Company NameDavies Group Limited
Company StatusActive
Company Number06479822
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Previous NameOval (2177) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Darren Paul Coombes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameAntonio Debiase
StatusCurrent
Appointed15 June 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 9 months
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(1 month, 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 NameMark Thomas John Molyneux
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2011)
RoleAccountant
Correspondence AddressRockfield Park
Rockfield
Monmouth
Gwent
NP5 3QB
Wales
Director NameAdrian Russell Palmer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 month, 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 Richard Edward Marcel Stewart
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 month, 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 NameLeslie Terence Wright
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2009)
RoleCompany Director
Correspondence Address4 Chestnut Avenue
Walton
Wakefield
WF2 6TE
Secretary NameAdrian Russell Palmer
NationalityBritish
StatusResigned
Appointed29 February 2008(1 month, 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(7 months, 2 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(7 months, 2 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, 6 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 Adrian Richard Hill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(4 years after company formation)
Appointment Duration5 years (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Anura Mahinda Webb
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Giles Court
Reading
Berkshire
RG1 2QL
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitedavies-group.com
Telephone01782 339152
Telephone regionStoke-on-Trent

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 20 other UK companies use this postal address

Shareholders

36.4k at £0.5Daisycove LTD
6.90%
Ordinary C
100k at £1Oval (2173) LTD
37.93%
Ordinary B
163.6k at £0.5Daisycove LTD
31.03%
Ordinary A
63.6k at £1Oval (2172) LTD
24.14%
Ordinary B

Financials

Year2014
Turnover£32,388,000
Gross Profit£18,049,000
Net Worth-£22,117,000
Cash£2,440,000
Current Liabilities£21,293,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

23 April 2014Delivered on: 29 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 April 2014Delivered on: 29 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 April 2014Delivered on: 29 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 December 2013Delivered on: 6 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H unit 2 st giles court southampton street reading t/no. BK274586, unit 7 st giles court southampton street reading t/no. BK272410, l/h first floor suite a city exchange 11-13 gloucester street belfast for further details of property charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding
28 March 2012Delivered on: 4 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Supplemental assignment and legal charge
Secured details: All monies due or to become due from any obligor or other member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security account and other assets charged by the deed see image for full details.
Outstanding
29 February 2008Delivered on: 7 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formerly known as oval (2177) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 5 paris parklands railton road guildford t/no SY762174 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 8 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 September 2020Delivered on: 6 October 2020
Persons entitled: Intermediate Capital Group PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 September 2020Delivered on: 1 October 2020
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 December 2019Delivered on: 11 December 2019
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
15 November 2019Delivered on: 25 November 2019
Persons entitled: Intermediate Capital Group PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
29 March 2018Delivered on: 10 April 2018
Persons entitled: Intermediate Capital Group PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
27 April 2017Delivered on: 9 May 2017
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H first floor, suite a, city exchange, 11-13 gloucester street, belfast. Trademark davies and domain name claims-live.com. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
30 March 2015Delivered on: 2 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 23 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property first floor suite a city exchange 11-13 gloucester street belfast. Please see image for details of further property charged.
Outstanding
29 February 2008Delivered on: 7 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as oval) (2177) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 5 parklands raulton road guildfor t/no SY762174, unit st giles court southampton street reading t/no BK274586 and unit 7 st giles court southampton street reading t/no BK272410 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 February 2008Delivered on: 7 March 2008
Satisfied on: 18 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formerly known as oval (2177) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 2 st giles court southampton street reading t/no BK274586 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
29 February 2008Delivered on: 7 March 2008
Satisfied on: 18 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formerly known as oval (2177) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 7 st giles court southampton street reading t/no BK272410 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied

