Advanced company searchLink opens in new window

OVAL (2316) LIMITED

Company number 10438389

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)
29 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
29 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Apr 2024 AD04 Register(s) moved to registered office address C/O Frp Advisory Trading 4th Floor Abbey House 32 Booth Street Manchester M2 4AB
27 Sep 2023 LIQ02 Statement of affairs
27 Sep 2023 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to C/O Frp Advisory Trading 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 27 September 2023
13 Sep 2023 600 Appointment of a voluntary liquidator
13 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-31
01 Aug 2023 PSC05 Change of details for Ardenton Capital Limited as a person with significant control on 1 August 2023
01 Aug 2023 CERTNM Company name changed ardenton capital investments LIMITED\certificate issued on 01/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-01
29 Jun 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
04 May 2023 AA Full accounts made up to 31 December 2021
02 Feb 2023 TM01 Termination of appointment of Allan Dunn as a director on 2 December 2022
20 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 December 2020
02 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
16 Sep 2021 TM01 Termination of appointment of James Edward Livingstone as a director on 10 September 2021
16 Sep 2021 AP01 Appointment of Kyle Makofka as a director on 10 September 2021
16 Sep 2021 TM02 Termination of appointment of James Edward Livingstone as a secretary on 10 September 2021
25 May 2021 AA Full accounts made up to 31 December 2019
09 Feb 2021 TM01 Termination of appointment of Iain John Marlow as a director on 5 February 2021
01 Feb 2021 MA Memorandum and Articles of Association
01 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2021 TM01 Termination of appointment of Jeff Charbonneau as a director on 31 December 2020
29 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
27 Oct 2020 CH01 Director's details changed for Mr Iain John Marlow on 27 October 2020