Company NameOvalport Limited
Company StatusDissolved
Company Number06882570
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 29 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 29 August 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanlean Road
Stanmore
Middlesex
HA7 4NW
Secretary NameMr Edward Azouz
NationalityBritish
StatusClosed
Appointed02 June 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 29 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Jonathan Samuels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2009(6 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY

Location

Registered Address287 Regents Park Road
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15 at £1Jonathan Samuels
7.50%
Ordinary A
85 at £1Octopus Capital LTD
42.50%
Ordinary A
25 at £1Edward Azouz
12.50%
Ordinary B
25 at £1Gerald Alan Lee
12.50%
Ordinary B
25 at £1Jeffrey Azouz
12.50%
Ordinary B
25 at £1Rebecca Hamilton & Adam Hamilton
12.50%
Ordinary B

Financials

Year2014
Turnover£985
Gross Profit£499
Net Worth£212,699
Cash£72
Current Liabilities£55,466

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 October 2009Delivered on: 6 November 2009
Persons entitled: Bridgeco Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the amount secure the company's full title guarantee b yway of a fixed charge the shares with allotments accretions, offers, rights and benefits see image for full details.
Outstanding
11 June 2009Delivered on: 13 June 2009
Persons entitled: Bridgeco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H apartment 450 the orion building 90 navigation street birmingham, l/h apartment 451 the orion building 90 navigation street birmingham, l/h apartment 454 the orion building 90 navigation street birmingham (for details of further properties charged please refer to the form 395), by way of fixed charge all plant machinery implements utensils furniture and equipment, the goodwill of any business, benefit of all covenants rights and agreements. See image for full details.
Outstanding
11 June 2009Delivered on: 13 June 2009
Persons entitled: Bridgeco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395). see image for full details.
Outstanding

Filing History

23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Jonathan Samuels as a director on 1 March 2019 (1 page)
4 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(8 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(8 pages)
10 February 2016Full accounts made up to 31 March 2015 (14 pages)
10 February 2016Full accounts made up to 31 March 2015 (14 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(8 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(8 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(8 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(8 pages)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
30 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
23 December 2011Full accounts made up to 31 March 2011 (16 pages)
23 December 2011Full accounts made up to 31 March 2011 (16 pages)
24 October 2011Appointment of Mr Jonathan Samuels as a director (2 pages)
24 October 2011Appointment of Mr Jonathan Samuels as a director (2 pages)
20 September 2011Annual return made up to 20 April 2011 with a full list of shareholders (15 pages)
20 September 2011Full accounts made up to 31 March 2010 (15 pages)
20 September 2011Full accounts made up to 31 March 2010 (15 pages)
20 September 2011Annual return made up to 20 April 2011 with a full list of shareholders (15 pages)
19 September 2011Administrative restoration application (3 pages)
19 September 2011Administrative restoration application (3 pages)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 200
(4 pages)
13 August 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 200
(4 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Registered office address changed from , 4Th Floor, Centre Heights, 137 Finchley Road, London, NW3 6JG on 16 June 2010 (1 page)
16 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
16 June 2010Registered office address changed from , 4Th Floor, Centre Heights, 137 Finchley Road, London, NW3 6JG on 16 June 2010 (1 page)
28 April 2010Change of share class name or designation (2 pages)
28 April 2010Change of share class name or designation (2 pages)
1 December 2009Particulars of variation of rights attached to shares (2 pages)
1 December 2009Particulars of variation of rights attached to shares (2 pages)
13 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
13 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
3 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 June 2009Ad 02/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 June 2009Ad 02/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 June 2009Director appointed jeffrey azouz (1 page)
9 June 2009Appointment terminated director andrew davis (1 page)
9 June 2009Director and secretary appointed edward azouz (1 page)
9 June 2009Director and secretary appointed edward azouz (1 page)
9 June 2009Director appointed gerard alan lee (1 page)
9 June 2009Appointment terminated director andrew davis (1 page)
9 June 2009Director appointed jeffrey azouz (1 page)
9 June 2009Director appointed gerard alan lee (1 page)
3 June 2009Registered office changed on 03/06/2009 from, 41 chalton street, london, NW1 1JD, united kingdom (1 page)
3 June 2009Registered office changed on 03/06/2009 from, 41 chalton street, london, NW1 1JD, united kingdom (1 page)
20 April 2009Incorporation (17 pages)
20 April 2009Incorporation (17 pages)