Filing History

16 November 2020Group of companies' accounts made up to 30 June 2020 (46 pages)
6 October 2020Registration of charge 064798220018, created on 25 September 2020 (23 pages)
1 October 2020Registration of charge 064798220017, created on 25 September 2020 (31 pages)
3 August 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 42,790,012
  • USD 9,371,000
(4 pages)
3 August 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 34,722,211.5
  • USD 9,371,000
(4 pages)
22 July 2020Second filed SH01 - 11/12/19 Statement of Capital gbp 3963636.0 11/12/19 Statement of Capital usd 9371000 (8 pages)
25 June 2020Second filing of a statement of capital following an allotment of shares on 16 October 2018
  • GBP 2,963,636.0
(7 pages)
25 June 2020Second filing of a statement of capital following an allotment of shares on 20 November 2019
  • GBP 3,963,636.0
(7 pages)
25 June 2020Second filing of a statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,638,636.0
(7 pages)
24 June 2020Second filing of a statement of capital following an allotment of shares on 14 September 2017
  • GBP 1,488,636.0
(7 pages)
28 February 2020Confirmation statement made on 31 January 2020 with updates (6 pages)
22 January 2020Change of details for Davies Hedgcolimited as a person with significant control on 11 December 2019 (2 pages)
7 January 2020Notification of Davies Hedgcolimited as a person with significant control on 11 December 2019 (4 pages)
7 January 2020Change of details for Daisycove Limited as a person with significant control on 11 December 2019 (5 pages)
23 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 2,138,636.0
  • USD 9,371,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2020.
(6 pages)
20 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 December 2019Registration of charge 064798220016, created on 6 December 2019 (30 pages)
6 December 2019Group of companies' accounts made up to 30 June 2019 (39 pages)
25 November 2019Registration of charge 064798220015, created on 15 November 2019 (39 pages)
14 November 2019Statement of capital following an allotment of shares on 20 September 2019
  • GBP 3,138,636
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
(4 pages)
11 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
16 November 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 2,138,636
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
(4 pages)
22 October 2018Group of companies' accounts made up to 30 June 2018 (40 pages)
9 August 2018Registered office address changed from 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)
10 April 2018Registration of charge 064798220014, created on 29 March 2018 (32 pages)
19 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
8 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 813,636
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
(4 pages)
21 November 2017Statement of capital following an allotment of shares on 14 September 2014
  • GBP 1,488,636
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2020.
(4 pages)
21 November 2017Statement of capital following an allotment of shares on 14 September 2014
  • GBP 1,488,636
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 663,636
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 663,636
(3 pages)
17 October 2017Group of companies' accounts made up to 30 June 2017 (39 pages)
17 October 2017Group of companies' accounts made up to 30 June 2017 (39 pages)
9 May 2017Registration of charge 064798220013, created on 27 April 2017 (50 pages)
9 May 2017Registration of charge 064798220013, created on 27 April 2017 (50 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 May 2017Memorandum and Articles of Association (19 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 May 2017Memorandum and Articles of Association (19 pages)
27 March 2017Termination of appointment of Adrian Richard Hill as a director on 26 January 2017 (1 page)
27 March 2017Termination of appointment of Adrian Richard Hill as a director on 26 January 2017 (1 page)
7 March 2017Satisfaction of charge 064798220010 in full (4 pages)
7 March 2017Satisfaction of charge 5 in full (4 pages)
7 March 2017Satisfaction of charge 064798220008 in full (4 pages)
7 March 2017Satisfaction of charge 064798220012 in full (4 pages)
7 March 2017Satisfaction of charge 064798220006 in full (4 pages)
7 March 2017Satisfaction of charge 064798220010 in full (4 pages)
7 March 2017Satisfaction of charge 064798220011 in full (4 pages)
7 March 2017Satisfaction of charge 1 in full (4 pages)
7 March 2017Satisfaction of charge 5 in full (4 pages)
7 March 2017Satisfaction of charge 064798220007 in full (4 pages)
7 March 2017Satisfaction of charge 064798220009 in full (4 pages)
