Company NameOvalbeech Limited
DirectorsShanavas Rahim and Rajidha Shanavas
Company StatusActive
Company Number01909329
CategoryPrivate Limited Company
Incorporation Date29 April 1985(38 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Shanavas Rahim
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(25 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakcroft 12 Grimwade Avenue
Whitgift Foundation Estate
Croydon
Surrey
CR0 5DG
Director NameMrs Rajidha Shanavas
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(25 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakcroft 12 Grimwade Avenue
Whitgift Foundation Estate
Croydon
Surrey
CR0 5DG
Secretary NameMrs Rajidha Shanavas
StatusCurrent
Appointed01 June 2010(25 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressOakcroft 12 Grimwade Avenue
Whitgift Foundation Estate
Croydon
Surrey
CR0 5DG
Director NameMrs Maureen Hounsell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 1999)
RoleNurse
Correspondence Address3 Clos Gwernen
Gowerton
Swansea
West Glamorgan
SA4 3FW
Wales
Director NameMrs Yvonne Humphreys
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2010)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address5 Penllwyngwyn Road
Bryn
Llanelli
Dyfed
SA14 9UF
Wales
Director NameMrs Elizabeth Helen Riby-Evans
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 1999)
RoleNurse
Correspondence Address55 Oaklands
Llanelli
Dyfed
SA14 8DH
Wales
Secretary NameMrs Yvonne Humphreys
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Penllwyngwyn Road
Bryn
Llanelli
Dyfed
SA14 9UF
Wales
Director NameMr Allan Humphreys
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(14 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 June 2010)
RoleDirector Maintainence Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Penllwyngwyn Road
Bryn
Llanelli
Dyfed
SA14 9UF
Wales

Contact

Telephone01554 756393
Telephone regionLlanelli

Location

Registered AddressOakcroft 12 Grimwade Avenue
Whitgift Foundation Estate
Croydon
Surrey
CR0 5DG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Shanavas Rahim
66.67%
Ordinary A
1 at £1Rajidha Shanavas
33.33%
Ordinary B

Financials

Year2014
Net Worth£404,296
Cash£91,754
Current Liabilities£119,936

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 4 days from now)

Charges

30 September 2019Delivered on: 2 October 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 64 cwmfelln road, bynea, llanelli SA14 9LR registered at the land registry with title number WA253144.
Outstanding
30 September 2019Delivered on: 2 October 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
1 June 2010Delivered on: 4 June 2010
Persons entitled: Santander UK PLC

Classification: Third party legal and general charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 cwmfelin road bynea llanelli dyfed uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts over the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever both present and future including its stock in trade and uncalled capital.
Outstanding
1 June 2010Delivered on: 4 June 2010
Persons entitled: Santander UK PLC

