Oval (1115) Limited BATH


Founded in 1996, Oval (1115), classified under reg no. 03258308 is an active company. Currently registered at St Peters Park Wells Road BA3 3UP, Bath the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Joanne H., William M. and Adam H.. Of them, Joanne H., William M., Adam H. have been with the company the longest, being appointed on 22 January 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oval (1115) Limited Address / Contact

Office Address St Peters Park Wells Road
Office Address2 Radstock
Town Bath
Post code BA3 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03258308
Date of Incorporation Wed, 2nd Oct 1996
Industry Dormant Company
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Joanne H.

Position: Director

Appointed: 22 January 2019

William M.

Position: Director

Appointed: 22 January 2019

Adam H.

Position: Director

Appointed: 22 January 2019

David B.

Position: Secretary

Appointed: 13 September 1999

Resigned: 26 February 2019

David M.

Position: Director

Appointed: 16 February 1999

Resigned: 13 September 1999

David M.

Position: Secretary

Appointed: 17 August 1998

Resigned: 13 September 1999

David B.

Position: Director

Appointed: 21 October 1996

Resigned: 26 February 2019

Jonathan M.

Position: Director

Appointed: 21 October 1996

Resigned: 17 August 1998

Jonathan M.

Position: Secretary

Appointed: 21 October 1996

Resigned: 17 August 1998

Geoffrey B.

Position: Director

Appointed: 21 October 1996

Resigned: 13 December 2016

Philip S.

Position: Director

Appointed: 21 October 1996

Resigned: 08 January 1999

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 02 October 1996

Resigned: 21 October 1996

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 October 1996

Resigned: 21 October 1996

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1996

Resigned: 21 October 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Cfh Docmail Ltd from Bath, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is David B. This PSC has significiant influence or control over the company,.

Cfh Docmail Ltd

St Peter's Park Wells Road, Radstock, Bath, BA3 3UP, England

Legal authority Companies Act 1985
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 01716891
Notified on 26 February 2019
Nature of control: 75,01-100% shares

David B.

Notified on 1 October 2016
Ceased on 26 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Net Assets Liabilities-238 919-238 919
Other
Creditors238 919238 919
Net Current Assets Liabilities-238 919-238 919
Total Assets Less Current Liabilities-238 919-238 919

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 10th, August 2023
Free Download (6 pages)

Company search

Advertisements