Advanced company searchLink opens in new window

OVAL (2280) LIMITED

Company number 09041580

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2019 DS01 Application to strike the company off the register
22 May 2019 TM01 Termination of appointment of Christine Rose Gertrude Mullin as a director on 21 May 2019
22 May 2019 AP01 Appointment of Mr John Roland Clem as a director on 21 May 2019
20 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
19 Nov 2018 AA Accounts for a small company made up to 31 March 2018
22 Aug 2018 MR04 Satisfaction of charge 090415800001 in full
30 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
02 Jan 2018 TM01 Termination of appointment of Olfa Zorgati as a director on 31 December 2017
15 Dec 2017 AP01 Appointment of Christine Mullin as a director on 1 November 2017
15 Dec 2017 AP01 Appointment of Mr Patrick Anthony Wall as a director on 1 November 2017
15 Dec 2017 TM01 Termination of appointment of Jack Mundy as a director on 1 April 2017
02 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
21 Mar 2017 MR01 Registration of charge 090415800001, created on 17 March 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
20 Dec 2016 AP01 Appointment of Olfa Zorgati as a director on 20 December 2016
20 Dec 2016 TM01 Termination of appointment of James Michael Crowson as a director on 17 October 2016
24 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 71
07 Jan 2016 AA Full accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 71
21 Jan 2015 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
21 Jan 2015 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
14 Oct 2014 AP01 Appointment of Jack Mundy as a director on 1 September 2014