NOVA OCR 67 LLP

Active Poole
0 employees website.com
N

NOVA OCR 67 LLP

Founded 16 Nov 2016 Active Poole, United Kingdom 0 employees website.com
Accounts Submitted 1 Aug 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 7 Nov 2025 Next due 21 Nov 2026 6 months remaining
Net assets £671K £104K 2024 year on year
Total assets £774K £145K 2024 year on year
Total Liabilities £103K £41K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

41 Commercial Road Poole Dorset BH14 0HU

Full company profile for NOVA OCR 67 LLP (OC414641), an active company based in Poole, United Kingdom. Incorporated 16 Nov 2016. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£10.36k

Decreased by £35.78k (-78%)

Net Assets

£671.02k

Decreased by £104.43k (-13%)

Total Liabilities

£103.37k

Decreased by £40.63k (-28%)

Turnover

N/A

Employees

N/A

Debt Ratio

13%

Decreased by 3 (-19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Joanna Elizabeth RoperLlp-memberUnknownEngland5413 Dec 2016Active
Joanne Claire ChapmanLlp-memberUnknownEngland4611 Dec 2019Active
Timothy Guy LewisLlp-designated-memberUnknownUnited Kingdom6316 Nov 2016Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Timothy Guy Lewis

British

Active
Notified 16 Nov 2016
Residence United Kingdom
DOB July 1962
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
164 Old Christchurch Road, Bournemouth (BH1 1NL) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Freehold£2,500,00029 Dec 2016
160 and 162 Old Christchurch Road, Bournemouth (BH1 1NL) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Freehold£2,500,00029 Dec 2016
156-158 Old Christchurch Road, Bournemouth (BH1 1NL) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Freehold£2,500,00029 Dec 2016
164 Old Christchurch Road, Bournemouth (BH1 1NL)
Freehold £2,500,000
Added 29 Dec 2016
District BOURNEMOUTH, CHRISTCHURCH AND POOLE
160 and 162 Old Christchurch Road, Bournemouth (BH1 1NL)
Freehold £2,500,000
Added 29 Dec 2016
District BOURNEMOUTH, CHRISTCHURCH AND POOLE
156-158 Old Christchurch Road, Bournemouth (BH1 1NL)
Freehold £2,500,000
Added 29 Dec 2016
District BOURNEMOUTH, CHRISTCHURCH AND POOLE

Documents

Company Filings

DateCategoryDescriptionDocument
7 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-07 with no updates
1 Aug 2025AccountsAnnual accounts made up to 2025-03-31
30 Jul 2025OfficersChange Person Member Limited Liability Partnership With Name Change Date
3 Dec 2024OfficersTermination of Lawrence Courtney Cornell as director on 2024-04-01
3 Dec 2024OfficersAppointment of Cornell Investment Properties Limited as director on 2024-04-01
7 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-07 with no updates

1 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

30 Jul 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

3 Dec 2024 Officers

Termination of Lawrence Courtney Cornell as director on 2024-04-01

3 Dec 2024 Officers

Appointment of Cornell Investment Properties Limited as director on 2024-04-01

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-07 with no updates

5 months ago on 7 Nov 2025

Annual accounts made up to 2025-03-31

8 months ago on 1 Aug 2025

Change Person Member Limited Liability Partnership With Name Change Date

9 months ago on 30 Jul 2025

Termination of Lawrence Courtney Cornell as director on 2024-04-01

1 years ago on 3 Dec 2024

Appointment of Cornell Investment Properties Limited as director on 2024-04-01

1 years ago on 3 Dec 2024