Company Name15 Oval Road Limited
Company StatusActive
Company Number07420721
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Adam Charles Driscoll
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15c Oval Road
London
NW1 7EA
Director NameMr Christopher Robert Severs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 68
68 South Lambeth Road
London
SW8 1RL
Director NameMr Matthew James Hartley Ashworth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Leinster Road
London
N10 3AN
Director NameMrs Louise Jayne O'Driscoll
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleHealth Coach
Country of ResidenceEngland
Correspondence Address15 Oval Road Oval Road
London
NW1 7EA

Location

Registered Address15 Oval Road
London
NW1 7EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Adam Charles Driscoll
50.00%
Ordinary
1 at £1Christopher Robert Severs
25.00%
Ordinary
1 at £1Justin Ian Clack & Laura Marie Orger
25.00%
Ordinary

Financials

Year2014
Net Worth£19
Current Liabilities£2,292

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

3 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 January 2017Registered office address changed from Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY to 15 Oval Road London NW1 7EA on 9 January 2017 (1 page)
9 January 2017Confirmation statement made on 27 October 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 27 October 2016 with updates (6 pages)
9 January 2017Registered office address changed from Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY to 15 Oval Road London NW1 7EA on 9 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Appointment of Matthew James Hartley Ashworth as a director on 15 December 2015 (2 pages)
9 March 2016Appointment of Matthew James Hartley Ashworth as a director on 15 December 2015 (2 pages)
8 March 2016Appointment of Mrs Louise O'driscoll as a director on 15 December 2015 (2 pages)
8 March 2016Appointment of Mrs Louise O'driscoll as a director on 15 December 2015 (2 pages)
31 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
(5 pages)
31 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2014Administrative restoration application (3 pages)
1 October 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(14 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2014Administrative restoration application (3 pages)
1 October 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(14 pages)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(4 pages)
8 January 2013Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(4 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
26 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 October 2010Incorporation (19 pages)
27 October 2010Incorporation (19 pages)