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

OVALTECH LIMITED

NEWSTEAD HOUSE, PELHAM ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AP,
Company Registration Number
02200462
Private Limited Company
Active

Company Overview

About Ovaltech Ltd
OVALTECH LIMITED was founded on 1987-11-30 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ovaltech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OVALTECH LIMITED
 
Legal Registered Office
NEWSTEAD HOUSE
PELHAM ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 1AP
Other companies in NG5
 
Filing Information
Company Number 02200462
Company ID Number 02200462
Date formed 1987-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB496444211  
Last Datalog update: 2023-12-06 10:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVALTECH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JAMES HAWTHORN LIMITED   ROGERS SPENCER LIMITED   JAT PHYSIOTHERAPY 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.
Companies with same name OVALTECH LIMITED
The following companies were found which have the same name as OVALTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OVALTECH BUSINESS SOLUTIONS LIMITED ARTISANS HOUSE, 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF Active Company formed on the 1998-09-23
OVALTECH INTERNET LTD 57 BOWMONT WAY KINGSWOOD HULL EAST YORKSHIRE HU7 3HL Dissolved Company formed on the 2011-05-17
OVALTECH, INC. 12317 SW 95TH TERRACE MIAMI FL 33186 Inactive Company formed on the 2007-10-31

Company Officers of OVALTECH LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL ALLCOCK
Company Secretary 2002-02-20
KEITH CARRICK BANNERMAN
Director 1991-04-15
ROSALINE MARGARET BANNERMAN
Director 1991-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALINE MARGARET BANNERMAN
Company Secretary 1991-04-15 2002-02-20
STEPHEN JAMES GODDARD
Director 1994-09-01 1999-04-06
JOHN WILFORD
Director 1991-04-15 1996-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL ALLCOCK P J RYAN LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active - Proposal to Strike off
STEPHEN PAUL ALLCOCK S B MODELMAKERS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
STEPHEN PAUL ALLCOCK ROBERT STOAKES DESIGN ASSOCIATES LIMITED Company Secretary 2003-04-07 CURRENT 2003-04-03 Dissolved 2013-10-29
STEPHEN PAUL ALLCOCK MANSELL PROPERTIES LIMITED Company Secretary 2002-02-15 CURRENT 1997-04-17 Active
STEPHEN PAUL ALLCOCK A C BUTCHER & CO LIMITED Company Secretary 2002-01-02 CURRENT 2001-12-19 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
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2021-10-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-18CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN PAUL ALLCOCK on 2019-04-01
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-07-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0115/04/16 ANNUAL RETURN FULL LIST
2015-06-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0115/04/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0115/04/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0115/04/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALINE MARGARET BANNERMAN / 08/08/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CARRICK BANNERMAN / 08/08/2012
2012-04-30AR0115/04/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0115/04/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-04AR0115/04/10 ANNUAL RETURN FULL LIST
2009-12-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05363aReturn made up to 15/04/09; full list of members
2009-01-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-29363aReturn made up to 15/04/08; full list of members
2008-02-03AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-05-10363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-06363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-09363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-02CERTNMCOMPANY NAME CHANGED OTECH LIMITED CERTIFICATE ISSUED ON 02/10/02
2002-04-17363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-03-06288aNEW SECRETARY APPOINTED
2002-03-06288bSECRETARY RESIGNED
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-12363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-05287REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 16 GRAFTON AVENUE WOODTHORPE NOTTINGHAM NG5 4GD
2000-05-09363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-12363sRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1999-04-13288bDIRECTOR RESIGNED
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-12363sRETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-12363sRETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS
1997-03-19ELRESS366A DISP HOLDING AGM 29/01/97
1997-03-19ELRESS252 DISP LAYING ACC 29/01/97
1997-03-19ELRESS386 DISP APP AUDS 29/01/97
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-15288bDIRECTOR RESIGNED
1996-05-14363sRETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-21288NEW DIRECTOR APPOINTED
1995-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-05-30363sRETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS
1994-08-22CERTNMCOMPANY NAME CHANGED OVALTECH LIMITED CERTIFICATE ISSUED ON 23/08/94
1994-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-19363sRETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS
1994-01-17287REGISTERED OFFICE CHANGED ON 17/01/94 FROM: 2 BUCKINGHAM ROAD WOODTHORPE NOTTINGHAM NG5 4GE
1994-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-08363sRETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS
1993-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-23363sRETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS
1992-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-29363aRETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to OVALTECH 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 OVALTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OVALTECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OVALTECH LIMITED

