Background WavePink WaveYellow Wave

OVIL GROUP OF COMPANIES LIMITED (10777845)

OVIL GROUP OF COMPANIES LIMITED (10777845) is an active UK company. incorporated on 18 May 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. OVIL GROUP OF COMPANIES LIMITED has been registered for 8 years. Current directors include SCHLESINGER, Libby.

Company Number
10777845
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
105 Eade Road, London, N4 1TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SCHLESINGER, Libby
SIC Codes
46900, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVIL GROUP OF COMPANIES LIMITED

OVIL GROUP OF COMPANIES LIMITED is an active company incorporated on 18 May 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. OVIL GROUP OF COMPANIES LIMITED was registered 8 years ago.(SIC: 46900, 82990)

Status

active

Active since 8 years ago

Company No

10777845

LTD Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 28/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

105 Eade Road Ovilcare House London, N4 1TJ,

Previous Addresses

, 11 Saw Mill Way, London, N16 6AN, England
From: 3 September 2019To: 20 September 2023
, 50 Craven Park Road, South Tottenham, London, N15 6AB, United Kingdom
From: 18 May 2017To: 3 September 2019
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
New Owner
May 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHLESINGER, Libby

Active
Eade Road, LondonN4 1TJ
Born June 1989
Director
Appointed 01 Jan 2022

SCHLESINGER, Elieser

Resigned
Saw Mill Way, LondonN16 6AN
Born March 1989
Director
Appointed 18 May 2017
Resigned 23 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Libby Schlesinger

Active
Eade Road, LondonN4 1TJ
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2022

Mr Elieser Schlesinger

Ceased
Saw Mill Way, LondonN16 6AN
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2017
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Incorporation Company
18 May 2017
NEWINCIncorporation