Company NameOven Sheen Ltd
DirectorAllan George Young
Company StatusActive
Company Number06014051
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Allan George Young
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(3 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameLedger Sparks Limited (Corporation)
StatusCurrent
Appointed02 September 2010(3 years, 9 months after company formation)
Appointment Duration13 years, 7 months
Correspondence AddressSuite 43- 45 Airport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteovensheen.com
Email address[email protected]
Telephone020 86704946
Telephone regionLondon

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Allan George Young
50.00%
Ordinary
1 at £1Samantha Jane Clements
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,678
Cash£2,212
Current Liabilities£18,287

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 March 2018Director's details changed for Mr Allan George Young on 20 March 2018 (2 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
27 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
14 December 2011Director's details changed for Mr Allan George Young on 20 September 2011 (2 pages)
14 December 2011Director's details changed for Mr Allan George Young on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Allan George Young on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Allan George Young on 20 September 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
6 September 2010Appointment of Ledger Sparks Limited as a secretary (2 pages)
6 September 2010Appointment of Ledger Sparks Limited as a secretary (2 pages)
4 September 2010Appointment of Mr Allan George Young as a director (2 pages)
4 September 2010Registered office address changed from Ledger Sparks Ltd, Suite 43-45 Purley Way Croydon CR0 0XZ United Kingdom on 4 September 2010 (1 page)
4 September 2010Registered office address changed from Ledger Sparks Ltd, Suite 43-45 Purley Way Croydon CR0 0XZ United Kingdom on 4 September 2010 (1 page)
4 September 2010Registered office address changed from Ledger Sparks Ltd, Suite 43-45 Purley Way Croydon CR0 0XZ United Kingdom on 4 September 2010 (1 page)
4 September 2010Appointment of Mr Allan George Young as a director (2 pages)
2 September 2010Termination of appointment of Peter Valaitis as a director (1 page)
2 September 2010Termination of appointment of Duport Director Limited as a director (1 page)
2 September 2010Termination of appointment of Peter Valaitis as a director (1 page)
2 September 2010Termination of appointment of Duport Secretary Limited as a secretary (1 page)
2 September 2010Termination of appointment of Duport Director Limited as a director (1 page)
2 September 2010Termination of appointment of Duport Secretary Limited as a secretary (1 page)
19 February 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 19 February 2010 (1 page)
19 February 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 19 February 2010 (1 page)
18 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
14 December 2009Director's details changed for Duport Director Limited on 29 November 2009 (2 pages)
14 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
14 December 2009Secretary's details changed for Duport Secretary Limited on 29 November 2009 (2 pages)
14 December 2009Secretary's details changed for Duport Secretary Limited on 29 November 2009 (2 pages)
14 December 2009Director's details changed for Duport Director Limited on 29 November 2009 (2 pages)
16 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 December 2008Return made up to 29/11/08; full list of members (4 pages)
8 December 2008Return made up to 29/11/08; full list of members (4 pages)
12 September 2008Director appointed mr peter valaitis (1 page)
12 September 2008Director appointed mr peter valaitis (1 page)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
29 November 2006Incorporation (13 pages)
29 November 2006Incorporation (13 pages)