Company NameOliver Wyman Energy Holdings Limited
Company StatusDissolved
Company Number05772500
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesOval (2096) Limited and Corven Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jean-Paul D'Offay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 17 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Anne Josephine Henderson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2019(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week (closed 17 March 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Richard William Shirley Young
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(2 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhyr Farm
Winterbourne Bassett
Swindon
Wiltshire
SN4 9QE
Director NameMr Kevan Roy Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(2 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Francois Alexandre Austin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(2 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe White House
Nuffield
Henley On Thames
Oxon
RG9 5SR
Director NameMr James Edward Stewart Basden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(2 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIbthorpe House Horse Shoe Lane
Ibthorpe
Andover
Hampshire
SP11 0BY
Secretary NameRichard William Shirley Young
NationalityBritish
StatusResigned
Appointed04 July 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address114 Riverview Gardens
London
SW13 8RA
Secretary NameMr Ian Christopher Boorman
NationalityBritish
StatusResigned
Appointed22 February 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grasmere
Stevenage
Hertfordshire
SG1 6AT
Secretary NameMr Richard William Shirley Young
StatusResigned
Appointed25 October 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2012)
RoleCompany Director
Correspondence Address30 Haymarket
London
SW1Y 4EX
Secretary NameMr Avinesh Ajit Vasant Govind
StatusResigned
Appointed27 January 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Brian William John Rutherford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr John Paul Drzik
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(7 years, 3 months after company formation)
Appointment Duration7 months (resigned 03 March 2014)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address3 Westminster Road
Mendham
New Jersey
07945
Director NameMr Matthew John Cunningham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Thomas Scott McDonald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Davide Giacomo Taliente
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2013(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Maura Frances Brindley
StatusResigned
Appointed01 August 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMs Romana Lewis
StatusResigned
Appointed30 January 2015(8 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 March 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteoliverwyman.com

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

102k at £0.01Oliver Wyman LTD
9.93%
Ordinary A
838.7k at £0.01Oliver Wyman LTD
81.69%
Ordinary
86k at £0.01Oliver Wyman LTD
8.38%
Deferred

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 January 2008Delivered on: 8 January 2008
Satisfied on: 16 April 2009
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Application to strike the company off the register (3 pages)
4 December 2019Statement of capital on 4 December 2019
  • GBP 1
(3 pages)
21 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2019Statement by Directors (1 page)
21 November 2019Solvency Statement dated 14/11/19 (1 page)
10 November 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 10,390.46
(4 pages)
11 October 2019Termination of appointment of Davide Giacomo Taliente as a director on 10 October 2019 (1 page)
11 October 2019Appointment of Mrs Anne Josephine Henderson as a director on 10 October 2019 (2 pages)
11 October 2019Termination of appointment of Matthew John Cunningham as a director on 10 October 2019 (1 page)
11 October 2019Termination of appointment of Thomas Scott Mcdonald as a director on 10 October 2019 (1 page)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 April 2018Confirmation statement made on 6 April 2018 with updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,267.46
(7 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,267.46
(7 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
11 September 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,267.46
(7 pages)
11 September 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,267.46
(7 pages)
11 September 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,267.46
(7 pages)
19 March 2015Director's details changed for Mr Matthew John Cunningham on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Matthew John Cunningham on 19 March 2015 (2 pages)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
