Background WavePink WaveYellow Wave

OVIA LIMITED (11033089)

OVIA LIMITED (11033089) is an active UK company. incorporated on 26 October 2017. with registered office in Tamworth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OVIA LIMITED has been registered for 8 years. Current directors include COLLINS, Mike, MORDUE, Gary Campbell, ROGERS, Jonathan George.

Company Number
11033089
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
Scolmore House Mariner, Tamworth, B79 7UL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COLLINS, Mike, MORDUE, Gary Campbell, ROGERS, Jonathan George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVIA LIMITED

OVIA LIMITED is an active company incorporated on 26 October 2017 with the registered office located in Tamworth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OVIA LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11033089

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Scolmore House Mariner Lichfield Road Industrial Estate Tamworth, B79 7UL,

Previous Addresses

1 Scolmore Park, Landsberg Lichfield Road Industrial Estate Tamworth B79 7XB United Kingdom
From: 26 October 2017To: 20 November 2020
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Oct 19
New Owner
Jan 20
Owner Exit
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Owner Exit
May 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

COLLINS, Mike

Active
Mariner, TamworthB79 7UL
Born May 1985
Director
Appointed 30 Oct 2019

MORDUE, Gary Campbell

Active
Mariner, TamworthB79 7UL
Born April 1968
Director
Appointed 26 Oct 2017

ROGERS, Jonathan George

Active
Mariner, TamworthB79 7UL
Born June 1964
Director
Appointed 26 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Lichfield Road Industrial Estate, TamworthB79 7UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2021

Mr Gary Campbell Mordue

Ceased
Mariner, TamworthB79 7UL
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2019
Ceased 01 May 2021
Lichfield Road Industrial Estate, Tamworth

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
15 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Incorporation Company
26 October 2017
NEWINCIncorporation