Date | Description |
2025-04-30 |
update website_status FailedRobots => FlippedRobots |
2025-04-12 |
update website_status FlippedRobots => FailedRobots |
2025-03-20 |
update website_status OK => FlippedRobots |
2025-01-15 |
update website_status IndexPageFetchError => OK |
2024-12-14 |
update website_status OK => IndexPageFetchError |
2024-11-13 |
update website_status IndexPageFetchError => OK |
2024-10-28 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/24, WITH UPDATES |
2024-08-11 |
update website_status OK => IndexPageFetchError |
2024-06-06 |
update website_status IndexPageFetchError => OK |
2024-03-31 |
update website_status OK => IndexPageFetchError |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-25 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES |
2023-06-05 |
delete person Tracey Giles |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES |
2022-08-17 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-04-11 |
delete index_pages_linkeddomain threesixtymedia.net |
2022-04-11 |
delete source_ip 109.228.43.242 |
2022-04-11 |
insert address 4 Queen Street, Derby DE1 3DL |
2022-04-11 |
insert index_pages_linkeddomain facebook.com |
2022-04-11 |
insert index_pages_linkeddomain linkedin.com |
2022-04-11 |
insert index_pages_linkeddomain wearekudos.com |
2022-04-11 |
insert source_ip 35.214.88.137 |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES |
2021-09-01 |
delete source_ip 130.211.72.217 |
2021-09-01 |
insert source_ip 109.228.43.242 |
2021-08-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-08-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-07-29 |
delete person Nathan Ball |
2021-07-29 |
insert person Nicola Baxter-Downes |
2021-07-26 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-02-18 |
delete about_pages_linkeddomain ec.europa.eu |
2021-02-18 |
delete contact_pages_linkeddomain ec.europa.eu |
2021-02-18 |
delete index_pages_linkeddomain ec.europa.eu |
2021-02-18 |
delete service_pages_linkeddomain ec.europa.eu |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-17 |
delete address Queen Street
Belper
Derbyshire
DE56 1NR |
2021-01-17 |
insert about_pages_linkeddomain ec.europa.eu |
2021-01-17 |
insert about_pages_linkeddomain financial-ombudsman.org.uk |
2021-01-17 |
insert contact_pages_linkeddomain ec.europa.eu |
2021-01-17 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2021-01-17 |
insert index_pages_linkeddomain ec.europa.eu |
2021-01-17 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2021-01-17 |
insert service_pages_linkeddomain ec.europa.eu |
2021-01-17 |
insert service_pages_linkeddomain financial-ombudsman.org.uk |
2020-12-07 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-25 |
update person_title Amelia Horne: Mortgage Consultant => Mortgage & Protection Consultant |
2019-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MORTIMER / 02/09/2019 |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-07-08 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-06-24 |
delete person Emma Moore |
2019-06-24 |
delete person Shannon Thomson |
2019-06-24 |
insert person Amelia Horne |
2019-06-20 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-07 |
update num_mort_charges 0 => 1 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-09-10 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
2018-08-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVISO HOLDINGS LIMITED |
2018-08-10 |
update statutory_documents CESSATION OF LEE MORTIMER AS A PSC |
2018-08-10 |
update statutory_documents CESSATION OF MATTHEW IAN SIMPSON AS A PSC |
2018-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055532490001 |
2018-07-17 |
delete person James Langridge |
2018-07-17 |
insert registration_number 05553249 |
2018-06-02 |
insert person Bethany Knight |
2018-01-18 |
update website_status FlippedRobots => OK |
2017-12-28 |
update website_status OK => FlippedRobots |
2017-11-16 |
delete index_pages_linkeddomain twitter.com |
2017-11-16 |
delete person Lianne White |
2017-11-16 |
delete person Mike Wibberly |
2017-11-16 |
insert contact_pages_linkeddomain twitter.com |
2017-11-16 |
insert person Tracey Giles |
2017-11-16 |
update founded_year 2008 => null |
2017-11-16 |
update person_title Shannon Thomson: Trainee Mortgage & Protection Advisor => Mortgage & Protection Advisor |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-15 |
update website_status FlippedRobots => OK |
2017-09-13 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
2017-08-26 |
update website_status OK => FlippedRobots |
2016-12-23 |
delete about_pages_linkeddomain ec.europa.eu |
2016-12-23 |
delete about_pages_linkeddomain financial-ombudsman.org.uk |
2016-12-23 |
delete contact_pages_linkeddomain ec.europa.eu |
2016-12-23 |
