OVAL TRUSTEES LIMITED: Filings

  • Overview

    Company NameOVAL TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02711042
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for OVAL TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    Change of details for Talbot and Muir Limited as a person with significant control on Jan 23, 2025

    2 pagesPSC05

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Registration of charge 027110420048, created on Mar 25, 2024

    41 pagesMR01

    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 pagesAD01

    Change of details for Talbot and Muir Limited as a person with significant control on Feb 01, 2024

    2 pagesPSC05

    Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Neal Alan Wilkins as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Joshua James Welsh as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Peter James Moran as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Robert Andrew Little as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Thomas Paul Hickling as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Wendy Wai Chee Cheung as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Joanne Linley as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Peter Gordon John Docherty as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Dan James Cowland as a director on Dec 31, 2023

    1 pagesTM01

    Registration of charge 027110420047, created on Nov 01, 2023

    40 pagesMR01

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Jane Ann Ridgley as a director on May 01, 2023

    1 pagesTM01

    Appointment of Wendy Wai Chee Cheung as a director on Feb 10, 2023

    2 pagesAP01

    Appointment of Mrs Joanne Linley as a director on Feb 10, 2023

    2 pagesAP01

    Termination of appointment of David Bonneywell as a director on Oct 31, 2022

    1 pagesTM01

    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