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.
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 | : |
|
Registered Address | : | The Walbrook Building, 25 Walbrook, London, EC4N 8AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Secretary | 10 August 2018 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 18 July 2016 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 09 July 2018 | Active |
9, South Parade, Wakefield, WF1 1LR | Secretary | 27 July 2004 | Active |
2 Middle Lane, Stoke Albany, Market Harborough, LE16 8QA | Secretary | - | Active |
9 South Parade, Wakefield, West Yorkshire, WF1 1LR | Secretary | 01 April 2014 | Active |
4 Caldecott Close, Wigston, LE18 3WQ | Secretary | 12 September 1997 | Active |
12 The Warrens, Court Road, Cranfield, MK43 0DR | Director | 14 January 2002 | Active |
9, South Parade, Wakefield, United Kingdom, WF1 1LR | Director | 29 March 2011 | Active |
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 | Director | 30 April 2004 | Active |
9 South Parade, Wakefield, West Yorkshire, WF1 1LR | Director | 01 May 2015 | Active |
Birds Close, Beadswell Lane, Burton Overy, Leicester, LE8 9DA | Director | 28 February 1990 | Active |
Spinney Cottage, Bricklehampton, Pershore, WR10 3HQ | Director | - | Active |
9 South Parade, Wakefield, West Yorkshire, WF1 1LR | Director | 01 April 2014 | Active |
9, South Parade, Wakefield, United Kingdom, WF1 1LR | Director | 28 September 2012 | Active |
23 Gladstone Road, Dorridge, Solihull, B93 8BX | Director | 17 September 2002 | Active |
Applegarth Main Street, Normanton, Bottesford Nottingham, NG13 0EP | Director | 14 January 2002 | Active |
9 South Parade, Wakefield, West Yorkshire, WF1 1LR | Director | 01 April 2014 | Active |
8 Manor Farm Way, Glenfield, Leicester, LE3 8RX | Director | 12 April 1994 | Active |
8 Manor Farm Way, Glenfield, Leicester, LE3 8RX | Director | - | Active |
9, South Parade, Wakefield, WF1 1LR | Director | 01 June 1999 | Active |
Manor Farm House, 75 George Lane Notton, Wakefield, WF4 2NQ | Director | 30 April 2004 | Active |
58 Woodview, Cotgrave, Nottingham, NG12 3PG | Director | 14 January 2002 | Active |
9 Coventry Road, Narborough, Leicester, LE9 5GD | Director | - | Active |
41 Kilby Road, Fleckney, Leicester, LE8 8BL | Director | 16 August 1993 | Active |
9 Nicholas Drive, Ratby, Leicester, LE6 0NJ | Director | - | Active |
9 South Parade, Wakefield, West Yorkshire, WF1 1LR | Director | 01 April 2014 | Active |
The Wick, 12 Lynwood Road, Epsom, KT17 4LD | Director | 01 September 2002 | Active |
9, South Parade, Wakefield, England, WF1 1LR | Director | 22 June 2010 | Active |
9 South Parade, Wakefield, West Yorkshire, WF1 1LR | Director | 01 April 2014 | Active |
The Old Rectory, Bishopstrow, Warminster, BA12 9HN | Director | 27 February 2006 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 18 July 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Officers | Appoint person secretary company with name date. | Download |
2018-08-15 | Officers | Termination secretary company with name termination date. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.