UKBizDB.co.uk

OVAL SPACE HOLDINGS LIMITED

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

This company is commonly known as Oval Space Holdings Limited. The company was founded 6 years ago and was given the registration number 10916124. The firm's registered office is in LONDON. You can find them at 71 Fanshaw Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OVAL SPACE HOLDINGS LIMITED
Company Number:10916124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:71 Fanshaw Street, London, England, N1 6LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Fanshaw Street, London, United Kingdom, N1 6LA

Director21 November 2017Active
3rd Floor, 146-148, Clerkenwell Road, London, United Kingdom, EC1R 5DG

Corporate Director27 May 2021Active
Kingston Smith Llp, 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director15 August 2017Active
54, Kingsway Place, London, England, EC1R 0LU

Director21 November 2017Active

People with Significant Control

Sixth Suhanthi Limited
Notified on:03 November 2021
Status:Active
Country of residence:England
Address:71, Fanshaw Street, London, England, N1 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wcs Nominees Limited
Notified on:03 November 2021
Status:Active
Country of residence:England
Address:50, Mark Lane, London, England, EC3R 7QR
Nature of control:
  • Ownership of shares 50 to 75 percent
Wcs Nominees Limtied
Notified on:03 October 2018
Status:Active
Country of residence:England
Address:50, Mark Lane, London, England, EC3R 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Tt Nominees Limited
Notified on:22 November 2017
Status:Active
Country of residence:England
Address:47, C/O Thompson Taraz Llp, London, England, W1K 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jordan Gerald Cross
Notified on:22 November 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Charlotte Building, London, United Kingdom, W1T 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan Gross
Notified on:15 August 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:Kingston Smith Llp, 6th Floor Charlotte Building, London, United Kingdom, W1T 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Change of name

Certificate change of name company.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-22Capital

Capital variation of rights attached to shares.

Download
2023-04-22Capital

Capital name of class of shares.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Address

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

Download
2022-03-03Officers

Change corporate director company with change date.

Download
2022-03-01Officers

Change corporate director company with change date.

Download
2021-11-03Capital

Capital return purchase own shares.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.