Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVAL OF BATH LIMITED
Company Information for

OVAL OF BATH LIMITED

16 LOWER ROAD, CHURCHFIELDS, SALISBURY, WILTSHIRE, SP2 7QD,
Company Registration Number
01224006
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oval Of Bath Ltd
OVAL OF BATH LIMITED was founded on 1975-08-26 and has its registered office in Salisbury. The organisation's status is listed as "Active - Proposal to Strike off". Oval Of Bath Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OVAL OF BATH LIMITED
 
Legal Registered Office
16 LOWER ROAD
CHURCHFIELDS
SALISBURY
WILTSHIRE
SP2 7QD
Other companies in SP2
 
Filing Information
Company Number 01224006
Company ID Number 01224006
Date formed 1975-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-16 20:16:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVAL OF BATH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OVAL OF BATH LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LUIS NEULAENDER
Director 2016-03-01
JOHN CHRISTOPHER WALSH
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD COOK
Company Secretary 2015-07-07 2016-03-01
JOHN RICHARD COOK
Director 2006-08-31 2016-03-01
KEVIN IAN MAKEPEACE
Company Secretary 2009-02-01 2015-07-07
IAN GEORGE MCLAREN
Company Secretary 2006-08-31 2009-02-01
CHARLES THOMAS ROBERTS
Company Secretary 1994-04-06 2006-08-31
DAVID JOHN GARRITY
Director 1992-12-08 2006-08-31
ROGER FREDERICK QUIGGIN
Director 1992-12-08 2006-08-31
CHARLES THOMAS ROBERTS
Director 1994-04-06 2006-08-31
ROGER FREDERICK QUIGGIN
Company Secretary 1992-12-08 1994-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LUIS NEULAENDER MM (SW) LIMITED Director 2016-03-01 CURRENT 1996-01-02 Active
RICHARD LUIS NEULAENDER OVAL MOTOR COMPANY LIMITED(THE) Director 2016-03-01 CURRENT 1979-02-23 Active - Proposal to Strike off
RICHARD LUIS NEULAENDER MM (SW) HOLDINGS LIMITED Director 2016-01-06 CURRENT 2015-11-02 Active
RICHARD LUIS NEULAENDER HHR CAPITAL LIMITED Director 2015-09-03 CURRENT 2015-07-21 Dissolved 2018-08-07
RICHARD LUIS NEULAENDER HAMMOND RUTTS INVESTMENTS LIMITED Director 2013-03-13 CURRENT 2013-01-30 Active
JOHN CHRISTOPHER WALSH MM (SW) LIMITED Director 2016-03-01 CURRENT 1996-01-02 Active
JOHN CHRISTOPHER WALSH OVAL MOTOR COMPANY LIMITED(THE) Director 2016-03-01 CURRENT 1979-02-23 Active - Proposal to Strike off
JOHN CHRISTOPHER WALSH MM (SW) HOLDINGS LIMITED Director 2016-01-06 CURRENT 2015-11-02 Active
JOHN CHRISTOPHER WALSH HHR CAPITAL LIMITED Director 2015-09-03 CURRENT 2015-07-21 Dissolved 2018-08-07
JOHN CHRISTOPHER WALSH HAMMOND RUTTS INVESTMENTS LIMITED Director 2013-03-13 CURRENT 2013-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-16DS01Application to strike the company off the register
2021-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 31166
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD COOK
2016-03-01AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER WALSH
2016-03-01AP01DIRECTOR APPOINTED MR RICHARD LUIS NEULAENDER
2016-03-01TM02Termination of appointment of John Richard Cook on 2016-03-01
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 31166
2016-01-04AR0102/01/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-07AP03Appointment of Mr John Richard Cook as company secretary on 2015-07-07
2015-07-07TM02Termination of appointment of Kevin Ian Makepeace on 2015-07-07
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 31166
2015-02-13AR0102/01/15 ANNUAL RETURN FULL LIST
2014-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 31166
2014-01-13AR0102/01/14 ANNUAL RETURN FULL LIST
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-20AR0102/01/13 ANNUAL RETURN FULL LIST
2012-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-01AR0102/01/12 ANNUAL RETURN FULL LIST
2011-07-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-16AR0102/01/11 ANNUAL RETURN FULL LIST
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/11 FROM 16 Lower Road Salisbury SP2 7QD
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-12AR0102/01/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD COOK / 31/12/2009
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN IAN MAKEPEACE / 31/12/2009
2009-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-24288aSECRETARY APPOINTED KEVIN IAN MAKEPEACE
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY IAN MCLAREN
2009-02-02363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-13363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05190LOCATION OF DEBENTURE REGISTER
2007-01-05353LOCATION OF REGISTER OF MEMBERS
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 16 LOWER ROAD CHURCHFIELDS SALISBURY WILTSHIRE SP2 7QD
2007-01-03287REGISTERED OFFICE CHANGED ON 03/01/07 FROM: C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288bDIRECTOR RESIGNED
2006-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-09363aRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363aRETURN MADE UP TO 08/12/03; NO CHANGE OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20363aRETURN MADE UP TO 08/12/02; NO CHANGE OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-04363aRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2002-01-21288cDIRECTOR'S PARTICULARS CHANGED
2001-12-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW
2001-11-27353LOCATION OF REGISTER OF MEMBERS
2000-12-13363aRETURN MADE UP TO 08/12/00; NO CHANGE OF MEMBERS
2000-12-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-16395PARTICULARS OF MORTGAGE/CHARGE
2000-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-09363aRETURN MADE UP TO 08/12/99; NO CHANGE OF MEMBERS
2000-01-19395PARTICULARS OF MORTGAGE/CHARGE
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to OVAL OF BATH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVAL OF BATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-21 Outstanding PSA WHOLESALE LIMITED, PEUGEOT MOTOR COMPANY PLC OR PSA FINANCE PLC
LEGAL CHARGE 2003-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-15 Satisfied PSA WHOLESALE LIMITED
LEGAL CHARGE 1999-12-30 Satisfied BARCLAYS BANK PLC
USED VEHICLE CHARGE 1993-12-20 Satisfied PSA WHOLESALE LIMITED
MORTGAGE DEBENTURE 1993-11-25 Satisfied UNITED DOMINIONS TRUST LIMITED
DEBENTURE 1992-02-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-17 Satisfied BARCLAYS BANK PLC
GENERAL CHARGE MORTGAGE 1990-12-24 Satisfied TEXACO LIMITED
LEGAL CHARGE 1990-12-24 Satisfied TEXACO LIMITED
CHARGE 1990-10-09 Satisfied PSA WHOLESALE LIMITED
MORTGAGE 1990-04-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-04-12 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-04-12 Satisfied LLOYDS BANK PLC
CHARGE 1986-01-24 Satisfied PSA WHOLESALE LIMITED
LEGAL CHARGE 1985-04-03 Satisfied ESSO PETROLEUM COMPANY LIMITED
DEBENTURE 1984-02-23 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL MORTGAGE 1980-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVAL OF BATH LIMITED

Intangible Assets
Patents
We have not found any records of OVAL OF BATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVAL OF BATH LIMITED
Trademarks
We have not found any records of OVAL OF BATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVAL OF BATH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as OVAL OF BATH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OVAL OF BATH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVAL OF BATH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVAL OF BATH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.