Company NameOval (2172) Limited
Company StatusDissolved
Company Number06457381
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 3 months ago)
Dissolution Date3 October 2023 (5 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2017(9 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 03 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2021(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameAdrian Russell Palmer
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFielden Villa
Roughdown Road
Boxmoor
Herts
HP3 9AX
Director NameGary Liptrot
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 months, 1 week after company formation)
Appointment Duration9 years (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Secretary NameAdrian Russell Palmer
NationalityBritish
StatusResigned
Appointed29 February 2008(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFielden Villa
Roughdown Road
Boxmoor
Herts
HP3 9AX
Director NameMr Gary John Lumsdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Giles Court
Reading
Berkshire
RG1 2QL
Secretary NameMr Gary John Lumsdon
NationalityBritish
StatusResigned
Appointed08 September 2008(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Giles Court
Reading
Berkshire
RG1 2QL
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 St Giles Court
Reading
Berkshire
RG1 2QL
Director NameMr Mark Molyneux
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Giles Court
Reading
Berkshire
RG1 2QL
Director NameMr Martin Peter Bishop
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Giles Court
Reading
Berkshire
RG1 2QL
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

63.6k at £1Daisycove LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£63,636

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 November 2021Delivered on: 25 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

28 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 August 2018Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 March 2017Termination of appointment of Gary Liptrot as a director on 28 March 2017 (1 page)
28 March 2017Appointment of Mr Antonio Debiase as a director on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Gary Liptrot as a director on 28 March 2017 (1 page)
28 March 2017Appointment of Mr Antonio Debiase as a director on 28 March 2017 (2 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 63,636
(3 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 63,636
(3 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 63,636
(3 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 63,636
(3 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
30 June 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
31 March 2014Registered office address changed from 2 St Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 2 St Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 63,636
(3 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 63,636
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Termination of appointment of Martin Bishop as a director (1 page)
25 November 2013Termination of appointment of Martin Bishop as a director (1 page)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Termination of appointment of Charles Crawford as a director (1 page)
22 November 2012Termination of appointment of Charles Crawford as a director (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a secretary (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a secretary (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a director (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a director (1 page)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
14 October 2011Termination of appointment of Mark Molyneux as a director (1 page)
14 October 2011Termination of appointment of Mark Molyneux as a director (1 page)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Appointment of Mr Mark Molyneux as a director (2 pages)
23 August 2011Appointment of Mr Mark Molyneux as a director (2 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
13 August 2010Appointment of Mr Martin Bishop as a director (2 pages)
13 August 2010Appointment of Mr Martin Bishop as a director (2 pages)
18 January 2010Director's details changed for Gary Liptrot on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Charles Robertson Crawford on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Gary John Lumsdon on 18 January 2010 (1 page)
18 January 2010Director's details changed for Gary John Lumsdon on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Gary Liptrot on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Gary John Lumsdon on 18 January 2010 (1 page)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Charles Robertson Crawford on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Gary John Lumsdon on 18 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 September 2009Director appointed charles robertson crawford (2 pages)
4 September 2009Director appointed charles robertson crawford (2 pages)
16 January 2009Return made up to 19/12/08; full list of members (4 pages)
16 January 2009Return made up to 19/12/08; full list of members (4 pages)
16 January 2009Director and secretary's change of particulars / gary lumsden / 21/11/2008 (2 pages)
16 January 2009Director and secretary's change of particulars / gary lumsden / 21/11/2008 (2 pages)
31 October 2008Director and secretary appointed gary john lumsden (2 pages)
31 October 2008Director and secretary appointed gary john lumsden (2 pages)
6 October 2008Appointment terminated director and secretary adrian palmer (1 page)
6 October 2008Appointment terminated director and secretary adrian palmer (1 page)
11 April 2008Ad 29/02/08\gbp si 63635@1=63635\gbp ic 1/63636\ (2 pages)
11 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
11 April 2008Ad 29/02/08\gbp si 63635@1=63635\gbp ic 1/63636\ (2 pages)
11 April 2008Nc inc already adjusted 29/02/08 (2 pages)
11 April 2008Nc inc already adjusted 29/02/08 (2 pages)
11 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
27 March 2008Registered office changed on 27/03/2008 from 2 temple back east bristol BS1 6EG (1 page)
27 March 2008Registered office changed on 27/03/2008 from 2 temple back east bristol BS1 6EG (1 page)
13 March 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
13 March 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
10 March 2008Appointment terminated director oval nominees LIMITED (1 page)
10 March 2008Director and secretary appointed adrian russell palmer (2 pages)
10 March 2008Appointment terminated director oval nominees LIMITED (1 page)
10 March 2008Director appointed gary liptrot (2 pages)
10 March 2008Director appointed gary liptrot (2 pages)
10 March 2008Director and secretary appointed adrian russell palmer (2 pages)
10 March 2008Appointment terminated secretary ovalsec LIMITED (1 page)
10 March 2008Appointment terminated secretary ovalsec LIMITED (1 page)
19 December 2007Incorporation (17 pages)
19 December 2007Incorporation (17 pages)