Nov 1968 | British | Director | 2022-04-29 | CURRENT |
ROLLITS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2004-06-15 UNTIL 2010-10-13 | RESIGNED | ||
ROLLITS COMPANY FORMATIONS LIMITED | Oct 1999 | Director | 2004-06-15 UNTIL 2005-06-30 | RESIGNED | |
MR NOEL DAVID PARKINSON | Nov 1959 | British | Director | 2005-06-30 UNTIL 2014-08-22 | RESIGNED |
MR CHRISTOPHER JOHN GREEN | Aug 1959 | British | Director | 2017-07-24 UNTIL 2022-04-29 | RESIGNED |
MR JIM HARTLEY | Apr 1973 | British | Director | 2009-04-01 UNTIL 2022-04-29 | RESIGNED |
MR STEPHEN PHILLIP COWLEY | Dec 1960 | British | Director | 2009-04-01 UNTIL 2022-04-29 | RESIGNED |
MR BEN MICHAEL COWLEY | Jul 1988 | British | Director | 2021-02-01 UNTIL 2022-04-29 | RESIGNED |
MR ANDREW COVERDALE | Dec 1988 | British | Director | 2021-02-01 UNTIL 2022-04-29 | RESIGNED |
MR STEPHEN PEARSON | Secretary | 2013-12-12 UNTIL 2015-06-11 | RESIGNED | ||
CRAIG DANIEL ENGLISH | Secretary | 2010-10-13 UNTIL 2013-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tes Global Limited | 2022-04-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ghc Holdings Limited | 2021-02-04 - 2022-04-29 | Hull East Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Christopher John Green | 2017-05-31 - 2021-02-04 | 8/1959 | North Ferriby East Yorkshire | Ownership of shares 25 to 50 percent |
Mr Jim Hartley | 2016-04-07 - 2016-04-07 | 4/1973 | Willerby East Yorkshire | Significant influence or control |
Mr Stephen Phillip Cowley | 2016-04-07 - 2016-04-07 | 12/1960 | Cottingham East Yorkshire | Significant influence or control |
Mr James Andrew Hartley | 2016-04-06 - 2021-02-04 | 4/1973 | North Ferriby East Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen Phillip Cowley | 2016-04-06 - 2021-02-04 | 12/1960 | North Ferriby East Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Orovia Group Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-12 | 30-06-2021 | £346,112 Cash £1,927,944 equity |
Orovia Group Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-04 | 30-06-2020 | £422,883 Cash £1,203,627 equity |
Orovia Group Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-09 | 30-06-2019 | £196,127 Cash £658,358 equity |
Orovia Group Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-04 | 30-06-2018 | £42,029 Cash £370,326 equity |
Orovia Group Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-20 | 30-06-2017 | £53,610 Cash £268,125 equity |
Orovia Group Limited - Abbreviated accounts 16.3 | 2017-03-28 | 30-06-2016 | £116,147 Cash £252,822 equity |
Orovia Group Limited - Limited company - abbreviated - 11.6 | 2015-09-23 | 30-06-2015 | £226,971 Cash £301,025 equity |