Background WavePink WaveYellow Wave

OVIMORE LIMITED (09680151)

OVIMORE LIMITED (09680151) is an active UK company. incorporated on 10 July 2015. with registered office in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OVIMORE LIMITED has been registered for 10 years. Current directors include BREEZE, David Ian, DILLON, Paul Francis, TAPPER, Mark William and 1 others.

Company Number
09680151
Status
active
Type
ltd
Incorporated
10 July 2015
Age
10 years
Address
Callister Way, Burton-On-Trent, DE14 2SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BREEZE, David Ian, DILLON, Paul Francis, TAPPER, Mark William, WALLBANKS, Debra Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVIMORE LIMITED

OVIMORE LIMITED is an active company incorporated on 10 July 2015 with the registered office located in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OVIMORE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09680151

LTD Company

Age

10 Years

Incorporated 10 July 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Callister Way Centrum West Burton-On-Trent, DE14 2SY,

Previous Addresses

30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom
From: 24 July 2015To: 8 April 2024
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 10 July 2015To: 24 July 2015
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Funding Round
Mar 17
Funding Round
Jul 18
Funding Round
Aug 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Apr 24
Director Left
May 25
Director Left
May 25
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BREEZE, David Ian

Active
Centrum West, Burton-On-TrentDE14 2SY
Born February 1963
Director
Appointed 23 Dec 2022

DILLON, Paul Francis

Active
Centrum West, Burton-On-TrentDE14 2SY
Born January 1967
Director
Appointed 23 Dec 2022

TAPPER, Mark William

Active
Centrum West, Burton-On-TrentDE14 2SY
Born November 1965
Director
Appointed 23 Dec 2022

WALLBANKS, Debra Louise

Active
Centrum West, Burton-On-TrentDE14 2SY
Born July 1966
Director
Appointed 23 Dec 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 10 Jul 2015
Resigned 24 Jul 2015

MANSER, Kevin Clive

Resigned
Centrum West, Burton-On-TrentDE14 2SY
Born February 1960
Director
Appointed 08 Mar 2019
Resigned 23 May 2025

MANSER, Lynton Kevin

Resigned
Centrum West, Burton-On-TrentDE14 2SY
Born December 1984
Director
Appointed 08 Mar 2019
Resigned 23 May 2025

MORGAN, Stephen Alexander

Resigned
Centrum West, Burton-On-TrentDE14 2SY
Born April 1961
Director
Appointed 01 Jun 2016
Resigned 23 Mar 2024

SLATER, Geoffrey David

Resigned
North Street, HailshamBN27 1DW
Born May 1963
Director
Appointed 24 Jul 2015
Resigned 01 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Centrum West, Burton Upon TrentDE14 2SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022

Mr Stephen Alexander Morgan

Ceased
North Street, HailshamBN27 1DW
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 January 2023
RP04SH01RP04SH01
Memorandum Articles
14 January 2023
MAMA
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 January 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 January 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 January 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 January 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 January 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 January 2023
SH10Notice of Particulars of Variation
Resolution
13 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 September 2018
RP04SH01RP04SH01
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
14 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
15 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Incorporation Company
10 July 2015
NEWINCIncorporation