Company NameOval (2173) Limited
Company StatusDissolved
Company Number06457623
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Dissolution Date3 October 2023 (6 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
Appointed10 January 2018(10 years after company formation)
Appointment Duration5 years, 8 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 NameMark David Chapman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Giles Court
Reading
Berkshire
RG1 2QL
Director NameDarren Paul Coombes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 20 June 2018)
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
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 Malcolm Richard Edwards
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Giles Court
Reading
Berkshire
RG1 2QL
Director NameMr Mark Cundell Ponking
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
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 70 other UK companies use this postal address

Shareholders

100k at £1Daisycove LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 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)
22 June 2018Termination of appointment of Darren Paul Coombes as a director on 20 June 2018 (1 page)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
10 January 2018Appointment of Mr Antonio Debiase as a director on 10 January 2018 (2 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)
11 July 2017Termination of appointment of Mark Cundell Ponking as a director on 26 January 2017 (1 page)
11 July 2017Termination of appointment of Mark Cundell Ponking as a director on 26 January 2017 (1 page)
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 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100,000
(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 100,000
(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 2015Total exemption small company accounts made up to 30 June 2014 (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 100,000
(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 100,000
(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 100,000
(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 100,000
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Termination of appointment of Malcolm Edwards as a director (1 page)
6 February 2013Termination of appointment of Malcolm Edwards as a director (1 page)
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)
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)
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 Chapman as a director (1 page)
14 October 2011Termination of appointment of Mark Chapman 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)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 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 Malcolm Richard Edwards as a director (2 pages)
13 August 2010Appointment of Mr Mark Cundell Ponking as a director (2 pages)
13 August 2010Appointment of Mr Mark Cundell Ponking as a director (2 pages)
13 August 2010Appointment of Mr Malcolm Richard Edwards as a director (2 pages)
18 January 2010Director's details changed for Mark David Chapman on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Gary John Lumsdon on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Gary John Lumsdon on 18 January 2010 (1 page)
18 January 2010Director's details changed for Darren Paul Coombes 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 Darren Paul Coombes 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 Mark David Chapman on 18 January 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2009Secretary appointed gary john lumsdon (2 pages)
20 January 2009Secretary appointed gary john lumsdon (2 pages)
9 January 2009Return made up to 19/12/08; full list of members (4 pages)
9 January 2009Return made up to 19/12/08; full list of members (4 pages)
6 October 2008Appointment terminated secretary adrian palmer (1 page)
6 October 2008Appointment terminated secretary adrian palmer (1 page)
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)
17 March 2008Gbp nc 1000/1000000\29/02/08 (2 pages)
17 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 March 2008Gbp nc 1000/1000000\29/02/08 (2 pages)
17 March 2008Ad 29/02/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
17 March 2008Ad 29/02/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
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 2008Director appointed mark david chapman (2 pages)
10 March 2008Appointment terminated secretary ovalsec LIMITED (1 page)
10 March 2008Appointment terminated director oval nominees LIMITED (1 page)
10 March 2008Secretary appointed adrian russell palmer (2 pages)
10 March 2008Secretary appointed adrian russell palmer (2 pages)
10 March 2008Appointment terminated secretary ovalsec LIMITED (1 page)
10 March 2008Appointment terminated director oval nominees LIMITED (1 page)
10 March 2008Director appointed darren paul coombes (2 pages)
10 March 2008Director appointed darren paul coombes (2 pages)
10 March 2008Director appointed mark david chapman (2 pages)
19 December 2007Incorporation (17 pages)
19 December 2007Incorporation (17 pages)