7 March 2017Satisfaction of charge 064798220012 in full (4 pages)
7 March 2017Satisfaction of charge 064798220006 in full (4 pages)
7 March 2017Satisfaction of charge 064798220009 in full (4 pages)
7 March 2017Satisfaction of charge 064798220011 in full (4 pages)
7 March 2017Satisfaction of charge 4 in full (4 pages)
7 March 2017Satisfaction of charge 064798220008 in full (4 pages)
7 March 2017Satisfaction of charge 4 in full (4 pages)
7 March 2017Satisfaction of charge 064798220007 in full (4 pages)
7 March 2017Satisfaction of charge 1 in full (4 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
24 January 2017All of the property or undertaking has been released from charge 1 (2 pages)
24 January 2017All of the property or undertaking has been released from charge 1 (2 pages)
29 September 2016Group of companies' accounts made up to 30 June 2016 (36 pages)
29 September 2016Group of companies' accounts made up to 30 June 2016 (36 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 263,636
(6 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 263,636
(6 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)
15 November 2015Group of companies' accounts made up to 30 June 2015 (36 pages)
15 November 2015Group of companies' accounts made up to 30 June 2015 (36 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
4 August 2015Registration of charge 064798220012, created on 27 July 2015 (66 pages)
4 August 2015Registration of charge 064798220012, created on 27 July 2015 (66 pages)
2 April 2015Registration of charge 064798220011, created on 30 March 2015 (36 pages)
2 April 2015Registration of charge 064798220011, created on 30 March 2015 (36 pages)
23 February 2015Registration of charge 064798220010, created on 13 February 2015 (65 pages)
23 February 2015Registration of charge 064798220010, created on 13 February 2015 (65 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 263,636
(6 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 263,636
(6 pages)
19 February 2015Group of companies' accounts made up to 30 June 2014 (36 pages)
19 February 2015Group of companies' accounts made up to 30 June 2014 (36 pages)
18 February 2015Satisfaction of charge 2 in full (2 pages)
18 February 2015Satisfaction of charge 3 in full (2 pages)
18 February 2015Satisfaction of charge 2 in full (2 pages)
18 February 2015Satisfaction of charge 3 in full (2 pages)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
2 May 2014Group of companies' accounts made up to 31 July 2013 (34 pages)
2 May 2014Group of companies' accounts made up to 31 July 2013 (34 pages)
29 April 2014Registration of charge 064798220007 (15 pages)
29 April 2014Registration of charge 064798220008 (15 pages)
29 April 2014Registration of charge 064798220009 (16 pages)
29 April 2014Registration of charge 064798220008 (15 pages)
29 April 2014Registration of charge 064798220009 (16 pages)
29 April 2014Registration of charge 064798220007 (15 pages)
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 263,636
(6 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 263,636
(6 pages)
6 December 2013Registration of charge 064798220006 (61 pages)
6 December 2013Registration of charge 064798220006 (61 pages)
14 August 2013Appointment of Mr Daniel Saulter as a director (2 pages)
14 August 2013Appointment of Mr Daniel Saulter as a director (2 pages)
8 May 2013Group of companies' accounts made up to 31 July 2012 (35 pages)
8 May 2013Group of companies' accounts made up to 31 July 2012 (35 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)
30 November 2012Termination of appointment of Anura Webb as a director (1 page)
30 November 2012Termination of appointment of Anura Webb as a director (1 page)
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)
1 August 2012Appointment of Antonio Debiase as a secretary (1 page)
1 August 2012Appointment of Mr Anura Mahinda Webb as a director (2 pages)
1 August 2012Appointment of Mr Antonio Debiase as a director (2 pages)
1 August 2012Appointment of Antonio Debiase as a secretary (1 page)
1 August 2012Appointment of Mr Antonio Debiase as a director (2 pages)
1 August 2012Appointment of Mr Anura Mahinda Webb as a director (2 pages)
31 July 2012Termination of appointment of Gary Lumsdon 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 director (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a secretary (1 page)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
22 March 2012Appointment of Adrian Hill as a director (2 pages)
22 March 2012Appointment of Adrian Hill as a director (2 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
28 November 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages)
28 November 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages)
