Company NameOval Ebt Trustees Limited
DirectorsCharles Douglas Knowles Scott and Charles Robertson Crawford
Company StatusActive
Company Number06053007
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Previous NameDunwilco (1406) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed09 August 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Jeffrey Niven Herdman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(2 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 31 January 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed31 January 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr William Lindsay McGowan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(12 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitetheovalgroup.com
Telephone020 72046000
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Oval LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Charles Crawford as a director on 13 September 2019 (2 pages)
2 October 2019Termination of appointment of William Lindsay Mcgowan as a director on 13 September 2019 (1 page)
9 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 August 2019Appointment of Mr William Lindsay Mcgowan as a director on 30 July 2019 (2 pages)
2 August 2019Termination of appointment of Matthew William Pike as a director on 30 July 2019 (1 page)
2 August 2019Appointment of Mr Charles Douglas Scott as a director on 30 July 2019 (2 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
14 August 2018Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 December 2016Registered office address changed from The Walbrook Building Walbrook London EC4N 8AW England to The Walbrook Building 25 Walbrook London EC4N 8AW on 8 December 2016 (1 page)
8 December 2016Registered office address changed from The Walbrook Building Walbrook London EC4N 8AW England to The Walbrook Building 25 Walbrook London EC4N 8AW on 8 December 2016 (1 page)
6 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building Walbrook London EC4N 8AW on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building Walbrook London EC4N 8AW on 6 December 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 March 2015Full accounts made up to 31 May 2014 (10 pages)
18 March 2015Full accounts made up to 31 May 2014 (10 pages)
6 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
6 February 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
6 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
6 February 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 August 2014Register 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 2014Register 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)
23 July 2014Termination of appointment of Ian Graham Story as a director on 24 June 2014 (1 page)
23 July 2014Termination of appointment of Ian Graham Story as a director on 24 June 2014 (1 page)
25 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
25 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
25 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
25 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(6 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(6 pages)
16 October 2013Full accounts made up to 31 May 2013 (12 pages)
16 October 2013Full accounts made up to 31 May 2013 (12 pages)
13 February 2013Full accounts made up to 31 May 2012 (11 pages)
13 February 2013Full accounts made up to 31 May 2012 (11 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
6 January 2012Appointment of Mr Ian Graham Story as a director (2 pages)
6 January 2012Appointment of Mr Ian Graham Story as a director (2 pages)
12 December 2011Full accounts made up to 31 May 2011 (11 pages)
12 December 2011Full accounts made up to 31 May 2011 (11 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
16 February 2011Full accounts made up to 31 May 2010 (9 pages)
16 February 2011Full accounts made up to 31 May 2010 (9 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
10 March 2010Amended full accounts made up to 31 May 2009 (10 pages)
10 March 2010Amended full accounts made up to 31 May 2009 (10 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
31 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
31 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
27 November 2009Full accounts made up to 31 May 2009 (9 pages)
27 November 2009Full accounts made up to 31 May 2009 (9 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
5 June 2009Full accounts made up to 31 May 2008 (9 pages)
5 June 2009Full accounts made up to 31 May 2008 (9 pages)
13 February 2009Return made up to 15/01/09; no change of members (5 pages)
13 February 2009Return made up to 15/01/09; no change of members (5 pages)
28 December 2008Resolutions
  • RES13 ‐ Sect 175 conflict and dir appt within group 18/12/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Sect 175 conflict and dir appt within group 18/12/2008
(1 page)
29 January 2008Return made up to 15/01/08; full list of members (7 pages)
29 January 2008Return made up to 15/01/08; full list of members (7 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Location of register of members (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
22 February 2007Company name changed dunwilco (1406) LIMITED\certificate issued on 22/02/07 (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Company name changed dunwilco (1406) LIMITED\certificate issued on 22/02/07 (2 pages)
22 February 2007New director appointed (2 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Memorandum and Articles of Association (9 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2007Memorandum and Articles of Association (9 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (3 pages)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Registered office changed on 31/01/07 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page)
31 January 2007Registered office changed on 31/01/07 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page)
31 January 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
31 January 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
15 January 2007Incorporation (21 pages)
15 January 2007Incorporation (21 pages)