London
EC4N 8AW
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 09 August 2018(11 years after company formation) |
Appointment Duration | 11 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Karen Anne Bateson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 October 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Nessfield Stanhill Lane Oswaldtwistle BB5 4PZ |
Director Name | Eliot James Powell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 October 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Lane Cottage 8 Grange Lane Freshfield Liverpool L37 7BR |
Secretary Name | Eliot James Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 October 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Lane Cottage 8 Grange Lane Freshfield Liverpool L37 7BR |
Director Name | Mr Jeffrey Niven Herdman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 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(6 years, 8 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(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
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 |
1000 at £1 | Oval LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
5 October 2018 | Resolutions
|
5 October 2018 | Declaration of solvency (6 pages) |
5 October 2018 | Appointment of a voluntary liquidator (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 August 2018 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Oval Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Oval Limited as a person with significant control on 6 April 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) |
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 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
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 | 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) |
13 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
13 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (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) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
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 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
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) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
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) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
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) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
16 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
14 October 2010 | Amended full accounts made up to 31 May 2009 (12 pages) |
14 October 2010 | Amended full accounts made up to 31 May 2009 (12 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Full accounts made up to 31 May 2009 (11 pages) |
1 April 2010 | Full accounts made up to 31 May 2009 (11 pages) |
30 December 2009 | Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
5 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
5 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
4 June 2009 | Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page) |
4 June 2009 | Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page) |
29 May 2009 | Full accounts made up to 31 October 2008 (13 pages) |
29 May 2009 | Full accounts made up to 31 October 2008 (13 pages) |
21 October 2008 | Secretary appointed stefan benkov benev (2 pages) |
21 October 2008 | Auditor's resignation (1 page) |
21 October 2008 | Director appointed richard phillip hodson (2 pages) |
21 October 2008 | Secretary appointed stefan benkov benev (2 pages) |
21 October 2008 | Auditor's resignation (1 page) |
21 October 2008 | Director appointed richard phillip hodson (2 pages) |
8 October 2008 | Director appointed jeffery niven herdman (2 pages) |
8 October 2008 | Appointment terminated director and secretary eliot powell (1 page) |
8 October 2008 | Appointment terminated director karen bateson (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from spinnaker house 141 sefton street liverpool merseyside L8 5SN (1 page) |
8 October 2008 | Appointment terminated director and secretary eliot powell (1 page) |
8 October 2008 | Appointment terminated director karen bateson (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Director appointed jeffery niven herdman (2 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Director appointed simon andrew shaw (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from spinnaker house 141 sefton street liverpool merseyside L8 5SN (1 page) |
8 October 2008 | Director appointed simon andrew shaw (2 pages) |
30 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
30 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
12 November 2007 | Memorandum and Articles of Association (6 pages) |
12 November 2007 | Ad 31/10/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 November 2007 | Nc inc already adjusted 31/10/07 (2 pages) |
12 November 2007 | Statement of affairs (11 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
12 November 2007 | Nc inc already adjusted 31/10/07 (2 pages) |
12 November 2007 | Ad 31/10/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 November 2007 | Memorandum and Articles of Association (6 pages) |
12 November 2007 | Statement of affairs (11 pages) |
29 October 2007 | Company name changed brabco 733 LIMITED\certificate issued on 29/10/07 (2 pages) |
29 October 2007 | Company name changed brabco 733 LIMITED\certificate issued on 29/10/07 (2 pages) |
21 October 2007 | Accounting reference date extended from 31/07/08 to 31/10/08 (1 page) |
21 October 2007 | Accounting reference date extended from 31/07/08 to 31/10/08 (1 page) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
17 October 2007 | Ad 12/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
17 October 2007 | Ad 12/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2007 | Incorporation (19 pages) |
27 July 2007 | Incorporation (19 pages) |