Company NameOval Road Limited
DirectorBrian Oreilly
Company StatusActive
Company Number10049908
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian Oreilly
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address31 (Fao Brian O'Reilly Architects)
Oval Road
London
NW1 7EA
Director NameMr Artur Cygan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed10 July 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address31 Oval Road
London
NW1 7EA
Director NameMr Tarek Abidia
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2022)
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence Address31 (Fao Brian O'Reilly Architects)
Oval Road
London
NW1 7EA

Location

Registered Address31 (Fao Brian O'Reilly Architects)
Oval Road
London
NW1 7EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
20 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
31 January 2023Amended micro company accounts made up to 31 March 2021 (2 pages)
16 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
24 January 2022Cessation of Tarek Omar Fathi Abidia as a person with significant control on 1 July 2021 (1 page)
24 January 2022Termination of appointment of Tarek Abidia as a director on 10 January 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
20 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
14 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
11 September 2020Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 October 2018Notification of Brian Thomas O'reilly as a person with significant control on 6 April 2016 (2 pages)
11 October 2018Registered office address changed from 31 Oval Road London NW1 7EA United Kingdom to 31 (Fao Brian O'reilly Architects) Oval Road London NW1 7EA on 11 October 2018 (1 page)
11 October 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
11 October 2018Notification of Tarek Omar Fathi Abidia as a person with significant control on 10 July 2017 (2 pages)
9 October 2018Termination of appointment of Artur Cygan as a director on 9 October 2018 (1 page)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Appointment of Mr Tarek Abidia as a director on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Appointment of Mr Artur Cygan as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr Artur Cygan as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr Tarek Abidia as a director on 10 July 2017 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)