UKBizDB.co.uk

THE OVEN SQUAD LIMITED

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

This company is commonly known as The Oven Squad Limited. The company was founded 15 years ago and was given the registration number 06792467. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:THE OVEN SQUAD LIMITED
Company Number:06792467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2009
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director11 July 2023Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary15 January 2009Active
The Coterie, Preston Bagot, Henley In Arden, England, B95 5DZ

Director06 September 2011Active
116 Lady Byron Lane, Knowle, Solihull, B93 9BA

Director15 January 2009Active
The Manor House, Preston Bagot, Henley-In-Arden, B95 5EF

Director25 November 2009Active
77 Shipston Road, Stratford Upon Avon, United Kingdom, CV37 7LW

Director29 July 2020Active
Lilac Cottage, Dordale Road, Bournheath, United Kingdom, B61 9JT

Director29 July 2020Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director02 June 2014Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director08 November 2013Active
The Wolseley Suite, The Grange, Lord Austin Drive, Bromsgrove, United Kingdom, B60 1RB

Director01 July 2009Active
37, Alstone Croft, Cheltenham, United Kingdom, GL51 8HB

Director04 March 2010Active

People with Significant Control

Mr Peter Steven Ormerod
Notified on:11 July 2023
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin Hayes
Notified on:29 July 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:77 Shipston Road, Stratford Upon Avon, United Kingdom, CV37 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Keller
Notified on:29 July 2020
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 Peter Steven Ormerod
Notified on:01 January 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-05-02Accounts

Accounts with accounts type dormant.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts amended with accounts type dormant.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination secretary company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.