OVAL (2317) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameOVAL (2317) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10434385
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OVAL (2317) LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is OVAL (2317) LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading 4th Floor
    Abbey House
    M2 4AB 32 Booth Street
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of OVAL (2317) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARDENTON CAPITAL LIMITEDOct 18, 2016Oct 18, 2016

    What are the latest accounts for OVAL (2317) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for OVAL (2317) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2022

    What are the latest filings for OVAL (2317) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    30 pagesLIQ14

    Register(s) moved to registered office address C/O Frp Advisory Trading 4th Floor Abbey House 32 Booth Street Manchester M2 4AB

    1 pagesAD04

    Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to C/O Frp Advisory Trading 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on Sep 27, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 31, 2023

    LRESEX

    Certificate of change of name

    Company name changed ardenton capital LIMITED\certificate issued on 01/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2023

    RES15

    Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2021

    45 pagesAA

    Confirmation statement made on Oct 17, 2022 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of James Edward Livingstone as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2020

    47 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Appointment of Kyle Makofka as a director on Sep 10, 2021

    2 pagesAP01

    Termination of appointment of James Edward Livingstone as a secretary on Sep 10, 2021

    1 pagesTM02

    Termination of appointment of James Edward Livingstone as a director on Sep 10, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    48 pagesAA

    Termination of appointment of Iain John Marlow as a director on Feb 05, 2021

    1 pagesTM01

    Termination of appointment of Jeff Charbonneau as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Oct 17, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Iain John Marlow on Oct 27, 2020

    2 pagesCH01

    Who are the officers of OVAL (2317) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Michael James
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    England
    England
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    England
    England
    EnglandBritish216594700001
    MAKOFKA, Kyle Stewart
    5220 Duncan Ave.
    T0M 0J0 Blackfalds
    Bay 1
    Alberta
    Canada
    Director
    5220 Duncan Ave.
    T0M 0J0 Blackfalds
    Bay 1
    Alberta
    Canada
    CanadaCanadian287338600001
    LIVINGSTONE, James Edward
    3 Hardman Street
    M3 3HF Manchester
    10th Floor
    United Kingdom
    Secretary
    3 Hardman Street
    M3 3HF Manchester
    10th Floor
    United Kingdom
    216594720001
    CHARBONNEAU, Jeff, Dr
    Hardman Square
    M3 3EB Manchester
    3
    Greater Manchester
    United Kingdom
    Director
    Hardman Square
    M3 3EB Manchester
    3
    Greater Manchester
    United Kingdom
    CanadaCanadian228436900001
    LIVINGSTONE, James Edward
    3 Hardman Street
    M3 3HF Manchester
    10th Floor
    United Kingdom
    Director
    3 Hardman Street
    M3 3HF Manchester
    10th Floor
    United Kingdom
    CanadaCanadian216594680001
    MARLOW, Iain John
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    England
    England
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    England
    England
    EnglandBritish216594710001
    SCOTT, Stewart Paul Hamilton
    W Hastings St
    V6E0C3 Vancouver
    2400-1021
    Bc
    Canada
    Director
    W Hastings St
    V6E0C3 Vancouver
    2400-1021
    Bc
    Canada
    CanadaBritish265220080001

    Who are the persons with significant control of OVAL (2317) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Edward Livingstone
    3 Hardman Street
    M3 3HF Manchester
    10th Floor
    United Kingdom
    Oct 18, 2016
    3 Hardman Street
    M3 3HF Manchester
    10th Floor
    United Kingdom
    Yes
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for OVAL (2317) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does OVAL (2317) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2023Commencement of winding up
    Jul 27, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Goodall
    4th Floor Abbey House Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House Booth Street
    M2 4AB Manchester
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester

    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