Company NameIop04737063 Limited
Company StatusDissolved
Company Number04737063
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NamesOval (1837) Limited and LOLA Automotive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(3 weeks after company formation)
Appointment Duration19 years, 8 months (closed 03 January 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusClosed
Appointed05 September 2013(10 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 03 January 2023)
RoleCompany Director
Correspondence Address24 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 03 January 2023)
RoleProperty Investment Company Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
London
SE1 1TY
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameRobert Luke Mainwaring
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2008)
RoleCompany Director
Correspondence AddressHome Farm House
Main Street Sudborough
Kettering
Northamptonshire
NN14 3BX
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2003(3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 09 June 2018)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
London
SE1 1TY
Secretary NameMr Geoffrey Paul Kipling
NationalityBritish
StatusResigned
Appointed07 May 2003(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Furrows
St. Ives
Cambridgeshire
PE27 5WG
Director NameAdrian John Morris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(3 years after company formation)
Appointment Duration5 months (resigned 29 September 2006)
RoleManaging Director
Correspondence AddressThe Old Rectory
Britwell Salome
Watlington
Oxfordshire
OX9 5LA
Secretary NameMr Ivor John Howard
NationalityBritish
StatusResigned
Appointed28 April 2006(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Warners Close
Great Brickhill
Bucks
MK17 9BJ
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(9 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressThe Peer Suite, The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Lola Group Holdings LTD
50.00%
Ordinary
1 at £1Martin Birrane
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Registered office address changed from C/O Paul Wallwork the Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY to The Peer Suite, the Hop Exchange 24 Southwark Street London SE1 1TY on 13 May 2016 (1 page)
9 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Secretary's details changed for Mr Paul Antony Hewitt Wallwork on 15 April 2013 (1 page)
7 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
17 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 August 2012Director's details changed for Mr James Howard Dawson on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr James Howard Dawson on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
7 August 2012Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 April 2009Appointment terminated director robert mainwaring (1 page)
29 April 2009Return made up to 16/04/09; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 16/04/08; full list of members (4 pages)
28 February 2008Appointment terminated secretary ivor howard (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 June 2007Director's particulars changed (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Return made up to 16/04/07; full list of members (8 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary's particulars changed (1 page)
9 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 November 2006Secretary's particulars changed (1 page)
16 October 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed (1 page)
4 May 2006Return made up to 16/04/06; full list of members (8 pages)
2 May 2006Secretary resigned (1 page)
1 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Director's particulars changed (1 page)
27 April 2005Return made up to 16/04/05; full list of members (8 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 July 2004Director's particulars changed (1 page)
10 May 2004Return made up to 16/04/04; full list of members (8 pages)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
20 August 2003New director appointed (3 pages)
20 August 2003Registered office changed on 20/08/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (4 pages)
20 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 August 2003Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2003Nc inc already adjusted 07/05/03 (1 page)
8 May 2003Company name changed oval (1837) LIMITED\certificate issued on 08/05/03 (2 pages)
16 April 2003Incorporation (20 pages)