Background WavePink WaveYellow Wave

OVI HOMES LIMITED (11752678)

OVI HOMES LIMITED (11752678) is an active UK company. incorporated on 7 January 2019. with registered office in Warrington. The company operates in the Construction sector, engaged in construction of domestic buildings. OVI HOMES LIMITED has been registered for 7 years. Current directors include FLOWERDEW, Jonathan Peter, MALCOLM, Howard Dudley, MALCOLM, Paul Anthony and 4 others.

Company Number
11752678
Status
active
Type
ltd
Incorporated
7 January 2019
Age
7 years
Address
231 Europa Boulevard, Warrington, WA5 7TN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FLOWERDEW, Jonathan Peter, MALCOLM, Howard Dudley, MALCOLM, Paul Anthony, MALCOLM, Simon Paul Dudley, MAUNDER, Matthew Christian Nicholas, TAYLOR, David Wilson, TAYLOR, Jack
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVI HOMES LIMITED

OVI HOMES LIMITED is an active company incorporated on 7 January 2019 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. OVI HOMES LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11752678

LTD Company

Age

7 Years

Incorporated 7 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

231 Europa Boulevard Warrington, WA5 7TN,

Previous Addresses

4 Riversway Business Village Ashton-on-Ribble Preston PR2 2YP United Kingdom
From: 7 January 2019To: 24 March 2026
Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Oct 19
Director Left
Mar 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

FLOWERDEW, Jonathan Peter

Active
Europa Boulevard, WarringtonWA5 7TN
Born October 1976
Director
Appointed 07 Jan 2019

MALCOLM, Howard Dudley

Active
Europa Boulevard, WarringtonWA5 7TN
Born November 1946
Director
Appointed 07 Jan 2019

MALCOLM, Paul Anthony

Active
Europa Boulevard, WarringtonWA5 7TN
Born February 1972
Director
Appointed 07 Jan 2019

MALCOLM, Simon Paul Dudley

Active
Europa Boulevard, WarringtonWA5 7TN
Born March 1970
Director
Appointed 07 Jan 2019

MAUNDER, Matthew Christian Nicholas

Active
Europa Boulevard, WarringtonWA5 7TN
Born April 1975
Director
Appointed 07 Jan 2019

TAYLOR, David Wilson

Active
Europa Boulevard, WarringtonWA5 7TN
Born May 1950
Director
Appointed 07 Jan 2019

TAYLOR, Jack

Active
Europa Boulevard, WarringtonWA5 7TN
Born July 1987
Director
Appointed 07 Jan 2019

CROOK, Paul

Resigned
Riversway Business Village, PrestonPR2 2YP
Born November 1956
Director
Appointed 07 Jan 2019
Resigned 10 Dec 2021

ROBERTSON, Alexander Luke

Resigned
Riversway Business Village, PrestonPR2 2YP
Born March 1985
Director
Appointed 07 Jan 2019
Resigned 08 Oct 2019

Persons with significant control

1

Riverway Business Village, PrestonPR2 2YP

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
12 October 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 August 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2019
NEWINCIncorporation