3 February 2015Appointment of Ms Romana Lewis as a secretary on 30 January 2015 (2 pages)
3 February 2015Appointment of Ms Romana Lewis as a secretary on 30 January 2015 (2 pages)
3 February 2015Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page)
3 February 2015Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 April 2014Director's details changed for Jean-Paul D'offay on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Jean-Paul D'offay on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Jean-Paul D'offay on 9 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Davide Giacomo Taliente on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Davide Giacomo Taliente on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Davide Giacomo Taliente on 8 April 2014 (2 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,267.46
(8 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,267.46
(8 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,267.46
(8 pages)
18 March 2014Director's details changed for Mr Davide Giacomo Taliente on 1 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Davide Giacomo Taliente on 1 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Davide Giacomo Taliente on 1 March 2014 (2 pages)
13 March 2014Termination of appointment of John Drzik as a director (1 page)
13 March 2014Termination of appointment of John Drzik as a director (1 page)
10 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
10 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
22 August 2013Change of share class name or designation (2 pages)
22 August 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 9,259.46
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 2 July 2012
  • GBP 10,267.46
(6 pages)
22 August 2013Statement of capital following an allotment of shares on 2 July 2012
  • GBP 10,267.46
(6 pages)
22 August 2013Change of share class name or designation (2 pages)
22 August 2013Statement of capital following an allotment of shares on 2 July 2012
  • GBP 10,267.46
(6 pages)
22 August 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 9,259.46
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 9,259.46
(4 pages)
22 August 2013Change of share class name or designation (2 pages)
22 August 2013Change of share class name or designation (2 pages)
6 August 2013Appointment of Mr Matthew John Cunningham as a director (2 pages)
6 August 2013Appointment of Mr Matthew John Cunningham as a director (2 pages)
1 August 2013Termination of appointment of Francois Austin as a director (1 page)
1 August 2013Termination of appointment of Richard Young as a director (1 page)
1 August 2013Change of name notice (2 pages)
1 August 2013Appointment of Mr John Paul Drzik as a director (2 pages)
1 August 2013Termination of appointment of Brian Rutherford as a director (1 page)
1 August 2013Appointment of Mrs Maura Frances Brindley as a secretary (2 pages)
1 August 2013Termination of appointment of Kevan Jones as a director (1 page)
1 August 2013Appointment of Mr Thomas Scott Mcdonald as a director (2 pages)
1 August 2013Appointment of Mr Davide Giacomo Taliente as a director (2 pages)
1 August 2013Appointment of Jean-Paul D'offay as a director (2 pages)
1 August 2013Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (1 page)
1 August 2013Appointment of Mr John Paul Drzik as a director (2 pages)
1 August 2013Termination of appointment of Avinesh Govind as a secretary (1 page)
1 August 2013Company name changed corven holdings LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
1 August 2013Termination of appointment of Brian Rutherford as a director (1 page)
1 August 2013Termination of appointment of Kevan Jones as a director (1 page)
1 August 2013Appointment of Mrs Maura Frances Brindley as a secretary (2 pages)
1 August 2013Appointment of Mr Davide Giacomo Taliente as a director (2 pages)
1 August 2013Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (1 page)
1 August 2013Termination of appointment of Avinesh Govind as a secretary (1 page)
1 August 2013Change of name notice (2 pages)
1 August 2013Company name changed corven holdings LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
1 August 2013Termination of appointment of James Basden as a director (1 page)
1 August 2013Appointment of Jean-Paul D'offay as a director (2 pages)
1 August 2013Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (1 page)
1 August 2013Appointment of Mr Thomas Scott Mcdonald as a director (2 pages)
1 August 2013Termination of appointment of Francois Austin as a director (1 page)
1 August 2013Termination of appointment of Richard Young as a director (1 page)
1 August 2013Termination of appointment of James Basden as a director (1 page)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
