OVAL (1173) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOVAL (1173) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03320006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OVAL (1173) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OVAL (1173) LIMITED located?

    Registered Office Address
    Agrii, Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OVAL (1173) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for OVAL (1173) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Apr 01, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cncel share prem a/c and capital redemption reserve 15/03/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    19 pagesAA

    Full accounts made up to Jul 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Barbara Keane as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Thomas Joseph O'mahony as a director on Jun 30, 2020

    1 pagesTM01

    Full accounts made up to Jul 31, 2019

    16 pagesAA

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Dunne as a director on Nov 19, 2019

    1 pagesTM01

    Appointment of Mr Peter Dunne as a director on Feb 28, 2018

    2 pagesAP01

    Appointment of Mr Sean Gerard Coyle as a director on Nov 19, 2019

    2 pagesAP01

    Termination of appointment of Peter Michael Dunne as a director on Nov 19, 2019

    1 pagesTM01

    Full accounts made up to Jul 31, 2018

    16 pagesAA

    Confirmation statement made on Feb 16, 2019 with no updates

    3 pagesCS01

    Appointment of Mr James Marshall Rennie as a director on Feb 20, 2018

    2 pagesAP01

    Appointment of Mr Peter Dunne as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of Imelda Hurley as a director on Feb 28, 2018

    1 pagesTM01

    Full accounts made up to Jul 31, 2017

    17 pagesAA

    Who are the officers of OVAL (1173) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COYLE, Sean Gerard
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish253248680001
    EVANS, Spencer Gareth
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii,
    Gloucestershire
    England
    Director
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii,
    Gloucestershire
    England
    EnglandBritish227570820001
    HUGHES, Ronan Andrew
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii,
    Gloucestershire
    England
    Director
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii,
    Gloucestershire
    England
    EnglandIrish164466890001
    KEANE, Barbara
    Riverwalk
    Citywest
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest
    Dublin 24
    4-6
    Ireland
    IrelandIrish273796470001
    RENNIE, James Marshall
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii,
    Gloucestershire
    England
    Director
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii,
    Gloucestershire
    England
    United KingdomBritish245275770001
    CRIBBIN, David Charles
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Secretary
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Irish144525430001
    MURRAY, David
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    Secretary
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    British25241430001
    RUSHTON, Clive
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    Secretary
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    British85968960001
    SLATER, Iain Gordon
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    Secretary
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    British117399380001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    COOPER, Anthony Rupert Valentine
    Edington Priory
    Edington
    BA13 4QR Westbury
    Wiltshire
    Director
    Edington Priory
    Edington
    BA13 4QR Westbury
    Wiltshire
    British106180001
    CRIBBIN, David Charles
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandIrish144525430001
    DAVISON, John
    20 Pindock Mews
    W9 2PY London
    Director
    20 Pindock Mews
    W9 2PY London
    British82647100001
    DOWNIE, David Stewart
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii,
    Gloucestershire
    England
    Director
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii,
    Gloucestershire
    England
    EnglandBritish101857040001
    DUNNE, Peter Michael
    Riverwalk
    Citywest Business Campus
    Dublin
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin
    4-6
    Ireland
    IrelandIrish296556910001
    DUNNE, Peter Michael
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish296556910001
    FITZGERALD, Brendan
    Dublin 8
    Dublin
    151 Thomas Street
    Ireland
    Director
    Dublin 8
    Dublin
    151 Thomas Street
    Ireland
    IrelandIrish142986030015
    GIBLIN, Declan Patrick
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii,
    Gloucestershire
    England
    Director
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii,
    Gloucestershire
    England
    EnglandIrish33529010002
    HURLEY, Imelda
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish190470420004
    LEATHART, Robin James
    Woodbridge Cottage
    Withington
    GL54 4BP Cheltenham
    Glos
    Director
    Woodbridge Cottage
    Withington
    GL54 4BP Cheltenham
    Glos
    EnglandBritish6092490001
    MAYNARD, Michael
    Burgany Lodge
    Winestead
    HU12 0NJ Hull
    Humberside
    Director
    Burgany Lodge
    Winestead
    HU12 0NJ Hull
    Humberside
    British44352060002
    MCGUCKIAN, Padraig Donald
    73 Ailesbury Road
    Dublin 4
    Ireland
    Director
    73 Ailesbury Road
    Dublin 4
    Ireland
    Irish6092480001
    MURRAY, David
    The Maples
    .
    GL7 1TQ Cirencester
    1
    Glos
    United Kingdom
    Director
    The Maples
    .
    GL7 1TQ Cirencester
    1
    Glos
    United Kingdom
    EnglandBritish25241430001
    O'MAHONY, Thomas Joseph
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish114162170021
    PRIESTLEY, Richard Paul
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii,
    Gloucestershire
    England
    Director
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii,
    Gloucestershire
    England
    United KingdomBritish138721210001
    ROBERTS, Jamie
    Station Road
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    Director
    Station Road
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    EnglandBritish176036360001
    RUSHTON, Clive
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    Director
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    EnglandBritish85968960001
    SLATER, Iain Gordon
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    Director
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    United KingdomBritish117399380001
    WAKEFIELD, James Christopher
    Intake Lodge
    Yearsley, Brandsby
    YO61 4SW York
    North Yorkshire
    Director
    Intake Lodge
    Yearsley, Brandsby
    YO61 4SW York
    North Yorkshire
    British76972530002
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Who are the persons with significant control of OVAL (1173) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii
    England
    Apr 06, 2016
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05971924
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OVAL (1173) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 13, 1997
    Delivered On May 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 22, 1997Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)

    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