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)
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
  • GBP 100