Ovalworld Retail Limited GREATER MANCHESTER


Founded in 2014, Ovalworld Retail, classified under reg no. 09150327 is an active company. Currently registered at Leonard Curtis House Elms Square Bury New Road M45 7TA, Greater Manchester the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

The firm has one director. Martin S., appointed on 28 July 2014. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Gillian C., Gemma S. and others listed below. There were no ex secretaries.

Ovalworld Retail Limited Address / Contact

Office Address Leonard Curtis House Elms Square Bury New Road
Office Address2 Whitefield
Town Greater Manchester
Post code M45 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09150327
Date of Incorporation Mon, 28th Jul 2014
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Martin S.

Position: Director

Appointed: 28 July 2014

Gillian C.

Position: Director

Appointed: 25 June 2015

Resigned: 15 November 2019

Gemma S.

Position: Director

Appointed: 28 July 2014

Resigned: 28 June 2023

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Martin S. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is M S Short Limited that put Blackburn, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Martin S.

Notified on 28 July 2016
Nature of control: significiant influence or control

M S Short Limited

Bastfield Mill Beech Street, Blackburn, Lancashire, BB1 6LT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 05606890
Notified on 28 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1      
Balance Sheet
Cash Bank On Hand 4 0121 1363 4878511 56812 039
Current Assets 195 389246 168298 432405 699474 80590 179
Debtors 140 190186 699248 924354 882442 84635 743
Other Debtors 1 5588287076451 1333 545
Property Plant Equipment 1 9598 1516 9285 8294 6053 651
Total Inventories 51 18758 33346 02149 96630 39142 397
Net Assets Liabilities    32 2886 8541
Cash Bank In Hand1      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3017092 2793 8135 0375 991
Amounts Owed By Group Undertakings 137 396182 942246 422353 083433 55430 159
Amounts Owed To Group Undertakings 64 922133 160189 008243 665268 230 
Average Number Employees During Period 887767
Bank Borrowings Overdrafts 9 45910 11710 52117 23313 35713 705
Bank Overdrafts 9 45910 11710 52117 23313 357 
Creditors 196 892248 064288 629379 24060 93847 233
Increase From Depreciation Charge For Year Property Plant Equipment  4081 5701 5341 224954
Net Current Assets Liabilities -1 503-1 8969 80326 45963 18743 583
Other Creditors 14 76324 8613 05046 57660 93847 233
Other Taxation Social Security Payable 11 08812 62412 3628 67924 42711 042
Property Plant Equipment Gross Cost 2 2608 8609 2079 6429 642 
Total Additions Including From Business Combinations Property Plant Equipment  6 600347435  
Total Assets Less Current Liabilities 4566 25516 73132 28867 79247 234
Trade Creditors Trade Payables 96 66067 30273 68863 08763 07919 872
Trade Debtors Trade Receivables 1 2362 9291 7951 1543 2632 039
Future Minimum Lease Payments Under Non-cancellable Operating Leases     17 75035 500
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
Free Download (1 page)

Company search