OVAL (1173) LIMITED
Overview
| Company Name | OVAL (1173) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03320006 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for OVAL (1173) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for OVAL (1173) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Statement of capital on Apr 01, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jul 31, 2021 | 19 pages | AA | ||||||||||||||
Full accounts made up to Jul 31, 2020 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Barbara Keane as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Joseph O'mahony as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jul 31, 2019 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Peter Dunne as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter Dunne as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Sean Gerard Coyle as a director on Nov 19, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Michael Dunne as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jul 31, 2018 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr James Marshall Rennie as a director on Feb 20, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter Dunne as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Imelda Hurley as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jul 31, 2017 | 17 pages | AA | ||||||||||||||
Who are the officers of OVAL (1173) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COYLE, Sean Gerard | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 253248680001 | |||||
| EVANS, Spencer Gareth | Director | Station Road Andoversford GL54 4LZ Cheltenham Agrii, Gloucestershire England | England | British | 227570820001 | |||||
| HUGHES, Ronan Andrew | Director | Station Road Andoversford GL54 4LZ Cheltenham Agrii, Gloucestershire England | England | Irish | 164466890001 | |||||
| KEANE, Barbara | Director | Riverwalk Citywest Dublin 24 4-6 Ireland | Ireland | Irish | 273796470001 | |||||
| RENNIE, James Marshall | Director | Station Road Andoversford GL54 4LZ Cheltenham Agrii, Gloucestershire England | United Kingdom | British | 245275770001 | |||||
| CRIBBIN, David Charles | Secretary | 12 Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | Irish | 144525430001 | ||||||
| MURRAY, David | Secretary | 1 The Maples GL7 1TQ Cirencester Gloucestershire | British | 25241430001 | ||||||
| RUSHTON, Clive | Secretary | Salix House 40b Mearse Lane Barnt Green B45 8HL Birmingham | British | 85968960001 | ||||||
| SLATER, Iain Gordon | Secretary | 43 Sinnels Field Shipton Under Wychwood OX7 6EJ Chipping Norton Oxfordshire | British | 117399380001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| COOPER, Anthony Rupert Valentine | Director | Edington Priory Edington BA13 4QR Westbury Wiltshire | British | 106180001 | ||||||
| CRIBBIN, David Charles | Director | 12 Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | England | Irish | 144525430001 | |||||
| DAVISON, John | Director | 20 Pindock Mews W9 2PY London | British | 82647100001 | ||||||
| DOWNIE, David Stewart | Director | Station Road Andoversford GL54 4LZ Cheltenham Agrii, Gloucestershire England | England | British | 101857040001 | |||||
| DUNNE, Peter Michael | Director | Riverwalk Citywest Business Campus Dublin 4-6 Ireland | Ireland | Irish | 296556910001 | |||||
| DUNNE, Peter Michael | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 296556910001 | |||||
| FITZGERALD, Brendan | Director | Dublin 8 Dublin 151 Thomas Street Ireland | Ireland | Irish | 142986030015 | |||||
| GIBLIN, Declan Patrick | Director | Station Road Andoversford GL54 4LZ Cheltenham Agrii, Gloucestershire England | England | Irish | 33529010002 | |||||
| HURLEY, Imelda | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 190470420004 | |||||
| LEATHART, Robin James | Director | Woodbridge Cottage Withington GL54 4BP Cheltenham Glos | England | British | 6092490001 | |||||
| MAYNARD, Michael | Director | Burgany Lodge Winestead HU12 0NJ Hull Humberside | British | 44352060002 | ||||||
| MCGUCKIAN, Padraig Donald | Director | 73 Ailesbury Road Dublin 4 Ireland | Irish | 6092480001 | ||||||
| MURRAY, David | Director | The Maples . GL7 1TQ Cirencester 1 Glos United Kingdom | England | British | 25241430001 | |||||
| O'MAHONY, Thomas Joseph | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 114162170021 | |||||
| PRIESTLEY, Richard Paul | Director | Station Road Andoversford GL54 4LZ Cheltenham Agrii, Gloucestershire England | United Kingdom | British | 138721210001 | |||||
| ROBERTS, Jamie | Director | Station Road GL54 4LZ Cheltenham Andoversford Gloucestershire | England | British | 176036360001 | |||||
| RUSHTON, Clive | Director | Salix House 40b Mearse Lane Barnt Green B45 8HL Birmingham | England | British | 85968960001 | |||||
| SLATER, Iain Gordon | Director | 43 Sinnels Field Shipton Under Wychwood OX7 6EJ Chipping Norton Oxfordshire | United Kingdom | British | 117399380001 | |||||
| WAKEFIELD, James Christopher | Director | Intake Lodge Yearsley, Brandsby YO61 4SW York North Yorkshire | British | 76972530002 | ||||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Who are the persons with significant control of OVAL (1173) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Masstock Group Holdings Limited | Apr 06, 2016 | Station Road Andoversford GL54 4LZ Cheltenham Agrii England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OVAL (1173) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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