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.
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 | : |
|
Registered Address | : | St Peters Park Wells Road, Radstock, Bath, BA3 3UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Peters Park Wells Road, Radstock, Bath, BA3 3UP | Director | 22 January 2019 | Active |
St Peters Park Wells Road, Radstock, Bath, BA3 3UP | Director | 22 January 2019 | Active |
St Peters Park Wells Road, Radstock, Bath, BA3 3UP | Director | 22 January 2019 | Active |
Longroof Barn, Litton, Radstock, BA3 4PL | Secretary | 13 September 1999 | Active |
18 Cavendish Road, Henleaze, Bristol, BS9 4DZ | Secretary | 21 October 1996 | Active |
35 Claverton Road, Saltford, Bristol, BS31 3DW | Secretary | 17 August 1998 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 02 October 1996 | Active |
Longroof Barn, Litton, Radstock, BA3 4PL | Director | 21 October 1996 | Active |
Firbank Primrose Terrace, Midsomer Norton, Bath, BA3 2UF | Director | 21 October 1996 | Active |
18 Cavendish Road, Henleaze, Bristol, BS9 4DZ | Director | 21 October 1996 | Active |
35 Claverton Road, Saltford, Bristol, BS31 3DW | Director | 16 February 1999 | Active |
5 Princes Road, Shepton Mallet, BA4 5HL | Director | 21 October 1996 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 02 October 1996 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 02 October 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination secretary company with name termination date. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.