9 January 2013Director's details changed for Kevan Roy Jones on 1 January 2013 (2 pages)
9 January 2013Director's details changed for Kevan Roy Jones on 1 January 2013 (2 pages)
9 January 2013Director's details changed for Kevan Roy Jones on 1 January 2013 (2 pages)
12 December 2012Appointment of Mr Brian William John Rutherford as a director (2 pages)
12 December 2012Appointment of Mr Brian William John Rutherford as a director (2 pages)
9 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
9 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
19 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 9,307.46
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 9,307.46
(4 pages)
2 May 2012Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
2 May 2012Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
2 May 2012Purchase of own shares. (3 pages)
2 May 2012Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages)
2 May 2012Purchase of own shares. (3 pages)
4 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 8,147.46
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 8,147.46
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 8,147.46
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 8,147.46
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 8,147.46
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 8,147.46
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 15 August 2011
  • GBP 8,147.46
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 8,147.46
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 8,147.46
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 15 August 2011
  • GBP 8,147.46
(3 pages)
10 February 2012Termination of appointment of Richard Young as a secretary (1 page)
10 February 2012Appointment of Mr Avinesh Ajit Vasant Govind as a secretary (1 page)
10 February 2012Appointment of Mr Avinesh Ajit Vasant Govind as a secretary (1 page)
10 February 2012Termination of appointment of Richard Young as a secretary (1 page)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
22 July 2011Purchase of own shares. (3 pages)
22 July 2011Purchase of own shares. (3 pages)
12 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
12 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
4 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 7,816.64
(3 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
4 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 7,816.64
(3 pages)
2 December 2010Purchase of own shares. (3 pages)
2 December 2010Resolutions
  • RES13 ‐ Waive article 14 27/10/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 December 2010Purchase of own shares. (3 pages)
2 December 2010Resolutions
  • RES13 ‐ Waive article 14 27/10/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 October 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 7,816.64
(3 pages)
27 October 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 7,816.64
(3 pages)
25 October 2010Appointment of Mr Richard William Shirley Young as a secretary (1 page)
25 October 2010Appointment of Mr Richard William Shirley Young as a secretary (1 page)
25 October 2010Termination of appointment of Ian Boorman as a secretary (1 page)
25 October 2010Termination of appointment of Ian Boorman as a secretary (1 page)
2 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
24 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 7,780.39
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 7,780.39
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 7,780.39
(2 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (10 pages)
11 May 2010Director's details changed for Mr Richard William Shirley Young on 6 April 2010 (2 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (10 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (10 pages)
11 May 2010Director's details changed for Mr Richard William Shirley Young on 6 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Richard William Shirley Young on 6 April 2010 (2 pages)
29 October 2009Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 29 October 2009 (1 page)
29 October 2009Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 29 October 2009 (1 page)
2 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
28 September 2009Ad 29/08/09\gbp si [email protected]=2\gbp ic 7778.39/7780.39\ (1 page)
28 September 2009Ad 29/08/09\gbp si [email protected]=2\gbp ic 7778.39/7780.39\ (1 page)
25 August 2009Director's change of particulars / richard young / 25/08/2009 (1 page)
25 August 2009Director's change of particulars / richard young / 25/08/2009 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 April 2009Return made up to 06/04/09; full list of members (9 pages)
8 April 2009Return made up to 06/04/09; full list of members (9 pages)
11 March 2009Gbp ic 7763.75/7762.5\20/02/09\gbp sr [email protected]=1.25\ (1 page)
