OVAL (321) LIMITED

Register to unlock more data on OkredoRegister

OVAL (321) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02121119

Incorporation date

07/04/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Partnership House, 84 Lodge Road, Southampton SO14 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1987)
dot icon27/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2017
First Gazette notice for voluntary strike-off
dot icon02/01/2017
Application to strike the company off the register
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/09/2016
Registered office address changed from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England to Partnership House 84 Lodge Road Southampton SO14 6RG on 2016-09-26
dot icon22/09/2016
Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG on 2016-09-23
dot icon19/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon04/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon21/04/2010
Director's details changed for Teresa Bailey on 2010-04-08
dot icon21/04/2010
Director's details changed for Mr Michael Francis Bailey on 2010-04-08
dot icon21/04/2010
Secretary's details changed for Teresa Bailey on 2010-04-08
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 08/04/09; full list of members
dot icon16/04/2009
Director and secretary's change of particulars / teresa bailey / 01/12/2008
dot icon16/04/2009
Director's change of particulars / michael bailey / 01/12/2008
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 08/04/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 08/04/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 08/04/06; full list of members
dot icon03/05/2006
Secretary's particulars changed;director's particulars changed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/07/2005
Return made up to 08/04/05; full list of members
dot icon24/07/2005
Secretary's particulars changed;director's particulars changed
dot icon24/07/2005
Return made up to 08/04/04; no change of members
dot icon24/07/2005
Return made up to 08/04/03; no change of members
dot icon24/07/2005
Location of register of members
dot icon24/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/07/2005
Total exemption small company accounts made up to 2003-03-31
dot icon24/07/2005
Total exemption small company accounts made up to 2002-03-31
dot icon24/07/2005
Total exemption small company accounts made up to 2001-03-31
dot icon24/07/2005
Registered office changed on 25/07/05 from: 22 melton street euston square london NW1 2BW
dot icon21/07/2005
Restoration by order of the court
dot icon09/02/2004
Final Gazette dissolved via compulsory strike-off
dot icon27/10/2003
First Gazette notice for compulsory strike-off
dot icon29/04/2002
Return made up to 08/04/02; full list of members
dot icon02/05/2001
Return made up to 08/04/01; full list of members
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon14/05/2000
Return made up to 08/04/00; full list of members
dot icon27/03/2000
Full accounts made up to 1999-03-31
dot icon02/08/1999
Return made up to 08/04/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon28/09/1998
Return made up to 08/04/98; no change of members
dot icon05/04/1998
Registered office changed on 06/04/98 from: 53/55 felsham road putney london SW15 1AZ
dot icon02/02/1998
Compulsory strike-off action has been discontinued
dot icon27/01/1998
Return made up to 08/04/97; full list of members
dot icon27/01/1998
Full accounts made up to 1996-03-31
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon22/09/1997
First Gazette notice for compulsory strike-off
dot icon06/10/1996
Full accounts made up to 1991-03-31
dot icon30/09/1996
Full accounts made up to 1995-03-31
dot icon30/09/1996
Return made up to 18/04/96; no change of members
dot icon30/09/1996
Return made up to 18/04/95; no change of members
dot icon30/09/1996
Return made up to 18/04/94; full list of members
dot icon30/09/1996
Return made up to 18/04/93; no change of members
dot icon30/09/1996
Return made up to 18/04/92; no change of members
dot icon30/09/1996
Return made up to 18/04/91; full list of members
dot icon30/09/1996
Return made up to 18/04/90; no change of members
dot icon30/09/1996
Return made up to 18/04/89; no change of members
dot icon30/09/1996
Return made up to 18/04/88; full list of members
dot icon30/09/1996
Director resigned
dot icon30/09/1996
New director appointed
dot icon30/09/1996
Full accounts made up to 1994-03-31
dot icon30/09/1996
Secretary resigned
dot icon30/09/1996
Director resigned;new director appointed
dot icon30/09/1996
Full accounts made up to 1993-03-31
dot icon30/09/1996
Full accounts made up to 1992-03-31
dot icon30/09/1996
Full accounts made up to 1990-03-31
dot icon30/09/1996
Full accounts made up to 1989-03-31
dot icon30/09/1996
Full accounts made up to 1988-03-31
dot icon29/09/1996
Restoration by order of the court
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 icon09/03/1992
Final Gazette dissolved via compulsory strike-off
dot icon18/11/1991
First Gazette notice for compulsory strike-off
dot icon02/02/1990
Particulars of mortgage/charge
dot icon11/12/1989
First Gazette notice for compulsory strike-off
dot icon06/09/1987
Resolutions
dot icon06/09/1987
Registered office changed on 07/09/87 from: 30 queen charlotte street bristol BS99 7QQ
dot icon06/09/1987
Accounting reference date notified as 31/03
dot icon07/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Michael Francis
Director
16/11/1994 - Present
9
Bailey, Teresa
Director
16/11/1994 - Present
-
Bailey, Teresa
Secretary
16/11/1994 - 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 (321) LIMITED

OVAL (321) LIMITED is an(a) Dissolved company incorporated on 07/04/1987 with the registered office located at Partnership House, 84 Lodge Road, Southampton SO14 6RG. There are currently 3 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 (321) LIMITED?

toggle

OVAL (321) LIMITED is currently Dissolved. It was registered on 07/04/1987 and dissolved on 27/03/2017.

Where is OVAL (321) LIMITED located?

toggle

OVAL (321) LIMITED is registered at Partnership House, 84 Lodge Road, Southampton SO14 6RG.

What does OVAL (321) LIMITED do?

toggle

OVAL (321) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OVAL (321) LIMITED?

toggle

The latest filing was on 27/03/2017: Final Gazette dissolved via voluntary strike-off.