London
EC4N 8AW
Director Name | Mr Michael Alaster Bryce |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 February 2003) |
Role | Accountant |
Correspondence Address | Ryepeck Riverside Marlow Buckinghamshire SL7 2AB |
Director Name | Mr Alan Carter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Insurance Broker |
Correspondence Address | 27 Rock Close Coventry CV6 7HG |
Director Name | Mr Robert Baillie Halkett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 20 December 2004) |
Role | Insurance Broker |
Correspondence Address | 1 The Pines Main Street Great Bowden Market Harborough Leicestershire LE16 7HD |
Director Name | Mrs Pauline Ann Marr |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 20 December 2004) |
Role | Administrator |
Correspondence Address | 15 Harpenden Drive Coventry West Midlands CV5 7QF |
Director Name | Mr Michael Patrick Neville |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2005) |
Role | Insurance Broker |
Correspondence Address | 355 Brownfield Road Shard End Birmingham West Midlands B34 6SE |
Director Name | Mrs Susan Cheryll Rawbone |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2005) |
Role | Insurance Broker |
Correspondence Address | 3 Hampton On The Hill Warwick CV35 8QR |
Secretary Name | Mrs Pauline Ann Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | 15 Harpenden Drive Coventry West Midlands CV5 7QF |
Director Name | Anthony Joseph Hobbs |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2004) |
Role | Insurance Broker |
Correspondence Address | 30 Amberley Avenue Nuneaton Warwickshire CV12 9QZ |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 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(25 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(25 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 |
208.3k at £0.1 | Oval LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2004 | Delivered on: 30 December 2004 Satisfied on: 11 December 2014 Persons entitled: Barclays Bank PLC Classification: A deed of accession Secured details: All monies due or to become due from any group company to the chargee 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 |
---|---|
21 December 1993 | Delivered on: 24 December 1993 Satisfied on: 14 December 2004 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 21 december 1993 and bearing reference number 03457423. Particulars: All the right title and interest of the company in and all sums payable from time to time under the policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
1 December 1988 | Delivered on: 8 December 1988 Satisfied on: 11 December 2014 Persons entitled: Barclays 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 |
9 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 December 2018 | Termination of appointment of Jarlath Delphene Wade as a secretary on 28 November 2018 (1 page) |
17 July 2018 | Resolutions
|
17 July 2018 | Declaration of solvency (6 pages) |
17 July 2018 | Appointment of a voluntary liquidator (3 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (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) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 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) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
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 | 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) |
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) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 December 2014 | Satisfaction of charge 3 in full (1 page) |
11 December 2014 | Satisfaction of charge 1 in full (1 page) |
11 December 2014 | Satisfaction of charge 3 in full (1 page) |
11 December 2014 | Satisfaction of charge 1 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 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
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 | 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 | 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) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (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) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
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) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
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) |
15 February 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
15 February 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
27 November 2009 | Full accounts made up to 31 May 2009 (9 pages) |
27 November 2009 | Full accounts made up to 31 May 2009 (9 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
2 February 2009 | Return made up to 21/12/08; full list of members (5 pages) |
2 February 2009 | Return made up to 21/12/08; full list of members (5 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (12 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (12 pages) |
11 February 2008 | Return made up to 21/12/07; no change of members (6 pages) |
11 February 2008 | Return made up to 21/12/07; no change of members (6 pages) |
6 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (16 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (16 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 21/12/05; no change of members (8 pages) |
5 January 2006 | Return made up to 21/12/05; no change of members (8 pages) |
28 December 2005 | Full accounts made up to 31 May 2005 (15 pages) |
28 December 2005 | Full accounts made up to 31 May 2005 (15 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 21/12/04; full list of members
|
18 February 2005 | Return made up to 21/12/04; full list of members
|
29 January 2005 | Ad 20/12/04--------- £ si [email protected]=2576 £ ic 18250/20826 (3 pages) |
29 January 2005 | Ad 20/12/04--------- £ si [email protected]=2576 £ ic 18250/20826 (3 pages) |
11 January 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
11 January 2005 | Resolutions
|
10 January 2005 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
10 January 2005 | New director appointed (7 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (7 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 9 clarendon place leamington spa warwickshire CV32 5QP (1 page) |
10 January 2005 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (7 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (7 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 9 clarendon place leamington spa warwickshire CV32 5QP (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2005 | Resolutions
|
30 December 2004 | Particulars of mortgage/charge (20 pages) |
30 December 2004 | Particulars of mortgage/charge (20 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
24 February 2004 | £ ic 19500/18250 02/02/04 £ sr [email protected]=1250 (1 page) |
24 February 2004 | £ ic 19500/18250 02/02/04 £ sr [email protected]=1250 (1 page) |
8 February 2004 | Resolutions
|
8 February 2004 | Resolutions
|
10 January 2004 | Return made up to 21/12/03; no change of members (8 pages) |
10 January 2004 | Return made up to 21/12/03; no change of members (8 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
14 January 2003 | Full accounts made up to 30 September 2002 (16 pages) |
14 January 2003 | Full accounts made up to 30 September 2002 (16 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
16 June 2002 | S-div 02/04/02 (1 page) |
16 June 2002 | S-div 02/04/02 (1 page) |
19 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (8 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (8 pages) |
21 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
8 January 2001 | Return made up to 21/12/00; full list of members
|
8 January 2001 | Return made up to 21/12/00; full list of members
|
18 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
29 December 1999 | Return made up to 21/12/99; full list of members (8 pages) |
29 December 1999 | Return made up to 21/12/99; full list of members (8 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
6 January 1999 | Return made up to 21/12/98; no change of members (6 pages) |
6 January 1999 | Return made up to 21/12/98; no change of members (6 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
2 January 1998 | Return made up to 21/12/97; full list of members (8 pages) |
2 January 1998 | Return made up to 21/12/97; full list of members (8 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | £ ic 25000/19500 30/06/97 £ sr 5500@1=5500 (1 page) |
16 July 1997 | Resolutions
|
16 July 1997 | £ ic 25000/19500 30/06/97 £ sr 5500@1=5500 (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
13 May 1997 | Full accounts made up to 30 September 1996 (15 pages) |
13 May 1997 | Full accounts made up to 30 September 1996 (15 pages) |
23 January 1997 | Return made up to 21/12/96; full list of members
|
23 January 1997 | Return made up to 21/12/96; full list of members
|
3 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
12 December 1995 | Return made up to 21/12/95; no change of members
|
12 December 1995 | Return made up to 21/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 December 1993 | Particulars of mortgage/charge (3 pages) |
24 December 1993 | Particulars of mortgage/charge (3 pages) |
19 January 1990 | Ad 12/01/90--------- £ si 5500@1=5500 £ ic 19500/25000 (2 pages) |
19 January 1990 | Resolutions
|
19 January 1990 | Ad 12/01/90--------- £ si 5500@1=5500 £ ic 19500/25000 (2 pages) |
19 January 1990 | Resolutions
|
21 October 1988 | Company name changed evershine LIMITED\certificate issued on 24/10/88 (2 pages) |
21 October 1988 | Company name changed evershine LIMITED\certificate issued on 24/10/88 (2 pages) |
17 June 1988 | Incorporation (13 pages) |
17 June 1988 | Incorporation (13 pages) |