OVAL 2013 LIMITED

Register to unlock more data on OkredoRegister

OVAL 2013 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02038599

Incorporation date

17/07/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O VALENTINE & CO, 3rd Floor Shakespear House, 7 Shakespeare Road, London N3 1XECopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon28/07/2014
Final Gazette dissolved following liquidation
dot icon28/04/2014
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/05/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/05/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/04/2013
Registered office address changed from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB United Kingdom on 2013-04-02
dot icon25/03/2013
Statement of affairs with form 4.19
dot icon25/03/2013
Appointment of a voluntary liquidator
dot icon25/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/03/2013
Resolutions
dot icon14/02/2013
Certificate of change of name
dot icon14/02/2013
Change of name notice
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/11/2012
Previous accounting period shortened from 2013-03-31 to 2012-07-31
dot icon04/09/2012
Amended accounts made up to 2012-03-31
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/04/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Secretary's details changed for Mr Steven Bingham on 2010-03-10
dot icon01/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon21/02/2010
Certificate of change of name
dot icon21/02/2010
Change of name notice
dot icon26/11/2009
Appointment of Mr Steven Bingham as a secretary
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon05/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Certificate of change of name
dot icon02/04/2009
Return made up to 20/01/09; full list of members
dot icon02/04/2009
Appointment terminated secretary terrance watson
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Registered office changed on 11/09/2008 from 60 hagley road stourbridge west midlands DY8 1QD
dot icon18/03/2008
Return made up to 20/01/08; full list of members
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/05/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Return made up to 20/01/07; full list of members
dot icon31/03/2007
New secretary appointed
dot icon31/03/2007
Secretary resigned
dot icon26/03/2007
Registered office changed on 27/03/07 from: perrys 19-21 swan street west malling kent ME19 6JU
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Resolutions
dot icon27/02/2006
Return made up to 20/01/06; full list of members
dot icon27/02/2006
Secretary's particulars changed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/01/2006
Certificate of change of name
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
New secretary appointed
dot icon01/02/2005
Return made up to 20/01/05; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon16/03/2004
Return made up to 20/01/04; full list of members
dot icon10/11/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon25/09/2003
New director appointed
dot icon22/09/2003
New secretary appointed
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Secretary resigned
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
Registered office changed on 12/09/03 from: 11 greenhill gardens wombourne wolverhampton west midlands WV5 0JB
dot icon08/09/2003
Declaration of assistance for shares acquisition
dot icon05/09/2003
Particulars of mortgage/charge
dot icon08/08/2003
Accounts for a small company made up to 2003-03-31
dot icon23/01/2003
Return made up to 20/01/03; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2002-03-31
dot icon25/01/2002
Return made up to 20/01/02; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2001-03-31
dot icon14/02/2001
Return made up to 20/01/01; full list of members
dot icon03/09/2000
Accounts for a small company made up to 2000-03-31
dot icon31/07/2000
Particulars of mortgage/charge
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon19/01/2000
Return made up to 20/01/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-03-31
dot icon31/01/1999
Return made up to 20/01/99; no change of members
dot icon02/08/1998
Accounts for a small company made up to 1998-03-31
dot icon17/02/1998
Return made up to 20/01/98; no change of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1998
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon20/02/1997
Return made up to 20/01/97; full list of members
dot icon29/09/1996
Accounts for a small company made up to 1996-03-31
dot icon15/07/1996
Return made up to 20/01/96; no change of members
dot icon29/11/1995
Accounts for a small company made up to 1995-03-31
dot icon19/02/1995
Return made up to 20/01/95; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/02/1994
Return made up to 20/01/94; full list of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon28/01/1993
Return made up to 20/01/93; change of members
dot icon24/06/1992
Full accounts made up to 1992-03-31
dot icon11/05/1992
Full accounts made up to 1991-03-31
dot icon27/01/1992
Return made up to 20/01/92; no change of members
dot icon31/01/1991
Full accounts made up to 1990-03-31
dot icon31/01/1991
Return made up to 28/11/90; full list of members
dot icon12/07/1989
Accounts for a dormant company made up to 1989-03-31
dot icon12/07/1989
Return made up to 31/03/89; full list of members
dot icon28/06/1989
Particulars of mortgage/charge
dot icon27/02/1989
Return made up to 31/03/88; full list of members
dot icon22/02/1989
Accounts for a dormant company made up to 1987-03-31
dot icon22/02/1989
Resolutions
dot icon22/02/1989
Return made up to 31/03/87; full list of members
dot icon29/12/1988
First gazette
dot icon28/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1986
Registered office changed on 21/07/86 from: 124-128 city road london EC1V 2NJ
dot icon17/07/1986
Incorporation
dot icon17/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hockley, Robert
Director
01/09/2003 - Present
10
Edwards, Ronald Thomas, Mr.
Secretary
01/09/2003 - 19/07/2005
5
Rawlings, Janet
Secretary
19/07/2005 - 08/03/2007
2
Watson, Terrance Dennis
Secretary
08/03/2007 - 22/01/2008
2
Bingham, Steven
Secretary
27/11/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OVAL 2013 LIMITED

OVAL 2013 LIMITED is an(a) Dissolved company incorporated on 17/07/1986 with the registered office located at C/O VALENTINE & CO, 3rd Floor Shakespear House, 7 Shakespeare Road, London N3 1XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OVAL 2013 LIMITED?

toggle

OVAL 2013 LIMITED is currently Dissolved. It was registered on 17/07/1986 and dissolved on 28/07/2014.

Where is OVAL 2013 LIMITED located?

toggle

OVAL 2013 LIMITED is registered at C/O VALENTINE & CO, 3rd Floor Shakespear House, 7 Shakespeare Road, London N3 1XE.

What does OVAL 2013 LIMITED do?

toggle

OVAL 2013 LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for OVAL 2013 LIMITED?

toggle

The latest filing was on 28/07/2014: Final Gazette dissolved following liquidation.