Advanced company searchLink opens in new window

OVAL ESTATES (WAYLAND GATE) LTD

Company number 07699014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
06 Nov 2014 MR04 Satisfaction of charge 4 in full
04 Nov 2014 MR04 Satisfaction of charge 5 in full
04 Nov 2014 MR04 Satisfaction of charge 3 in full
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
10 Apr 2013 MR04 Satisfaction of charge 1 in full
26 Mar 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 December 2012
28 Feb 2013 CH01 Director's details changed for Mr Alan Geoffrey Broadway on 14 February 2013
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
12 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
13 Nov 2012 AA Total exemption full accounts made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
15 Mar 2012 AP01 Appointment of Mr Dean Broadway as a director
15 Mar 2012 TM01 Termination of appointment of John Broadway as a director
15 Mar 2012 AD01 Registered office address changed from the Oval Office St Peters Business Park Wells Road Radstock Somerset BA3 3XU England on 15 March 2012
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jul 2011 NEWINC Incorporation