UKBizDB.co.uk

OVAL INSURANCE BROKING LIMITED

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

This company is commonly known as Oval Insurance Broking Limited. The company was founded 49 years ago and was given the registration number 01195184. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:OVAL INSURANCE BROKING LIMITED
Company Number:01195184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, EC4N 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Secretary10 August 2018Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director18 July 2016Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director09 July 2018Active
9, South Parade, Wakefield, WF1 1LR

Secretary27 July 2004Active
2 Middle Lane, Stoke Albany, Market Harborough, LE16 8QA

Secretary-Active
9 South Parade, Wakefield, West Yorkshire, WF1 1LR

Secretary01 April 2014Active
4 Caldecott Close, Wigston, LE18 3WQ

Secretary12 September 1997Active
12 The Warrens, Court Road, Cranfield, MK43 0DR

Director14 January 2002Active
9, South Parade, Wakefield, United Kingdom, WF1 1LR

Director29 March 2011Active
2 Middle Lane, Stoke Albany, Market Harborough, LE16 8QA

Director-Active
Beeby Manor, Beeby, Leicester, LE7 3BL

Director-Active
48 Riverside Way, Littlethorpe, Leicester, LE9 5PT

Director-Active
The Ferns Histons Hill, Codsall, Wolverhampton, WV8 2EY

Director30 April 2004Active
9 South Parade, Wakefield, West Yorkshire, WF1 1LR

Director01 May 2015Active
Birds Close, Beadswell Lane, Burton Overy, Leicester, LE8 9DA

Director28 February 1990Active
Spinney Cottage, Bricklehampton, Pershore, WR10 3HQ

Director-Active
9 South Parade, Wakefield, West Yorkshire, WF1 1LR

Director01 April 2014Active
9, South Parade, Wakefield, United Kingdom, WF1 1LR

Director28 September 2012Active
23 Gladstone Road, Dorridge, Solihull, B93 8BX

Director17 September 2002Active
Applegarth Main Street, Normanton, Bottesford Nottingham, NG13 0EP

Director14 January 2002Active
9 South Parade, Wakefield, West Yorkshire, WF1 1LR

Director01 April 2014Active
8 Manor Farm Way, Glenfield, Leicester, LE3 8RX

Director12 April 1994Active
8 Manor Farm Way, Glenfield, Leicester, LE3 8RX

Director-Active
9, South Parade, Wakefield, WF1 1LR

Director01 June 1999Active
Manor Farm House, 75 George Lane Notton, Wakefield, WF4 2NQ

Director30 April 2004Active
58 Woodview, Cotgrave, Nottingham, NG12 3PG

Director14 January 2002Active
9 Coventry Road, Narborough, Leicester, LE9 5GD

Director-Active
41 Kilby Road, Fleckney, Leicester, LE8 8BL

Director16 August 1993Active
9 Nicholas Drive, Ratby, Leicester, LE6 0NJ

Director-Active
9 South Parade, Wakefield, West Yorkshire, WF1 1LR

Director01 April 2014Active
The Wick, 12 Lynwood Road, Epsom, KT17 4LD

Director01 September 2002Active
9, South Parade, Wakefield, England, WF1 1LR

Director22 June 2010Active
9 South Parade, Wakefield, West Yorkshire, WF1 1LR

Director01 April 2014Active
The Old Rectory, Bishopstrow, Warminster, BA12 9HN

Director27 February 2006Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director18 July 2016Active

People with Significant Control

Friary Intermediate Limited
Notified on:20 September 2021
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oval Management Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, South Parade, Wakefield, England, WF1 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-10Officers

Change person director company with change date.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Accounts

Accounts with accounts type full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Address

Change registered office address company with date old address new address.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-08-15Officers

Appoint person secretary company with name date.

Download
2018-08-15Officers

Termination secretary company with name termination date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.