14 October 2011Termination of appointment of Mark Molyneux as a director (1 page)
14 October 2011Termination of appointment of Mark Chapman as a director (1 page)
14 October 2011Termination of appointment of Richard Stewart as a director (1 page)
14 October 2011Termination of appointment of Richard Stewart as a director (1 page)
14 October 2011Termination of appointment of Mark Chapman as a director (1 page)
14 October 2011Termination of appointment of Mark Molyneux as a director (1 page)
5 September 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
5 September 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
22 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Darren Paul Coombes on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Darren Paul Coombes on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Richard Stewart on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mark David Chapman on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Richard Stewart on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Charles Robertson Crawford on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Gary John Lumsdon on 19 March 2010 (1 page)
19 March 2010Director's details changed for Charles Robertson Crawford on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Gary John Lumsdon on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mark David Chapman on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Gary John Lumsdon on 19 March 2010 (1 page)
19 March 2010Director's details changed for Gary John Lumsdon on 19 March 2010 (2 pages)
7 December 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
7 December 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
4 September 2009Director appointed charles robertson crawford (2 pages)
4 September 2009Director appointed charles robertson crawford (2 pages)
24 August 2009Appointment terminated director leslie wright (1 page)
24 August 2009Appointment terminated director leslie wright (1 page)
26 January 2009Return made up to 22/01/09; full list of members (6 pages)
26 January 2009Return made up to 22/01/09; full list of members (6 pages)
23 January 2009Director and secretary's change of particulars / gary lumsdon / 21/11/2008 (1 page)
23 January 2009Director and secretary's change of particulars / gary lumsdon / 21/11/2008 (1 page)
31 October 2008Director and secretary appointed gary john lumsdon (2 pages)
31 October 2008Director and secretary appointed gary john lumsdon (2 pages)
7 October 2008Appointment terminated director and secretary adrian palmer (1 page)
7 October 2008Appointment terminated director and 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)
18 March 2008Nc inc already adjusted 29/02/08 (2 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 March 2008Nc inc already adjusted 29/02/08 (2 pages)
17 March 2008Director appointed mark thomas john molyneux (3 pages)
17 March 2008Director appointed mark thomas john molyneux (3 pages)
10 March 2008Director and secretary appointed adrian russell palmer (2 pages)
10 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
10 March 2008Director appointed richard stewart (2 pages)
10 March 2008Appointment terminated director oval nominees LIMITED (1 page)
10 March 2008Ad 29/02/08\gbp si [email protected]=100000\gbp si 163635@1=163635\gbp ic 1/263636\ (2 pages)
10 March 2008Appointment terminated secretary ovalsec LIMITED (1 page)
10 March 2008Appointment terminated secretary ovalsec LIMITED (1 page)
10 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
10 March 2008Director appointed darren paul coombes (2 pages)
10 March 2008Director appointed darren paul coombes (2 pages)
10 March 2008Director appointed leslie wright (2 pages)
10 March 2008Director appointed richard stewart (2 pages)
10 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
10 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
10 March 2008Appointment terminated director oval nominees LIMITED (1 page)
10 March 2008Ad 29/02/08\gbp si [email protected]=100000\gbp si 163635@1=163635\gbp ic 1/263636\ (2 pages)
10 March 2008Director appointed leslie wright (2 pages)
10 March 2008Director appointed mark david chapman (2 pages)
10 March 2008Director and secretary appointed adrian russell palmer (2 pages)
10 March 2008Director appointed mark david chapman (2 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
7 March 2008Company name changed oval (2177) LIMITED\certificate issued on 07/03/08 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 March 2008Company name changed oval (2177) LIMITED\certificate issued on 07/03/08 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 January 2008Incorporation (22 pages)
22 January 2008Incorporation (22 pages)