Advanced company searchLink opens in new window

OVAL (2172) LIMITED

Company number 06457381

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)
18 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Gary John Lumsdon on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Gary Liptrot on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Charles Robertson Crawford on 18 January 2010
18 Jan 2010 CH03 Secretary's details changed for Gary John Lumsdon on 18 January 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Sep 2009 288a Director appointed charles robertson crawford
16 Jan 2009 363a Return made up to 19/12/08; full list of members
16 Jan 2009 288c Director and secretary's change of particulars / gary lumsden / 21/11/2008
31 Oct 2008 288a Director and secretary appointed gary john lumsden
06 Oct 2008 288b Appointment terminated director and secretary adrian palmer
11 Apr 2008 88(2) Ad 29/02/08\gbp si 63635@1=63635\gbp ic 1/63636\
11 Apr 2008 123 Nc inc already adjusted 29/02/08
11 Apr 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
27 Mar 2008 287 Registered office changed on 27/03/2008 from, 2 temple back east, bristol, BS1 6EG
13 Mar 2008 225 Curr ext from 31/12/2008 to 31/03/2009
10 Mar 2008 288b Appointment terminated director oval nominees LIMITED
10 Mar 2008 288b Appointment terminated secretary ovalsec LIMITED
10 Mar 2008 288a Director appointed gary liptrot
10 Mar 2008 288a Director and secretary appointed adrian russell palmer
19 Dec 2007 NEWINC Incorporation