UKBizDB.co.uk

OVAL (1115) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oval (1115) Limited. The company was founded 27 years ago and was given the registration number 03258308. The firm's registered office is in BATH. You can find them at St Peters Park Wells Road, Radstock, Bath, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OVAL (1115) LIMITED
Company Number:03258308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Peters Park Wells Road, Radstock, Bath, BA3 3UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Peters Park Wells Road, Radstock, Bath, BA3 3UP

Director22 January 2019Active
St Peters Park Wells Road, Radstock, Bath, BA3 3UP

Director22 January 2019Active
St Peters Park Wells Road, Radstock, Bath, BA3 3UP

Director22 January 2019Active
Longroof Barn, Litton, Radstock, BA3 4PL

Secretary13 September 1999Active
18 Cavendish Road, Henleaze, Bristol, BS9 4DZ

Secretary21 October 1996Active
35 Claverton Road, Saltford, Bristol, BS31 3DW

Secretary17 August 1998Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary02 October 1996Active
Longroof Barn, Litton, Radstock, BA3 4PL

Director21 October 1996Active
Firbank Primrose Terrace, Midsomer Norton, Bath, BA3 2UF

Director21 October 1996Active
18 Cavendish Road, Henleaze, Bristol, BS9 4DZ

Director21 October 1996Active
35 Claverton Road, Saltford, Bristol, BS31 3DW

Director16 February 1999Active
5 Princes Road, Shepton Mallet, BA4 5HL

Director21 October 1996Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director02 October 1996Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director02 October 1996Active

People with Significant Control

Cfh Docmail Ltd
Notified on:26 February 2019
Status:Active
Country of residence:England
Address:St Peter's Park, Wells Road, Bath, England, BA3 3UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Vincent Broadway
Notified on:01 October 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Longroof Barn, Litton, Radstock, England, BA3 4PL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-11-04Accounts

Accounts with accounts type dormant.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.