delete contact_pages_linkeddomain financial-ombudsman.org.uk |
2016-12-23 |
delete index_pages_linkeddomain ec.europa.eu |
2016-12-23 |
delete index_pages_linkeddomain financial-ombudsman.org.uk |
2016-12-23 |
insert address Queen Street
Belper, Derbyshire DE56 1NR |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
insert alias OVISO Financial Services Limited |
2016-07-09 |
insert index_pages_linkeddomain ec.europa.eu |
2016-07-09 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2016-07-09 |
update robots_txt_status www.oviso.co.uk: 404 => 200 |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-04-16 |
delete alias OVISO Financial Services Limited |
2016-04-16 |
delete index_pages_linkeddomain business-protection-insurance.com |
2016-04-16 |
delete index_pages_linkeddomain personal-protection-insurance.com |
2016-04-16 |
delete registration_number 05553249 |
2016-04-16 |
delete source_ip 162.13.172.44 |
2016-04-16 |
insert source_ip 130.211.72.217 |
2016-04-16 |
update robots_txt_status www.oviso.co.uk: 200 => 404 |
2015-10-08 |
update returns_last_madeup_date 2014-09-02 => 2015-09-02 |
2015-10-08 |
update returns_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-05 |
update statutory_documents 02/09/15 FULL LIST |
2015-08-04 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-04-30 |
insert address 4 Queen Street,
Derby, Derbyshire,
DE1 3DL |
2015-04-30 |
insert alias OVISO Financial Services Limited |
2015-04-30 |
insert registration_number 05553249 |
2015-04-02 |
delete source_ip 92.52.79.17 |
2015-04-02 |
insert source_ip 162.13.172.44 |
2014-10-07 |
update returns_last_madeup_date 2013-09-02 => 2014-09-02 |
2014-10-07 |
update returns_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-23 |
update statutory_documents 02/09/14 FULL LIST |
2014-09-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH FULLAWAY |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-29 |
update statutory_documents ALTER ARTICLES 04/07/2014 |
2014-08-29 |
update statutory_documents SUB-DIVISION
04/07/14 |
2014-08-18 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-04-23 |
delete general_emails in..@personaloviso.co.uk |
2014-04-23 |
delete email in..@personaloviso.co.uk |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-04 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-02 => 2013-09-02 |
2013-11-07 |
update returns_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents 02/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-22 |
update returns_last_madeup_date 2011-09-02 => 2012-09-02 |
2013-06-22 |
update returns_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-04 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-09-24 |
update statutory_documents 02/09/12 FULL LIST |
2011-11-03 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents 02/09/11 FULL LIST |
2011-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MORTIMER / 01/09/2011 |
2011-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN SIMPSON / 01/09/2011 |
2011-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE FULLAWAY / 01/09/2011 |
2011-10-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE MORTIMER / 01/09/2011 |
2011-02-25 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents 02/09/10 FULL LIST |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE MORTIMER / 01/09/2010 |
2010-09-23 |
update statutory_documents COMPANY NAME CHANGED AVISA FINANCIAL SERVICES LIMITED
CERTIFICATE ISSUED ON 23/09/10 |
2010-08-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-08-18 |
update statutory_documents PREVEXT FROM 31/03/2010 TO 30/04/2010 |
2010-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2010 FROM
129 WELLAND ROAD
HILTON
DERBY
DE65 5NE |
2010-04-19 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW IAN SIMPSON |
2010-04-19 |
update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 3 |
2010-04-08 |
update statutory_documents COMPANY NAME CHANGED PRIDE FINANCIAL SERVICES (DERBY) LIMITED
CERTIFICATE ISSUED ON 08/04/10 |
2010-03-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-12-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-28 |
update statutory_documents 02/09/09 FULL LIST |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents DIRECTOR APPOINTED SARAH JANE FULLAWAY |
2008-05-29 |
update statutory_documents SECRETARY APPOINTED LEE MORTIMER |
2008-05-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CLARE MORTIMER |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-19 |
update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
2005-10-13 |
update statutory_documents S366A DISP HOLDING AGM 02/09/05 |
2005-10-13 |
update statutory_documents S386 DISP APP AUDS 02/09/05 |
2005-09-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |