2/4 OVINGTON SQUARE LIMITED

Register to unlock more data on OkredoRegister

2/4 OVINGTON SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03133465

Incorporation date

01/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellington House 273-275 High Street, London Colney, Hertfordshire AL2 1HACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1995)
dot icon02/01/2026
Confirmation statement made on 2025-12-01 with updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon12/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2020-12-01 with updates
dot icon02/04/2020
Termination of appointment of Margarette Oldham as a director on 2020-03-27
dot icon02/04/2020
Cessation of Margarette Oldham as a person with significant control on 2020-03-27
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon10/12/2019
Notification of Septon Co Ltd as a person with significant control on 2019-08-22
dot icon30/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon01/12/2017
Notification of Alexander Karl Pasche as a person with significant control on 2017-11-16
dot icon01/12/2017
Cessation of Abdullah Al-Sharraf as a person with significant control on 2017-11-16
dot icon09/06/2017
Confirmation statement made on 2016-12-01 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Appointment of Mrs Margarette Oldham as a director on 2016-08-12
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon03/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Termination of appointment of Edwin Shuker as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-23
dot icon15/03/2010
Current accounting period shortened from 2010-06-23 to 2010-03-31
dot icon16/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon11/11/2009
Miscellaneous
dot icon04/11/2009
Appointment of Fardad Ghodoussi as a director
dot icon04/11/2009
Appointment of Mr Edwin Shuker as a director
dot icon22/05/2009
Appointment terminated director doran zilkha
dot icon22/05/2009
Appointment terminated secretary rina hamshere
dot icon26/03/2009
Total exemption small company accounts made up to 2008-06-23
dot icon25/03/2009
Return made up to 01/12/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-06-23
dot icon03/06/2008
Registered office changed on 03/06/2008 from ray adams york house 14 salisbury square old hatfield hertfordshire AL9 5AD
dot icon06/12/2007
Return made up to 01/12/07; full list of members
dot icon06/12/2007
Return made up to 01/12/06; no change of members
dot icon06/12/2007
Return made up to 01/12/05; full list of members
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned;director resigned
dot icon23/09/2007
Total exemption small company accounts made up to 2006-06-23
dot icon07/09/2007
New secretary appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon06/12/2006
Total exemption small company accounts made up to 2005-06-23
dot icon12/09/2006
Strike-off action suspended
dot icon12/09/2006
First Gazette notice for compulsory strike-off
dot icon22/08/2005
Total exemption small company accounts made up to 2004-06-23
dot icon22/08/2005
Total exemption small company accounts made up to 2003-06-23
dot icon20/07/2005
Return made up to 01/12/04; no change of members
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
New secretary appointed
dot icon23/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon09/01/2004
Return made up to 01/12/03; full list of members
dot icon23/09/2003
Return made up to 01/12/02; full list of members
dot icon23/09/2003
New secretary appointed
dot icon28/04/2003
Total exemption small company accounts made up to 2002-06-23
dot icon06/04/2003
Total exemption small company accounts made up to 2001-06-23
dot icon09/02/2003
Secretary resigned
dot icon09/02/2003
New secretary appointed
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Return made up to 01/12/01; full list of members
dot icon17/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon27/11/2001
Ad 26/10/01-01/11/01 £ si 1@1=1 £ ic 6/7
dot icon27/11/2001
Accounting reference date shortened from 31/12/01 to 23/06/01
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/05/2001
Accounts for a small company made up to 1999-12-31
dot icon26/04/2001
Return made up to 01/12/00; full list of members
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
Secretary resigned;director resigned
dot icon03/10/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon09/02/2000
Return made up to 01/12/99; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1998-12-31
dot icon28/10/1999
Director resigned
dot icon11/12/1998
Return made up to 01/12/98; full list of members
dot icon11/12/1998
Registered office changed on 11/12/98 from: wellington house 273/275 high street london colney st albans hertfordshire AL2 1HA
dot icon17/11/1998
Accounts for a small company made up to 1997-12-31
dot icon27/03/1998
Return made up to 01/12/97; full list of members
dot icon30/09/1997
Ad 01/07/96--------- £ si 1@1
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon30/09/1997
Ad 01/07/96--------- £ si 1@1
dot icon30/09/1997
Ad 01/07/96--------- £ si 1@1
dot icon30/09/1997
Ad 01/07/96--------- £ si 1@1
dot icon30/09/1997
Ad 01/07/96--------- £ si 1@1
dot icon30/09/1997
Ad 01/07/96--------- £ si 1@1
dot icon15/07/1997
Compulsory strike-off action has been discontinued
dot icon14/07/1997
Return made up to 01/12/96; full list of members
dot icon29/06/1997
New director appointed
dot icon25/06/1997
Ad 01/07/96--------- £ si 6@1=6 £ ic 2/8
dot icon20/05/1997
First Gazette notice for compulsory strike-off
dot icon27/06/1996
Certificate of change of name
dot icon27/06/1996
Director resigned
dot icon27/06/1996
New director appointed
dot icon27/06/1996
Secretary resigned
dot icon27/06/1996
New secretary appointed
dot icon24/06/1996
Memorandum and Articles of Association
dot icon24/06/1996
Resolutions
dot icon16/06/1996
Memorandum and Articles of Association
dot icon16/06/1996
Resolutions
dot icon16/06/1996
Registered office changed on 16/06/96 from: 788-790 finchley road london NW11 7UR
dot icon01/12/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+250.78 % *

* during past year

Cash in Bank

£16,420.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.05K
-
0.00
7.65K
-
2022
0
39.72K
-
0.00
4.68K
-
2023
-
53.95K
-
0.00
16.42K
-
2023
-
53.95K
-
0.00
16.42K
-

Employees

2023

Employees

-

Net Assets(GBP)

53.95K £Ascended35.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.42K £Ascended250.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zilkha, Valeria
Director
06/09/2000 - 09/02/2005
22
Shuker, Edwin
Director
06/08/2009 - 10/12/2012
38
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/12/1995 - 11/06/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/12/1995 - 11/06/1996
67500
Ghodoussi, Fardad
Director
06/08/2009 - Present
9

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2/4 OVINGTON SQUARE LIMITED

2/4 OVINGTON SQUARE LIMITED is an(a) Active company incorporated on 01/12/1995 with the registered office located at Wellington House 273-275 High Street, London Colney, Hertfordshire AL2 1HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2/4 OVINGTON SQUARE LIMITED?

toggle

2/4 OVINGTON SQUARE LIMITED is currently Active. It was registered on 01/12/1995 .

Where is 2/4 OVINGTON SQUARE LIMITED located?

toggle

2/4 OVINGTON SQUARE LIMITED is registered at Wellington House 273-275 High Street, London Colney, Hertfordshire AL2 1HA.

What does 2/4 OVINGTON SQUARE LIMITED do?

toggle

2/4 OVINGTON SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2/4 OVINGTON SQUARE LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-01 with updates.