OVISO - History of Changes


DateDescription
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