Intangible Assets
Patents
We have not found any records of OVALTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVALTECH LIMITED
Trademarks
We have not found any records of OVALTECH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OVALTECH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-11 GBP £655 Grants and subscriptions
West Lancashire Borough Council 2016-11 GBP £650 Office Telephones
ENC 2016-7 GBP £920 Licence and Maintenance Costs
Gosport Borough Council 2016-5 GBP £580 GRANTS AND SUBSCRIPTIONS
West Lancashire Borough Council 2015-11 GBP £620 Office Telephones
Mid Sussex District Council 2015-8 GBP £1,195 Computer Costs
Portsmouth City Council 2015-7 GBP £630 Communications and computing
East Northamptonshire Council 2015-7 GBP £895 Licence and Maintenance Costs
Gosport Borough Council 2015-5 GBP £555 GRANTS AND SUBSCRIPTIONS
West Lancashire Borough Council 2015-1 GBP £595 Software
City of London 2015-1 GBP £620 Communications & Computing
Borough of Poole 2014-10 GBP £695 Application Software Licenses
Portsmouth City Council 2014-9 GBP £610 Communications and computing
East Northamptonshire Council 2014-7 GBP £985 Licence and Maintenance Costs
Crawley Borough Council 2014-7 GBP £610
West Lancashire Borough Council 2014-2 GBP £565 Supplies & Services
East Staffordshire Borough Council 2014-2 GBP £1,190 Housing Benefits Admin
City of London 2013-12 GBP £595 Communications& Computing
South Norfolk Council 2013-12 GBP £570
Leeds City Council 2013-11 GBP £735 Software - Expenditure
Maidstone Borough Council 2013-11 GBP £448 Professional Services
Guildford Borough Council 2013-11 GBP £720
Borough of Poole 2013-10 GBP £1,320
Cannock Chase Council 2013-9 GBP £833
West Lancashire Borough Council 2013-9 GBP £1,090 Supplies & Services
East Northamptonshire Council 2013-7 GBP £965 Licence and Maintenance Costs
City of London 2013-5 GBP £570 Communications & Computing
Crawley Borough Council 2013-4 GBP £575
Spelthorne Borough Council 2013-3 GBP £720 Subscriptions General
Hart District Council 2013-3 GBP £565 Licence Fees & Software Charge
East Staffordshire Borough Council 2013-2 GBP £565 Housing Benefits Admin
North West Leicestershire District Council 2012-12 GBP £540 Subscription - Annual Web Benefit Calculator
South Norfolk Council 2012-11 GBP £540
CHILTERN DISTRICT COUNCIL 2012-11 GBP £924 REVENUES DIVISION
Crawley Borough Council 2012-11 GBP £535
Leeds City Council 2012-10 GBP £690
Huntingdonshire District Council 2012-10 GBP £648 Software
Guildford Borough Council 2012-10 GBP £720
Portsmouth City Council 2012-8 GBP £530 Communications and computing
Plymouth City Council 2012-5 GBP £1,050
Spelthorne Borough Council 2012-3 GBP £675 Subscriptions General
Hart District Council 2012-3 GBP £520 Licence Fees & Software Charge
East Staffordshire Borough Council 2012-2 GBP £525 Housing Benefits Admin
Dudley Borough Council 2012-2 GBP £525
CHILTERN DISTRICT COUNCIL 2011-12 GBP £876 HOUSING BENEFITS HOLDING A/C
Leeds City Council 2011-11 GBP £625 Software - Expenditure
Crawley Borough Council 2011-11 GBP £599
Huntingdonshire District Council 2011-10 GBP £599 Software
Borough of Poole 2011-10 GBP £550
Portsmouth City Council 2011-9 GBP £495 Communications and computing
Plymouth City Council 2011-5 GBP £475 Software Maintenance scheduled
Hart District Council 2011-5 GBP £495 Licence Fees & Software Charge
Spelthorne Borough Council 2011-3 GBP £780 Subscriptions General
Leeds City Council 2011-2 GBP £600 Software - Expenditure
Mole Valley District Council 2011-2 GBP £675
Dudley Borough Council 2011-2 GBP £499
Hart District Council 2010-4 GBP £475 Licence Fees & Software Charge

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OVALTECH 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 OVALTECH 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 OVALTECH 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.