General information

Name:

Our Pms Limited

Office Address:

Spitfire House Aviator Court YO30 4UZ York

Number: 08577097

Incorporation date: 2013-06-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Our Pms Ltd company has been operating in this business field for 11 years, having started in 2013. Registered with number 08577097, Our Pms is categorised as a Private Limited Company located in Spitfire House, York YO30 4UZ. The Our Pms Ltd company was recognized under four different company names in the past. It was started under the name of of Dot Vet to be switched to Ellfield Consulting on 2022-04-12. The company's third business name was present name up till 2015. This enterprise's classified under the NACE and SIC code 62012 which means Business and domestic software development. Thursday 30th June 2022 is the last time account status updates were filed.

Mark S. and Joanna M. are registered as the firm's directors and have been doing everything they can to help the company since September 2021.

The companies that control this firm are: Vetpartners Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in York at Aviator Court, YO30 4UZ and was registered as a PSC under the registration number 10026837.

  • Previous company's names
  • Our Pms Ltd 2022-04-12
  • Dot Vet Limited 2018-03-10
  • Ellfield Consulting Limited 2015-09-18
  • Dot Vet Limited 2013-08-28
  • Dot Computers Limited 2013-06-20

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 21 September 2021

Latest update: 17 January 2024

Joanna M.

Role: Director

Appointed: 21 September 2021

Latest update: 17 January 2024

People with significant control

Vetpartners Limited
Address: Spitfire House Aviator Court, York, YO30 4UZ, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 10026837
Notified on 21 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sheila R.
Notified on 6 April 2016
Ceased on 21 September 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Richard R.
Notified on 6 April 2016
Ceased on 4 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 20 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 21 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Confirmation statement with updates June 19, 2023 (CS01)
filed on: 23rd, June 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

701 Stonehouse Park Sperry Way

Post code:

GL10 3UT

City / Town:

Stonehouse

HQ address,
2015

Address:

701 Stonehouse Park Sperry Way

Post code:

GL10 3UT

City / Town:

Stonehouse

HQ address,
2016

Address:

701 Stonehouse Park Sperry Way

Post code:

GL10 3UT

City / Town:

Stonehouse

Accountant/Auditor,
2016

Name:

Gcsd Accountants Limited

Address:

701 Stonehouse Park Sperry Way

Post code:

GL10 3UT

City / Town:

Stonehouse

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
10
Company Age

Closest Companies - by postcode