Warning: file_put_contents(c/d00693110c079ff1fc9906323d709309.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Oval Properties Ltd, E18 1BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OVAL PROPERTIES LTD

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

This company is commonly known as Oval Properties Ltd. The company was founded 8 years ago and was given the registration number 09834463. The firm's registered office is in LONDON. You can find them at Orchard House 14a Eastwood Close, South Woodford, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:OVAL PROPERTIES LTD
Company Number:09834463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Orchard House 14a Eastwood Close, South Woodford, London, United Kingdom, E18 1BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Addington Capital, 6, Heddon Street, London, England, W1B 4BT

Director11 February 2022Active
C/O Addington Capital, 6, Heddon Street, London, England, W1B 4BT

Director11 February 2022Active
113, Hoe Street, London, United Kingdom, E17 4RX

Director21 October 2015Active
113, Hoe Street, London, United Kingdom, E17 4RX

Director21 October 2015Active

People with Significant Control

Baumore Holdings Ltd
Notified on:11 February 2022
Status:Active
Country of residence:England
Address:12, Conduit Street, London, England, W1S 2XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lmsl Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Orchard House, Eastwood Close, London, United Kingdom, E18 1BX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Incorporation

Memorandum articles.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-16Capital

Capital allotment shares.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Address

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

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Address

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

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.