Advanced company searchLink opens in new window

OVAL (2005) LIMITED

Company number 05278490

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
08 Nov 2019 DS01 Application to strike the company off the register
05 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Apr 2019 AP01 Appointment of Mr Chris Hutchinson as a director on 1 April 2019
08 Apr 2019 AP01 Appointment of Mr Hans Henrik Krupper as a director on 1 April 2019
08 Apr 2019 TM01 Termination of appointment of Duncan Paul Stonehouse as a director on 1 April 2019
12 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Aug 2017 TM01 Termination of appointment of Nigel John Wright as a director on 20 July 2017
02 Aug 2017 AP03 Appointment of Mr Christopher Michael Higgs as a secretary on 20 July 2017
02 Aug 2017 TM02 Termination of appointment of Nigel John Wright as a secretary on 20 July 2017
02 Mar 2017 AP01 Appointment of Mr Christopher Michael Higgs as a director on 2 March 2017
02 Mar 2017 AD01 Registered office address changed from Cedar Court Guildford Road Leatherhead Surrey KT22 9RX to Grove House Guildford Road Leatherhead Surrey KT22 9DF on 2 March 2017
19 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
19 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
09 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 MR04 Satisfaction of charge 052784900005 in full
06 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
25 Jul 2014 TM01 Termination of appointment of Nicholas Brian Pye as a director on 18 July 2014
23 Jul 2014 AA Full accounts made up to 31 December 2013