General information

Name:

Pro Vinci Opes Ltd

Office Address:

2nd Floor 33 Blagrave Street RG1 1PW Reading

Number: 07407646

Incorporation date: 2010-10-14

Dissolution date: 2018-09-06

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Reading registered with number: 07407646. The firm was established in 2010. The main office of this firm was located at 2nd Floor 33 Blagrave Street. The zip code for this location is RG1 1PW. The firm was formally closed in 2018, which means it had been in business for 8 years. Its official name switch from Pfm Group Service to Pro Vinci Opes Limited came on 2014-03-05.

This limited company had 1 managing director: Dawna S. who was overseeing it for 4 years.

Dawna S. was the individual with significant control over this firm.

  • Previous company's names
  • Pro Vinci Opes Limited 2014-03-05
  • Pfm Group Service Limited 2010-10-14

Financial data based on annual reports

Company staff

Dawna S.

Role: Director

Appointed: 28 February 2014

Latest update: 25 October 2022

People with significant control

Dawna S.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 20 March 2018
Confirmation statement last made up date 06 March 2017
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 21 October 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 November 2013
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts 20 December 2013
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, September 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Upperton Farmhouse 2 Enys Road

Post code:

BN21 2DE

City / Town:

Eastbourne

HQ address,
2013

Address:

Upperton Farmhouse 2 Enys Road

Post code:

BN21 2DE

City / Town:

Eastbourne

HQ address,
2013

Address:

Upperton Farmhouse 2 Enys Road

Post code:

BN21 2DE

City / Town:

Eastbourne

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
7
Company Age

Similar companies nearby

Closest companies