Advanced company searchLink opens in new window

OVAL (2173) LIMITED

Company number 06457623

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)
20 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
11 Jul 2017 TM01 Termination of appointment of Mark Cundell Ponking as a director on 26 January 2017
06 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100,000
19 Feb 2016 AD01 Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016
23 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
11 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100,000
30 Jun 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
31 Mar 2014 AD01 Registered office address changed from 2 St Giles Court Reading Berkshire RG1 2QL on 31 March 2014
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
06 Feb 2013 TM01 Termination of appointment of Malcolm Edwards as a director
16 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Jul 2012 TM02 Termination of appointment of Gary Lumsdon as a secretary
22 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
14 Oct 2011 TM01 Termination of appointment of Mark Chapman as a director
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
13 Aug 2010 AP01 Appointment of Mr Malcolm Richard Edwards as a director
13 Aug 2010 AP01 Appointment of Mr Mark Cundell Ponking as a director
18 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders