OVAL NOMINEES LIMITED
Overview
Company Name | OVAL NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01865795 |
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 OVAL NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OVAL NOMINEES 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 OVAL NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
OVAL (179) LIMITED | Nov 22, 1984 | Nov 22, 1984 |
What are the latest accounts for OVAL NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OVAL NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for OVAL NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 30, 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 Apr 30, 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 Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ovalsec 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 David Jonathan Ferris on Apr 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Gregory David Leyshon 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 Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Saul as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Emily Selena Jones as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Robert John Wood on Apr 26, 2022 | 2 pages | CH01 | ||
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 | ||
Director's details changed for Karen Lesley Vicary on May 11, 2021 | 2 pages | CH01 | ||
Who are the officers of OVAL NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OVALSEC LIMITED | Nominee Secretary | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | 900002570001 | |||||||
FERRIS, David Jonathan | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | England | British | Solicitor | 73543250003 | ||||
KING, Christopher David | Director | One London Wall EC2Y 5EB London 6th Floor | United Kingdom | British | Solicitor | 147704720001 | ||||
LASRADO, Alice | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United Kingdom | British | Company Secretarial Manager | 166125000004 | ||||
LEYSHON, Gregory David | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | England | British | Solicitor | 69461610002 | ||||
SPOONER, Simon Glanville | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United Kingdom | British | Solicitor | 138117790003 | ||||
SWEETING, Fiona Claire | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | England | British | Solicitor | 123607610001 | ||||
VALENTINE, Sara Louise | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United Kingdom | British | Solicitor | 122450500002 | ||||
VICARY, Karen Lesley | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | England | British | Company Secretarial Manager | 63745370001 | ||||
WOOD, Robert John | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United Kingdom | British | Solicitor | 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 | Solicitor | 75095790002 | ||||
ARCHER, Derek | Director | 11 West Way HA5 3NX Pinner Middlesex | British | Solicitor | 27968230001 | |||||
ARCHER, Derek | Director | 11 West Way HA5 3NX Pinner Middlesex | British | Solicitor | 27968230001 | |||||
BERG, Raymond Jeremy | Director | Floor One London Wall EC2Y 5EB London 6th England | England | British | Solicitor | 82371570001 | ||||
BESWICK, Simon Andrew | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | United Kingdom | British | Solicitor | 27995470002 | ||||
BIRT, Timothy David | Director | Floor One London Wall EC2Y 5EB London 6th United Kingdom | British | Solicitor | 10467950005 | |||||
BOTT, Adrian John Alan | Director | 16 Garden Road BR1 3LX Bromley Kent | British | Solicitor | 68352110003 | |||||
BOWYER, Russell Lyndon | Director | Apex Plaza Forbury Road RG1 1AX Reading Ground Floor, Block B United Kingdom | England | British | Solicitor | 65193530001 | ||||
BRAITHWAITE, Andrew Lawrence | Director | Buckingham Vale Clifton BS8 2BU Bristol 1 England | England | British | Solicitor | 33239760002 | ||||
CAVENDISH, Jeremy Peter | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 England | England | British | Solicitor | 127470800001 | ||||
COLLINO, Janice Ann | Director | 6 Remenham Park Henleazed BS7 4HE Bristol Avon | British | Solicitor | 27968260003 | |||||
CONNETT, Richard James Alistair, Dr | Director | 10 Burghley Road BS6 5BN Bristol Avon | British | Solicitor | 69209460001 | |||||
COOPER, Paul Anthony | Director | 17a Druid Stoke Avenue Stoke Bishop BS9 1DB Bristol Avon | United Kingdom | British | Solicitor | 171978900001 | ||||
CURLING, Christopher John | Director | Stonedale Woollard, Pensford BS39 4HY Bristol | England | British | Solicitor | 72227770001 | ||||
CUTHBERT, John Richard | Director | 22 The Avenue EN6 1EB Potters Bar Hertfordshire | British | Solicitor | 2396600001 | |||||
DAWE LANE, Patrick John Beachim | Director | Upper Foxhangers Farm Marsh Lane Rowde SN10 1RE Devizes Wiltshire | British | Solicitor | 75837660001 | |||||
FIELDER, Simon | Director | 12a Southbrook Road SE12 8LQ London | British | Solicitor | 61960770002 | |||||
GARDNER, Paul Andrew | Director | 30 Winsham Grove SW11 6NE London | British | Solicitor | 70827720002 | |||||
GOWANS, Andrew John | Director | Middleton Park Middleton Stoney OX25 4AQ Bicester The Old Coach House Oxfordshire England | British | Solicitor | 57123900002 | |||||
GRANTHAM, Victoria Anne | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 England | Uk | British | Company Secretarial Assistant | 106993990002 | ||||
GRAVES, Patrick Michael | Director | Brook Farm West Kington SN14 7JQ Chippenham Wiltshire | United Kingdom | British | Solicitor | 113494070001 | ||||
HODGES, Dawn Jeanette | Director | 87 Trafalgar Street ME7 4RW Gillingham Kent | British | Legal Executive | 63284940001 | |||||
HUGHES, Gawain Lewis | Director | 34 Arlington Avenue N1 7AY London | United Kingdom | British | Solicitor | 63053770001 | ||||
JEBB, Steven Paul | Director | 99 Harewood Avenue BH7 6NW Bournemouth Dorset | British | Solicitor | 47334690002 |
Who are the persons with significant control of OVAL NOMINEES 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