OVARPART NOMINEE LIMITED

OVARPART NOMINEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOVARPART NOMINEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01289370
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OVARPART NOMINEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OVARPART NOMINEE LIMITED located?

    Registered Office Address
    8 Fitzroy Street
    W1T 4BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OVARPART NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISONALA LIMITEDDec 06, 1976Dec 06, 1976

    What are the latest accounts for OVARPART NOMINEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for OVARPART NOMINEE LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for OVARPART NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Anthony Coughlan as a director on Jan 26, 2026

    1 pagesTM01

    Appointment of Mr Anthony Frederick Lovell as a director on Jan 26, 2026

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    14 pagesAA

    legacy

    105 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Philip Boardman on Jun 20, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on Aug 01, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 23, 2024

    • Capital: GBP 65,002
    3 pagesSH01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    16 pagesAA

    Appointment of Ms Margot Annabel Day as a director on Feb 10, 2023

    2 pagesAP01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    16 pagesAA

    Termination of appointment of Vanessa Jane Shakespeare as a secretary on Jul 01, 2022

    1 pagesTM02

    Director's details changed for Mr Paul Anthony Coughlan on Apr 01, 2022

    2 pagesCH01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Change of details for Ove Arup Limited as a person with significant control on Apr 30, 2021

    2 pagesPSC05

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Director's details changed for Mr Robert Philip Boardman on Apr 30, 2021

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Coughlan on Apr 30, 2021

    2 pagesCH01

    Registered office address changed from 13 Fitzroy Street London W1T 4BQ to 8 Fitzroy Street London W1T 4BJ on Apr 30, 2021

    1 pagesAD01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of OVARPART NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOARDMAN, Robert Philip
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    United KingdomBritish268219000002
    DAY, Margot Annabel
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    United KingdomBritish305511080001
    LOVELL, Anthony Frederick
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    United KingdomBritish120393620003
    BASTER, Jennifer
    13 Fitzroy Street
    London
    W1T 4BQ
    Secretary
    13 Fitzroy Street
    London
    W1T 4BQ
    British75556620001
    IRONS, Stuart Leonard
    185 Eastwood Road
    SS6 7LE Rayleigh
    Essex
    Secretary
    185 Eastwood Road
    SS6 7LE Rayleigh
    Essex
    British135060001
    SHAKESPEARE, Vanessa Jane
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Secretary
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    202600690001
    TWEEDIE, Matthew Stuart
    13 Fitzroy Street
    London
    W1T 4BQ
    Secretary
    13 Fitzroy Street
    London
    W1T 4BQ
    166743060001
    ABIGAIL, Richard
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    United KingdomBritish261210610001
    AHM, Povl Borge
    44 West Common Way
    AL5 2LG Harpenden
    Hertfordshire
    Director
    44 West Common Way
    AL5 2LG Harpenden
    Hertfordshire
    Danish21454590001
    BALMOND, Cecil Hugh Ignatius
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    United KingdomBritish22958400001
    BASTER, Jennifer
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    EnglandBritish75556620001
    BELFIELD, Alan James, Dr
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    EnglandBritish99963570002
    CHAN, Andrew Ka Ching, Dr
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    ChinaBritish32282830003
    COUGHLAN, Paul Anthony
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    NetherlandsIrish253263070003
    DILLEY, Philip Graham
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    UkBritish34272410005
    EMMERSON, Robert Frank
    42 Nassau Road
    SW13 9QE London
    Director
    42 Nassau Road
    SW13 9QE London
    British21468430001
    HARYOTT, Richard Baskcomb
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    United KingdomBritish10766580001
    HILL, Terence Malcolm
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    United KingdomBritish28515110001
    LEWIS, Michael Robin
    24 Rutland Court
    Rutland Gardens
    SW7 1BW London
    Director
    24 Rutland Court
    Rutland Gardens
    SW7 1BW London
    Australian11263790001
    MARTIN, John Neville
    Broadheath Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    Director
    Broadheath Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    British21338490001
    MICHAEL, Duncan, Sir
    3 High Cedar Drive
    Wimbledon
    SW20 0NU London
    Director
    3 High Cedar Drive
    Wimbledon
    SW20 0NU London
    EnglandBritish135110003
    NISSEN, Jorgen
    King's Mead
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    King's Mead
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Danish21450190002
    SHEARS, Michael
    Barton House 22 The Street
    Kennington
    TN24 9HB Ashford
    Kent
    Director
    Barton House 22 The Street
    Kennington
    TN24 9HB Ashford
    Kent
    British21468470002
    THOMPSON, Nigel Cooper, Sir
    Grove Farm House
    Stitchcombe
    SN8 2NG Marlborough
    Wiltshire
    Director
    Grove Farm House
    Stitchcombe
    SN8 2NG Marlborough
    Wiltshire
    EnglandBritish18685490001
    TWEEDIE, Matthew Stuart
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    United KingdomBritish120223900003
    WHITTLETON, David Arthur
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    United KingdomBritish21469560002
    ZUNZ, Gerhard Jacob, Sir
    2 Drax Avenue
    SW20 0EH London
    Director
    2 Drax Avenue
    SW20 0EH London
    British21450210001

    Who are the persons with significant control of OVARPART NOMINEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arup Group Limited
    Fitzroy Street
    W1T 4BQ London
    13
    England
    Apr 06, 2016
    Fitzroy Street
    W1T 4BQ London
    13
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number1312454
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ove Arup Limited
    Fitzroy Street
    W1T 4BJ London
    8
    England
    Apr 06, 2016
    Fitzroy Street
    W1T 4BJ London
    8
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number09938540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0