- Company Overview for OVAL (2316) LIMITED (10438389)
- Filing history for OVAL (2316) LIMITED (10438389)
- People for OVAL (2316) LIMITED (10438389)
- Insolvency for OVAL (2316) LIMITED (10438389)
- Registers for OVAL (2316) LIMITED (10438389)
- More for OVAL (2316) LIMITED (10438389)
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) |
---|---|---|---|
27 Oct 2020 | CH01 | Director's details changed for Mr Michael James Bradbury on 27 October 2020 | |
27 Oct 2020 | PSC05 | Change of details for Ardenton Capital Limited as a person with significant control on 27 October 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB to 6th Floor One London Wall London EC2Y 5EB on 27 October 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Stewart Paul Hamilton Scott as a director on 11 September 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from PO Box 4385 10438389: Companies House Default Address Cardiff CF14 8LH to 3 Hardman Square Spinningfields Manchester M3 3EB on 6 August 2020 | |
24 Feb 2020 | RP05 | Registered office address changed to PO Box 4385, 10438389: Companies House Default Address, Cardiff, CF14 8LH on 24 February 2020 | |
11 Dec 2019 | AP01 | Appointment of Stewart Paul Hamilton Scott as a director on 18 November 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Feb 2019 | AP01 | Appointment of Mr Allan Dunn as a director on 1 February 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
21 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
06 Sep 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
09 Aug 2017 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
09 Aug 2017 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
09 Aug 2017 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
09 Aug 2017 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
12 Jul 2017 | AP01 | Appointment of Dr Jeff Charbonneau as a director on 1 July 2017 | |
06 Jan 2017 | AD01 | Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF United Kingdom to 3 Hardman Square Spinningfields Manchester M3 3EB on 6 January 2017 | |
20 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-20
|