UKBizDB.co.uk

OVALBEECH LIMITED

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

This company is commonly known as Ovalbeech Limited. The company was founded 39 years ago and was given the registration number 01909329. The firm's registered office is in CROYDON. You can find them at Oakcroft 12 Grimwade Avenue, Whitgift Foundation Estate, Croydon, Surrey. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:OVALBEECH LIMITED
Company Number:01909329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Oakcroft 12 Grimwade Avenue, Whitgift Foundation Estate, Croydon, Surrey, England, CR0 5DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakcroft, 12 Grimwade Avenue, Whitgift Foundation Estate, Croydon, England, CR0 5DG

Secretary01 June 2010Active
Oakcroft, 12 Grimwade Avenue, Whitgift Foundation Estate, Croydon, England, CR0 5DG

Director01 June 2010Active
Oakcroft, 12 Grimwade Avenue, Whitgift Foundation Estate, Croydon, England, CR0 5DG

Director01 June 2010Active
5 Penllwyngwyn Road, Bryn, Llanelli, SA14 9UF

Secretary-Active
3 Clos Gwernen, Gowerton, Swansea, SA4 3FW

Director-Active
5 Penllwyngwyn Road, Bryn, Llanelli, SA14 9UF

Director04 June 1999Active
5 Penllwyngwyn Road, Bryn, Llanelli, SA14 9UF

Director-Active
55 Oaklands, Llanelli, SA14 8DH

Director-Active

People with Significant Control

Oakcroft Care Limited
Notified on:27 September 2019
Status:Active
Country of residence:England
Address:12, Grimwade Avenue, Croydon, England, CR0 5DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shanavas Rahim
Notified on:29 April 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Oakcroft, 12 Grimwade Avenue, Croydon, England, CR0 5DG
Nature of control:
  • Significant influence or control
Mrs Rajidha Shanavas
Notified on:29 April 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Oakcroft, 12 Grimwade Avenue, Croydon, England, CR0 5DG
Nature of control:
  • Significant influence or control

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Address

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

Download

Copyright © 2024. All rights reserved.