OVAL TRUSTEES LIMITED: Filings
Overview
Company Name | OVAL TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02711042 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for OVAL TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025 | 1 pages | AD01 | ||
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||
Change of details for Talbot and Muir Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registration of charge 027110420048, created on Mar 25, 2024 | 41 pages | MR01 | ||
Registered office address changed from 55 Maid Marian Way Nottingham NG1 6GE United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Feb 12, 2024 | 1 pages | AD01 | ||
Change of details for Talbot and Muir Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neal Alan Wilkins as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joshua James Welsh as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter James Moran as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Andrew Little as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thomas Paul Hickling as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Wendy Wai Chee Cheung as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joanne Linley as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Gordon John Docherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dan James Cowland as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Registration of charge 027110420047, created on Nov 01, 2023 | 40 pages | MR01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Jane Ann Ridgley as a director on May 01, 2023 | 1 pages | TM01 | ||
Appointment of Wendy Wai Chee Cheung as a director on Feb 10, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Joanne Linley as a director on Feb 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Bonneywell as a director on Oct 31, 2022 | 1 pages | TM01 | ||
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