UKBizDB.co.uk

OVENCLEAR LIMITED

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

This company is commonly known as Ovenclear Limited. The company was founded 10 years ago and was given the registration number 08763470. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:OVENCLEAR LIMITED
Company Number:08763470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Wrekin Drive, Bromsgrove, England, B61 0TJ

Director09 October 2014Active
Lilac Cottage, Dordale Road, Bournheath, United Kingdom, B61 9JT

Director06 November 2013Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary06 November 2013Active
Stratford House, 25 The Strand, Bromsgrove, England, B61 8AB

Director06 November 2013Active

People with Significant Control

Mrs Lucy Keller
Notified on:01 November 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart James Harris
Notified on:01 November 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:43 Wrekin Drive, Bromsgrove, England, B61 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Keller
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Lilac Cottage, Dordale Road, Bournheath, United Kingdom, B61 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart James Harris
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-11Dissolution

Dissolution application strike off company.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-14Officers

Change person director company with change date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Address

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

Download

Copyright © 2024. All rights reserved.