London
EC4N 8AW
Director Name | Martyn Nicholas Lejeune |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 July 2007) |
Role | Insurance Broker |
Correspondence Address | 15 Coleshill Close Hunt End Redditch Worcestershire B97 5UN |
Director Name | Stanley Norman Morris |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Dockenfield 51 Hither Green Lane Redditch Worcestershire B98 9BN |
Director Name | Peter Westwood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 July 2007) |
Role | Insurance Broker |
Correspondence Address | Wall End Farm Newtown Lane Belbroughton Stourbridge DY9 9UR |
Secretary Name | Margaret Pitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 71 Bromsgrove Road Studley Warwickshire B80 7PE |
Secretary Name | Martyn Nicholas Lejeune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(23 years after company formation) |
Appointment Duration | 11 years (resigned 31 July 2007) |
Role | Insurance Broker |
Correspondence Address | 15 Coleshill Close Hunt End Redditch Worcestershire B97 5UN |
Director Name | Martin Begley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2007) |
Role | Insurance Broker |
Correspondence Address | 31 Gladstone Road Dorridge Solihull West Midlands B93 8BX |
Director Name | Mr Jeffrey Niven Herdman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(34 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(34 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(34 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(34 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(40 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mrs Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 April 2014(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Website | theovalgroup.com |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10.4k at £1 | Oval LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2007 | Delivered on: 23 August 2007 Satisfied on: 11 December 2014 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the "Security Agent") Classification: Accession deed Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 August 2005 | Delivered on: 31 August 2005 Satisfied on: 11 December 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 September 1996 | Delivered on: 17 September 1996 Satisfied on: 7 January 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
9 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
19 December 2018 | Termination of appointment of Jarlath Delphene Wade as a secretary on 28 November 2018 (1 page) |
17 July 2018 | Declaration of solvency (6 pages) |
17 July 2018 | Resolutions
|
17 July 2018 | Appointment of a voluntary liquidator (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Oval Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Oval Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 December 2016 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
16 January 2015 | Statement of company's objects (2 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Statement of company's objects (2 pages) |
16 January 2015 | Resolutions
|
12 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
12 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
11 December 2014 | Satisfaction of charge 3 in full (1 page) |
11 December 2014 | Satisfaction of charge 2 in full (1 page) |
11 December 2014 | Satisfaction of charge 3 in full (1 page) |
11 December 2014 | Satisfaction of charge 2 in full (1 page) |
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
14 May 2014 | Second filing of AP01 previously delivered to Companies House
|
14 May 2014 | Second filing of AP01 previously delivered to Companies House
|
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director
|
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director
|
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
12 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages) |
31 December 2009 | Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages) |
27 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
27 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
19 August 2009 | Return made up to 24/07/09; no change of members (5 pages) |
19 August 2009 | Return made up to 24/07/09; no change of members (5 pages) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
5 June 2009 | Full accounts made up to 31 May 2008 (16 pages) |
5 June 2009 | Full accounts made up to 31 May 2008 (16 pages) |
13 August 2008 | Return made up to 24/07/08; full list of members
|
13 August 2008 | Return made up to 24/07/08; full list of members
|
13 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Location of register of members (1 page) |
23 August 2007 | Particulars of mortgage/charge (10 pages) |
23 August 2007 | Particulars of mortgage/charge (10 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (10 pages) |
17 August 2007 | New director appointed (10 pages) |
10 August 2007 | Return made up to 24/07/07; full list of members
|
10 August 2007 | Return made up to 24/07/07; full list of members
|
9 August 2007 | Registered office changed on 09/08/07 from: m & p court birchfield road headless cross redditch worcestershire B97 4LH (1 page) |
9 August 2007 | Secretary resigned;director resigned (1 page) |
9 August 2007 | New director appointed (6 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (6 pages) |
9 August 2007 | Secretary resigned;director resigned (1 page) |
9 August 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: m & p court birchfield road headless cross redditch worcestershire B97 4LH (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
18 July 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
18 July 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
6 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
6 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
4 August 2006 | Return made up to 24/07/06; full list of members
|
4 August 2006 | Return made up to 24/07/06; full list of members
|
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
17 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 3 church green east redditch worcestershire B98 8BS (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 3 church green east redditch worcestershire B98 8BS (1 page) |
18 February 2004 | Full accounts made up to 30 April 2003 (18 pages) |
18 February 2004 | Full accounts made up to 30 April 2003 (18 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
12 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 August 2002 | Return made up to 13/08/02; full list of members
|
21 August 2002 | Return made up to 13/08/02; full list of members
|
9 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
9 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
3 October 2001 | Return made up to 13/08/01; full list of members (7 pages) |
3 October 2001 | Return made up to 13/08/01; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 August 2000 | Return made up to 13/08/00; full list of members
|
9 August 2000 | Return made up to 13/08/00; full list of members
|
8 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
2 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
16 October 1998 | Return made up to 13/08/98; no change of members (4 pages) |
16 October 1998 | Return made up to 13/08/98; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
10 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
10 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
1 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
26 November 1996 | Company name changed martin & pethard (associated ins urance brokers) LIMITED\certificate issued on 27/11/96 (5 pages) |
26 November 1996 | Company name changed martin & pethard (associated ins urance brokers) LIMITED\certificate issued on 27/11/96 (5 pages) |
21 October 1996 | £ ic 13000/10400 01/10/96 £ sr 2600@1=2600 (1 page) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Memorandum and Articles of Association (11 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | £ ic 13000/10400 01/10/96 £ sr 2600@1=2600 (1 page) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Memorandum and Articles of Association (11 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Director resigned (1 page) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Return made up to 13/08/96; full list of members (6 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Return made up to 13/08/96; full list of members (6 pages) |
12 September 1996 | Secretary resigned (1 page) |
9 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
9 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
12 July 1973 | Incorporation (15 pages) |
12 July 1973 | Incorporation (15 pages) |