OVAL LEASING LIMITED
Overview
| Company Name | OVAL LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04442274 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 LEASING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OVAL LEASING LIMITED located?
| Registered Office Address | 25 Gresham Street EC2V 7HN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OVAL LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCESSBELL LIMITED | May 20, 2002 | May 20, 2002 |
What are the latest accounts for OVAL LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for OVAL LEASING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OVAL LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Richard Owen Williams on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Richard Owen Williams as a director on Oct 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aidan John Smith as a director on Sep 10, 2014 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Mar 25, 2013 | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Mar 25, 2013 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Mr Colin Graham Dowsett on Apr 26, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to May 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from PO Box 39900 Level 7 Bishopsgate Exchange 155 Bishopgate London EC2M 3YB on Jan 20, 2012 | 1 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Aidan John Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Shindler as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Graham Dowsett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Yvonne Sharp as a director | 1 pages | TM01 | ||||||||||
Who are the officers of OVAL LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | 152332230001 | |||||||||
| WILLIAMS, Richard Owen | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 164554190001 | |||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AITKEN, Joe | Director | 19 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | British | 123316840001 | ||||||||||
| GLASSCOE, Keith Roderick | Director | 18 Stanmore Chase AL4 0EZ St Albans Hertfordshire | British | 126272230001 | ||||||||||
| JUKES, Anthony Wilfrid | Director | Potts Farm Chennell Park Lane TN30 6XA Tenterden Kent | British | 50640090001 | ||||||||||
| LIVINGSTON, Stewart Fraser | Director | 86 Murrayfield Gardens EH12 6DQ Edinburgh | British | 111282080002 | ||||||||||
| MORRISSEY, John Michael | Director | 66 Selborne Road Southgate N14 7DG London | England | British | 94094650001 | |||||||||
| PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | 56296720007 | ||||||||||
| PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | 56296720007 | ||||||||||
| RICHARDS, Ceri | Director | Level 7 Bishopsgate Exchange 155 Bishopsgate EC2M 3YB London | British | 70624480004 | ||||||||||
| SHARP, Yvonne Easton | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | United Kingdom | British | 126272440001 | |||||||||
| SHINDLER, David Lawrence | Director | 4 Berkeley Close WD6 3JN Elstree Hertfordshire | British | 92235400001 | ||||||||||
| SMALLWOOD, James Douglas Mortimer | Director | 4 Chestnuts SG13 8AQ Hertford Hertfordshire | England | British | 110517930001 | |||||||||
| SMITH, Aidan John | Director | Terrilands HA5 3AJ Pinner 4 Middlesex England | England | British | 131026160001 | |||||||||
| TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | 64287260001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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