11 March 2009Gbp ic 7763.75/7762.5\20/02/09\gbp sr [email protected]=1.25\ (1 page)
11 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 March 2009Ad 20/02/09\gbp si [email protected]=33\gbp ic 7730.75/7763.75\ (2 pages)
5 March 2009Ad 20/02/09\gbp si [email protected]=33\gbp ic 7730.75/7763.75\ (2 pages)
27 February 2009Ad 20/02/09\gbp si [email protected]=1.25\gbp ic 7729.5/7730.75\ (1 page)
27 February 2009Ad 20/02/09\gbp si [email protected]=1.25\gbp ic 7729.5/7730.75\ (1 page)
27 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2009Gbp ic 7745/7729.5\22/12/08\gbp sr [email protected]=15.5\ (1 page)
27 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2009Gbp ic 7745/7729.5\22/12/08\gbp sr [email protected]=15.5\ (1 page)
22 December 2008Ad 22/12/08\gbp si [email protected]=4\gbp ic 7756.89/7760.89\ (1 page)
22 December 2008Ad 22/12/08\gbp si [email protected]=4\gbp ic 7756.89/7760.89\ (1 page)
23 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
23 July 2008Ad 21/07/08\gbp si [email protected]=13.89\gbp ic 7743/7756.89\ (2 pages)
23 July 2008Ad 21/07/08\gbp si [email protected]=13.89\gbp ic 7743/7756.89\ (2 pages)
18 July 2008Ad 30/06/08\gbp si [email protected]=3.5\gbp ic 7739.5/7743\ (2 pages)
18 July 2008Ad 30/06/08\gbp si [email protected]=3.5\gbp ic 7739.5/7743\ (2 pages)
7 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article waived 20/05/2008
(1 page)
7 July 2008Gbp ic 7741/7739.5\30/06/08\gbp sr [email protected]=1.5\ (1 page)
7 July 2008Gbp ic 7741/7739.5\30/06/08\gbp sr [email protected]=1.5\ (1 page)
7 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article waived 20/05/2008
(1 page)
28 April 2008Registered office changed on 28/04/2008 from 32 duke street st james london SW1Y 6DF (1 page)
28 April 2008Registered office changed on 28/04/2008 from 32 duke street st james london SW1Y 6DF (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Location of register of members (1 page)
9 April 2008Return made up to 06/04/08; full list of members (8 pages)
9 April 2008Return made up to 06/04/08; full list of members (8 pages)
13 March 2008Resolutions
  • RES13 ‐ Article 14 waived 18/01/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2008Resolutions
  • RES13 ‐ Article 14 waived 18/01/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2008Gbp ic 7819/7740.5\29/02/08\gbp sr [email protected]=78.5\ (1 page)
13 March 2008Gbp ic 7819/7740.5\29/02/08\gbp sr [email protected]=78.5\ (1 page)
29 February 2008Appointment terminated secretary richard young (1 page)
29 February 2008Secretary appointed ian christopher boorman (1 page)
29 February 2008Secretary appointed ian christopher boorman (1 page)
29 February 2008Appointment terminated secretary richard young (1 page)
7 February 2008Auditor's resignation (1 page)
7 February 2008Auditor's resignation (1 page)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2007Ad 28/09/07--------- £ si [email protected]=3 £ ic 7816/7819 (3 pages)
2 October 2007Ad 28/09/07--------- £ si [email protected]=3 £ ic 7816/7819 (3 pages)
11 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 July 2007£ ic 7817/7816 08/06/07 £ sr [email protected]=1 (1 page)
11 July 2007£ ic 7817/7816 08/06/07 £ sr [email protected]=1 (1 page)
6 July 2007Return made up to 04/05/07; full list of members (5 pages)
6 July 2007Return made up to 04/05/07; full list of members (5 pages)
19 June 2007Company name changed oval (2096) LIMITED\certificate issued on 19/06/07 (3 pages)
19 June 2007Company name changed oval (2096) LIMITED\certificate issued on 19/06/07 (3 pages)
19 March 2007Particulars of contract relating to shares (3 pages)
19 March 2007Ad 09/03/07--------- £ si [email protected]=7816 £ ic 1/7817 (4 pages)
19 March 2007Ad 09/03/07--------- £ si [email protected]=7816 £ ic 1/7817 (4 pages)
19 March 2007Particulars of contract relating to shares (3 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 March 2007Nc inc already adjusted 09/03/07 (1 page)
19 March 2007Nc inc already adjusted 09/03/07 (1 page)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 March 2007S-div 09/03/07 (1 page)
19 March 2007S-div 09/03/07 (1 page)
20 February 2007Return made up to 31/12/06; full list of members (6 pages)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 February 2007Return made up to 31/12/06; full list of members (6 pages)
20 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New director appointed (3 pages)
20 July 2006New director appointed (3 pages)
20 July 2006Registered office changed on 20/07/06 from: 2 temple back east bristol BS1 6EG (1 page)
20 July 2006Registered office changed on 20/07/06 from: 2 temple back east bristol BS1 6EG (1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
6 April 2006Incorporation (19 pages)
6 April 2006Incorporation (19 pages)