Classification: Third party legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 cwmfelin road bynea llanelli dyfed.
Outstanding
31 May 1990Delivered on: 7 June 1990
Satisfied on: 4 June 2010
Persons entitled: The Co-Operative 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 building fixtures fixed plant and machinery bryn helyg 64 cwmfelin road bynea llanelli dyfed.
Fully Satisfied
25 January 1990Delivered on: 5 May 1990
Satisfied on: 4 June 2010
Persons entitled: Co Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 cwmfelin road bynea, llanelli dyfed t/n:- wa 253144 fixed charge over all plant machinery & other chattels floating charge over all plant machinery & other chattels floating charge over all unattached plant machinery & other chattels.
Fully Satisfied
24 May 1985Delivered on: 3 June 1985
Satisfied on: 3 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Brun heulig" 64 cwmfelin road bynea llanelli dyfed T. N. wa 253144.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
21 April 2020Notification of Oakcroft Care Limited as a person with significant control on 27 September 2019 (2 pages)
21 April 2020Cessation of Rajidha Shanavas as a person with significant control on 27 September 2019 (1 page)
21 April 2020Cessation of Shanavas Rahim as a person with significant control on 27 September 2019 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 October 2019Satisfaction of charge 4 in full (1 page)
3 October 2019Satisfaction of charge 5 in full (2 pages)
2 October 2019Registration of charge 019093290006, created on 30 September 2019 (24 pages)
2 October 2019Registration of charge 019093290007, created on 30 September 2019 (25 pages)
21 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Registered office address changed from 64 Cwmfelin Road Bynea Llanelli Dyfed SA14 9LR to Oakcroft 12 Grimwade Avenue Whitgift Foundation Estate Croydon Surrey CR0 5DG on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 64 Cwmfelin Road Bynea Llanelli Dyfed SA14 9LR to Oakcroft 12 Grimwade Avenue Whitgift Foundation Estate Croydon Surrey CR0 5DG on 21 July 2016 (1 page)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(5 pages)
20 May 2016Director's details changed for Mr Shanavas Rahim on 11 October 2015 (2 pages)
20 May 2016Director's details changed for Mr Shanavas Rahim on 11 October 2015 (2 pages)
20 May 2016Director's details changed for Mrs Rajidha Shanavas on 11 October 2015 (2 pages)
20 May 2016Director's details changed for Mrs Rajidha Shanavas on 11 October 2015 (2 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(5 pages)
19 May 2016Director's details changed for Mrs Rajidha Shanavas on 11 October 2015 (2 pages)
19 May 2016Director's details changed for Mr Shanavas Rahim on 11 October 2015 (2 pages)
19 May 2016Director's details changed for Mr Shanavas Rahim on 11 October 2015 (2 pages)
19 May 2016Director's details changed for Mrs Rajidha Shanavas on 11 October 2015 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(5 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
26 September 2011Sub-division of shares on 9 September 2011 (5 pages)
26 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
26 September 2011Sub-division of shares on 9 September 2011 (5 pages)
26 September 2011Sub-division of shares on 9 September 2011 (5 pages)
26 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
24 May 2011Termination of appointment of Yvonne Humphreys as a director (1 page)
24 May 2011Termination of appointment of Yvonne Humphreys as a director (1 page)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
9 November 2010Current accounting period extended from 24 November 2010 to 31 March 2011 (1 page)
9 November 2010Current accounting period extended from 24 November 2010 to 31 March 2011 (1 page)
12 July 2010Termination of appointment of Yvonne Humphreys as a secretary (1 page)
12 July 2010Appointment of Mr Shanavas Rahim as a director (2 pages)
12 July 2010Appointment of Mrs Rajidha Shanavas as a director (2 pages)
12 July 2010Appointment of Mr Shanavas Rahim as a director (2 pages)
12 July 2010Termination of appointment of Yvonne Humphreys as a secretary (1 page)
12 July 2010Appointment of Mrs Rajidha Shanavas as a director (2 pages)
9 July 2010Appointment of Mrs Rajidha Shanavas as a secretary (1 page)
9 July 2010Termination of appointment of Allan Humphreys as a director (1 page)
9 July 2010Termination of appointment of Yvonne Humphreys as a secretary (1 page)
9 July 2010Termination of appointment of Yvonne Humphreys as a secretary (1 page)
9 July 2010Termination of appointment of Allan Humphreys as a director (1 page)
9 July 2010Appointment of Mrs Rajidha Shanavas as a secretary (1 page)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 May 2010Director's details changed for Yvonne Humphreys on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Allan Humphreys on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Allan Humphreys on 30 April 2010 (2 pages)
