UKBizDB.co.uk

OVAL (2288) LIMITED

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

This company is commonly known as Oval (2288) Limited. The company was founded 17 years ago and was given the registration number 05836917. The firm's registered office is in . You can find them at 45 Dean Street, London, , . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:OVAL (2288) LIMITED
Company Number:05836917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2006
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:45 Dean Street, London, W1D 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Dean Street, London, W1D 4QB

Director28 November 2022Active
45 Dean Street, London, W1D 4QB

Director28 November 2022Active
31 Baldock Road, Letchworth, SG6 3JX

Secretary06 February 2008Active
31 Baldock Road, Letchworth, SG6 3JX

Secretary20 June 2006Active
20 Danes Court St Edmunds Terrace, St Johns Wood, London, NW8 7QR

Secretary01 May 2007Active
45 Dean Street, London, W1D 4QB

Secretary18 May 2010Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary05 June 2006Active
35 Lower Belgrave Street, London, SW1W 0LS

Director04 August 2006Active
45 Dean Street, London, W1D 4QB

Director19 December 2019Active
171a, Gloucester Avenue, London, United Kingdom, NW1 8LA

Director18 May 2010Active
45 Dean Street, London, W1D 4QB

Director19 October 2018Active
23 Studdridge Street, London, SW6 3SL

Director20 June 2006Active
Flat 24, 34 Courtfield Gardens, London, SW5 0PJ

Director24 April 2007Active
Shute House, Donhead St Mary, Shaftesbury, SP7 9DG

Director24 April 2007Active
Forest Lodge, Penselwood, Wincanton, BA9 8LL

Director11 September 2006Active
31 Baldock Road, Letchworth, SG6 3JX

Director06 February 2008Active
31 Baldock Road, Letchworth, SG6 3JX

Director20 June 2006Active
20 Danes Court St Edmunds Terrace, St Johns Wood, London, NW8 7QR

Director01 May 2007Active
45 Dean Street, London, W1D 4QB

Director18 May 2010Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director05 June 2006Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director05 June 2006Active

People with Significant Control

The Groucho Club Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Dean Street, London, England, W1D 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-10Dissolution

Dissolution application strike off company.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.