OGIVE INTELLECTUAL PROPERTY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-13 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES
2022-11-16 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-16 delete address Cottingham Road Kingston upon Hull HU6 7RX United Kingdom
2022-03-15 delete index_pages_linkeddomain epo.org
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-14 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-24 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-09-16 update website_status Disallowed => OK
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-11 update website_status FlippedRobots => Disallowed
2020-05-22 update website_status OK => FlippedRobots
2020-04-22 update website_status FlippedRobots => OK
2020-04-22 delete source_ip 194.150.252.101
2020-04-22 insert source_ip 92.60.102.16
2020-04-09 update website_status Disallowed => FlippedRobots
2020-02-09 update website_status FlippedRobots => Disallowed
2020-01-18 update website_status Disallowed => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-12-12 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-17 update website_status FlippedRobots => Disallowed
2019-10-29 update website_status Disallowed => FlippedRobots
2019-08-29 update website_status FlippedRobots => Disallowed
2019-08-10 update website_status Disallowed => FlippedRobots
2019-06-10 update website_status FlippedRobots => Disallowed
2019-05-21 update website_status Disallowed => FlippedRobots
2019-03-20 update website_status FlippedRobots => Disallowed
2019-02-22 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-17 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-03-11 delete person Yasmine Hashim
2017-02-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-03 delete source_ip 178.250.48.36
2016-09-03 insert source_ip 194.150.252.101
2016-02-11 delete address BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE ENGLAND HU17 0LF
2016-02-11 insert address BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-11 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-05 update statutory_documents 19/12/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-29 delete address 2 Wellington Place, Leeds, LS1 4AP
2015-06-29 insert address Beckside Court, Annie Reed Road, Beverley, HU17 0LF
2015-06-29 update primary_contact 2 Wellington Place, Leeds, LS1 4AP => Beckside Court, Annie Reed Road, Beverley, HU17 0LF
2015-04-07 delete address BAKER TILLY 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG
2015-04-07 insert address BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE ENGLAND HU17 0LF
2015-04-07 update registered_address
2015-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2015 FROM BAKER TILLY 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG
2015-02-07 delete address BAKER TILLY 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 4HG
2015-02-07 insert address BAKER TILLY 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-16 update statutory_documents 19/12/14 FULL LIST
2015-01-07 delete address BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2015-01-07 insert address BAKER TILLY 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 4HG
2015-01-07 update registered_address
2014-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-26 insert contact_pages_linkeddomain ipreg.org.uk
2014-11-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-30 insert person Yasmine Hashim
2014-04-16 update statutory_documents SECRETARY APPOINTED IRIS KLEINECKE-BATES
2014-02-10 delete person David Warrilow
2014-02-07 delete address BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 4AP
2014-02-07 insert address BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-07 delete address 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 4AP
2014-01-07 insert address BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 4AP
2014-01-07 update reg_address_care_of RSM TENON => null
2014-01-07 update registered_address
2014-01-07 update statutory_documents 19/12/13 FULL LIST
2013-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2013 FROM C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM
2013-11-30 insert person James Peel
2013-11-30 update person_description David Warrilow => David Warrilow
2013-11-30 update person_description Dr Daniel Bates => Dr Daniel Bates
2013-11-30 update person_description Dr Michael Ellis => Dr Michael Ellis
2013-11-30 update person_description Francesca Nwaegbe => Francesca Nwaegbe
2013-11-30 update person_description Matthew Allen => Matthew Allen
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 delete address RSM TENON 6TH FLOOR LEEDS WEST YORKSHIRE LS1 4AP
2013-06-24 insert address 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 4AP
2013-06-24 update reg_address_care_of null => RSM TENON
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-21 update website_status FlippedRobotsTxt => OK
2013-05-17 update website_status OK => FlippedRobotsTxt
2013-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRIS KLEINECKE-BATES
2013-02-27 delete source_ip 77.240.3.4
2013-02-27 insert source_ip 178.250.48.36
2013-02-13 insert person Dr Michael Ellis
2013-02-13 insert person Francesca Nwaegbe
2013-02-13 insert person Malcolm Stevens
2013-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2013 FROM RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2013-01-03 update statutory_documents 19/12/12 FULL LIST
2013-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IRIS KLEINECKE-BATES / 18/12/2012
2012-10-10 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 19/12/11 FULL LIST
2011-10-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 19/12/10 FULL LIST
2010-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH BATES / 19/12/2010
2010-11-30 update statutory_documents SAIL ADDRESS CHANGED FROM: RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2010-07-20 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2010 FROM RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2010-01-21 update statutory_documents 19/12/09 FULL LIST
2010-01-13 update statutory_documents SAIL ADDRESS CREATED
2010-01-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-05-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-29 update statutory_documents COMPANY NAME CHANGED ALPHA INTELLECTUAL PROPERTY LIMITED CERTIFICATE ISSUED ON 30/04/09
2009-04-23 update statutory_documents CURREXT FROM 31/12/2009 TO 30/04/2010
2009-04-07 update statutory_documents DIRECTOR APPOINTED DANIEL JOSEPH BATES
2009-02-10 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2009-02-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND
2009-01-15 update statutory_documents DIRECTOR APPOINTED IRIS KLEINECKE-BATES
2009-01-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND
2008-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION