OVALSEC LIMITED
Overview
| Company Name | OVALSEC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01379423 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OVALSEC LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OVALSEC LIMITED located?
| Registered Office Address | 5th Floor Halo Counterslip BS1 6AJ Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OVALSEC LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVALSHELFCO (NUMBER SIXTEEN) LIMITED | Jul 19, 1978 | Jul 19, 1978 |
What are the latest accounts for OVALSEC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OVALSEC LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for OVALSEC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 1 pages | AA | ||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Director's details changed for Mr Robert John Wood on Aug 18, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Oval Nominees Limited on Apr 11, 2023 | 1 pages | CH04 | ||
Director's details changed for Alice Lasrado on Apr 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Karen Lesley Vicary on Apr 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Robert John Wood on Apr 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Sara Louise Valentine on Apr 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Glanville Spooner on Apr 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Fiona Claire Sweeting on Apr 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Gregory David Leyshon on Apr 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr David Jonathan Ferris on Apr 11, 2023 | 2 pages | CH01 | ||
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ on Apr 11, 2023 | 1 pages | AD01 | ||
Termination of appointment of Raymond Jeremy Berg as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emily Selena Jones as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Saul as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stephen Charles Wilson as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of OVALSEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OVAL NOMINEES LIMITED | Nominee Secretary | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | 900002560001 | |||||||
| FERRIS, David Jonathan | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | England | British | 73543250003 | |||||
| KING, Christopher David | Director | One London Wall EC2Y 5EB London 6th Floor | United Kingdom | British | 147704720001 | |||||
| LASRADO, Alice | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United Kingdom | British | 166125000004 | |||||
| LEYSHON, Gregory David | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | England | British | 69461610002 | |||||
| SPOONER, Simon Glanville | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United Kingdom | British | 138117790003 | |||||
| SWEETING, Fiona Claire | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | England | British | 123607610001 | |||||
| VALENTINE, Sara Louise | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United Kingdom | British | 122450500002 | |||||
| VICARY, Karen Lesley | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | England | British | 63745370001 | |||||
| WOOD, Robert John | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | England | British | 148575150003 | |||||
| CURLING, Christopher John | Secretary | Stonedale Woollard, Pensford BS39 4HY Bristol | British | 72227770001 | ||||||
| ANTHONY WILKINSON, Katherine Frances | Director | Cranbrook 65 Long Ashton Road Long Ashton BS41 9HW Bristol Avon | United Kingdom | British | 75095790002 | |||||
| ARCHER, Derek | Director | 11 West Way HA5 3NX Pinner Middlesex | British | 27968230001 | ||||||
| BERG, Raymond Jeremy | Director | Floor One London Wall EC2Y 5EB London 6th England | England | British | 82371570001 | |||||
| BESWICK, Simon Andrew | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | United Kingdom | British | 27995470002 | |||||
| BIRT, Timothy David | Director | Floor One London Wall EC2Y 5EB London 6th United Kingdom | British | 10467950005 | ||||||
| BOTT, Adrian John Alan | Director | 16 Garden Road BR1 3LX Bromley Kent | British | 68352110003 | ||||||
| BOWYER, Russell Lyndon | Director | Apex Plaza Forbury Road RG1 1AX Reading Ground Floor, Block B United Kingdom | England | British | 65193530001 | |||||
| BRAITHWAITE, Andrew Lawrence | Director | Buckingham Vale Clifton BS8 2BU Bristol 1 England | England | British | 33239760002 | |||||
| BUTTERS, Susan Lindsay | Director | Flat 3 4 The Glen Redland BS6 7JH Bristol Avon | British | 68039690001 | ||||||
| CAVENDISH, Jeremy Peter | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 England | England | British | 127470800001 | |||||
| COLLINO, Janice Ann | Director | 6 Remenham Park Henleazed BS7 4HE Bristol Avon | British | 27968260003 | ||||||
| CONNETT, Richard James Alistair, Dr | Director | 10 Burghley Road BS6 5BN Bristol Avon | British | 69209460001 | ||||||
| COOPER, Paul Anthony | Director | 17a Druid Stoke Avenue Stoke Bishop BS9 1DB Bristol Avon | United Kingdom | British | 171978900001 | |||||
| CURLING, Christopher John | Director | Stonedale Woollard, Pensford BS39 4HY Bristol | England | British | 72227770001 | |||||
| CUTHBERT, John Richard | Director | 22 The Avenue EN6 1EB Potters Bar Hertfordshire | British | 2396600001 | ||||||
| DAWE LANE, Patrick John Beachim | Director | Upper Foxhangers Farm Marsh Lane Rowde SN10 1RE Devizes Wiltshire | British | 75837660001 | ||||||
| FIELDER, Simon | Director | 12a Southbrook Road SE12 8LQ London | British | 61960770002 | ||||||
| GARDNER, Paul Andrew | Director | 30 Winsham Grove SW11 6NE London | British | 70827720002 | ||||||
| GOWANS, Andrew John | Director | Middleton Park Middleton Stoney OX25 4AQ Bicester The Old Coach House Oxfordshire England | British | 57123900002 | ||||||
| GRANTHAM, Victoria Anne | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 England | Uk | British | 106993990002 | |||||
| GRAVES, Patrick Michael | Director | Brook Farm West Kington SN14 7JQ Chippenham Wiltshire | United Kingdom | British | 113494070001 | |||||
| HODGES, Dawn Jeanette | Director | 87 Trafalgar Street ME7 4RW Gillingham Kent | British | 63284940001 | ||||||
| HUGHES, Gawain Lewis | Director | 34 Arlington Avenue N1 7AY London | United Kingdom | British | 63053770001 | |||||
| JEBB, Steven Paul | Director | 99 Harewood Avenue BH7 6NW Bournemouth Dorset | British | 47334690002 |
Who are the persons with significant control of OVALSEC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Osborne Clarke Llp | Apr 06, 2016 | EC2Y 5EB London One London Wall United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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