4 May 2010Secretary's details changed for Mrs Yvonne Humphreys on 30 April 2010 (1 page)
4 May 2010Secretary's details changed for Mrs Yvonne Humphreys on 30 April 2010 (1 page)
4 May 2010Director's details changed for Yvonne Humphreys on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 24 November 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 24 November 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 24 November 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 24 November 2008 (4 pages)
20 May 2009Return made up to 30/04/09; full list of members (5 pages)
20 May 2009Return made up to 30/04/09; full list of members (5 pages)
24 September 2008Total exemption small company accounts made up to 24 November 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 24 November 2007 (4 pages)
16 May 2008Return made up to 30/04/08; no change of members (7 pages)
16 May 2008Return made up to 30/04/08; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 24 November 2006 (4 pages)
24 September 2007Total exemption small company accounts made up to 24 November 2006 (4 pages)
2 July 2007Return made up to 30/04/07; no change of members (7 pages)
2 July 2007Return made up to 30/04/07; no change of members (7 pages)
28 September 2006Total exemption small company accounts made up to 24 November 2005 (4 pages)
28 September 2006Total exemption small company accounts made up to 24 November 2005 (4 pages)
2 June 2006Return made up to 30/04/06; full list of members (7 pages)
2 June 2006Return made up to 30/04/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 24 November 2004 (4 pages)
29 September 2005Total exemption small company accounts made up to 24 November 2004 (4 pages)
31 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Total exemption small company accounts made up to 24 November 2003 (4 pages)
29 September 2004Total exemption small company accounts made up to 24 November 2003 (4 pages)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 24 November 2002 (4 pages)
30 September 2003Total exemption small company accounts made up to 24 November 2002 (4 pages)
2 June 2003Return made up to 30/04/03; full list of members (7 pages)
2 June 2003Return made up to 30/04/03; full list of members (7 pages)
16 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2003Ad 28/04/03-28/04/03 £ si 2@1=2 £ ic 1/3 (2 pages)
16 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2003Ad 28/04/03-28/04/03 £ si 2@1=2 £ ic 1/3 (2 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2002Total exemption small company accounts made up to 24 November 2001 (4 pages)
30 September 2002Total exemption small company accounts made up to 24 November 2001 (4 pages)
18 June 2002Return made up to 30/04/02; full list of members (7 pages)
18 June 2002Return made up to 30/04/02; full list of members (7 pages)
18 September 2001Total exemption small company accounts made up to 24 November 2000 (4 pages)
18 September 2001Total exemption small company accounts made up to 24 November 2000 (4 pages)
25 June 2001Return made up to 30/04/01; full list of members (6 pages)
25 June 2001Return made up to 30/04/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 24 November 1999 (4 pages)
31 August 2000Accounts for a small company made up to 24 November 1999 (4 pages)
12 June 2000Return made up to 30/04/00; full list of members (6 pages)
12 June 2000Return made up to 30/04/00; full list of members (6 pages)
27 September 1999Full accounts made up to 24 November 1998 (12 pages)
27 September 1999Full accounts made up to 24 November 1998 (12 pages)
13 July 1999£ ic 3/1 04/06/99 £ sr 2@1=2 (1 page)
13 July 1999£ ic 3/1 04/06/99 £ sr 2@1=2 (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Full accounts made up to 24 November 1997 (12 pages)
25 August 1998Full accounts made up to 24 November 1997 (12 pages)
16 June 1998Return made up to 30/04/98; no change of members (4 pages)
16 June 1998Return made up to 30/04/98; no change of members (4 pages)
29 July 1997Full accounts made up to 24 November 1996 (13 pages)
29 July 1997Full accounts made up to 24 November 1996 (13 pages)
29 June 1997Return made up to 30/04/97; no change of members (4 pages)
29 June 1997Return made up to 30/04/97; no change of members (4 pages)
26 September 1996Full accounts made up to 24 November 1995 (13 pages)
26 September 1996Full accounts made up to 24 November 1995 (13 pages)
21 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1995Accounts for a small company made up to 24 November 1994 (5 pages)
26 September 1995Accounts for a small company made up to 24 November 1994 (5 pages)
20 June 1995Return made up to 30/04/95; change of members (6 pages)
20 June 1995Return made up to 30/04/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
29 April 1985Certificate of incorporation (1 page)
29 April 1985Certificate of incorporation (1 page)