Active
Company Information for OVAL (2287) LIMITED
45 DEAN STREET, LONDON, W1D 4QB,
|
Company Registration Number
09445882
Private Limited Company
Active |
Company Name | |
---|---|
OVAL (2287) LIMITED | |
Legal Registered Office | |
45 DEAN STREET LONDON W1D 4QB | |
Company Number | 09445882 | |
---|---|---|
Company ID Number | 09445882 | |
Date formed | 2015-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/01/2023 | |
Account next due | 30/09/2024 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-07 22:15:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW DAVID NEWCOMBE HOBBS |
||
NICHOLAS RICHARD HURRELL |
||
ADRIAN PAUL LURIE |
||
KENNETH CHARLES STEVEN |
||
SIMON GEOFFREY VARDIGANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GROUCHO CLUB LIMITED | Director | 2015-05-26 | CURRENT | 2015-03-13 | Active | |
REDPALM LIMITED | Director | 2010-07-08 | CURRENT | 1993-11-01 | Active - Proposal to Strike off | |
KAPITAL KARS LIMITED | Director | 2010-07-08 | CURRENT | 1999-08-06 | Active - Proposal to Strike off | |
KAPITAL VENTURES LIMITED | Director | 2010-07-08 | CURRENT | 1984-03-21 | Liquidation | |
THE GROUCHO CLUB LONDON LIMITED | Director | 2010-07-08 | CURRENT | 2001-01-15 | Active | |
OVAL (2288) LIMITED | Director | 2010-05-18 | CURRENT | 2006-06-05 | Active - Proposal to Strike off | |
SHIELD FILMS LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
THE BORNE FOUNDATION | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
THE GROUCHO CLUB LIMITED | Director | 2015-06-05 | CURRENT | 2015-03-13 | Active | |
CRAFT MEDIA LONDON LIMITED | Director | 2013-11-11 | CURRENT | 2007-05-18 | Active | |
HURRELL AND DAWSON LIMITED | Director | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
OTG BIDCO LIMITED | Director | 2018-06-21 | CURRENT | 2018-06-21 | Active | |
INSANELY GREAT COMPANY LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
THE THAI TAPAS GROUP LTD | Director | 2016-11-29 | CURRENT | 2012-11-07 | Liquidation | |
MFG PARENTCO LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
MFG BIDCO LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
MFG MIDCO LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
MFG TOPCO LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
ALCUIN GP LIMITED | Director | 2015-10-13 | CURRENT | 2007-11-30 | Active | |
GWS TOPCO LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-22 | Dissolved 2014-11-04 | |
GWS BIDCO LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-22 | Dissolved 2014-11-04 | |
AVMI GROUP LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Active | |
AVM VISION INVESTMENTS LTD | Director | 2012-03-20 | CURRENT | 2012-03-20 | Active | |
THE GROUCHO CLUB LIMITED | Director | 2015-05-26 | CURRENT | 2015-03-13 | Active | |
BOOKER GLIDING CLUB LIMITED | Director | 2017-12-18 | CURRENT | 1980-04-22 | Active | |
HECTOR CAPITAL LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
ISFIELD MANAGEMENT LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
THE GROUCHO CLUB LIMITED | Director | 2015-06-02 | CURRENT | 2015-03-13 | Active | |
THE KEY SUPPORT SERVICES LIMITED | Director | 2014-03-19 | CURRENT | 2012-10-25 | Active | |
ISFIELD NOMINEES LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active | |
DARWIN ACQUISITIONS LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 01/01/23 | ||
Second filing of capital allotment of shares GBP27,509,120.78 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 094458820001 | ||
Sub-division of shares on 2023-05-11 | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARD HURRELL | ||
11/05/23 STATEMENT OF CAPITAL GBP 28292078 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY VARDIGANS | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL LURIE | ||
DIRECTOR APPOINTED MR EWAN ANDREW VENTERS | ||
DIRECTOR APPOINTED MR JONATHON JAMES CORNABY | ||
Withdrawal of a person with significant control statement on 2022-08-22 | ||
Notification of Artfarm Group Limited as a person with significant control on 2022-08-11 | ||
PSC02 | Notification of Artfarm Group Limited as a person with significant control on 2022-08-11 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-08-22 | |
AP01 | DIRECTOR APPOINTED MR EWAN ANDREW VENTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY VARDIGANS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLES STEVEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLES STEVEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 9120.78 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/16 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 9120.78 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH02 | Sub-division of shares on 2015-06-08 | |
SH01 | 08/06/15 STATEMENT OF CAPITAL GBP 9120.78 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | SUB-DIVISION 08/06/2015 | |
RES01 | ADOPT ARTICLES 29/06/15 | |
AA01 | Current accounting period shortened from 28/02/16 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/15 FROM 6th Floor One London Wall London EC2Y 5EB United Kingdom | |
AP01 | DIRECTOR APPOINTED MR KENNETH CHARLES STEVEN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS RICHARD HURRELL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID NEWCOMBE HOBBS | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PAUL LURIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 (2287) LIMITED
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as OVAL (2287) LIMITED are:
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. |