Oval (1173) Limited CHELTENHAM


Oval (1173) Limited was officially closed on 2022-07-05. Oval (1173) was a private limited company that was situated at Agrii, Station Road, Andoversford, Cheltenham, GL54 4LZ, Gloucestershire, ENGLAND. This company (officially started on 1997-02-18) was run by 5 directors.
Director Barbara K. who was appointed on 01 July 2020.
Director Sean C. who was appointed on 19 November 2019.
Director James R. who was appointed on 20 February 2018.

The company was officially categorised as "activities of head offices" (70100). The latest confirmation statement was filed on 2022-02-16 and last time the statutory accounts were filed was on 31 July 2021. 2016-02-16 is the date of the most recent annual return.

Oval (1173) Limited Address / Contact

Office Address Agrii, Station Road
Office Address2 Andoversford
Town Cheltenham
Post code GL54 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03320006
Date of Incorporation Tue, 18th Feb 1997
Date of Dissolution Tue, 5th Jul 2022
Industry Activities of head offices
End of financial Year 31st July
Company age 25 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Thu, 2nd Mar 2023
Last confirmation statement dated Wed, 16th Feb 2022

Company staff

Barbara K.

Position: Director

Appointed: 01 July 2020

Sean C.

Position: Director

Appointed: 19 November 2019

James R.

Position: Director

Appointed: 20 February 2018

Spencer E.

Position: Director

Appointed: 15 February 2017

Ronan H.

Position: Director

Appointed: 08 February 2010

Peter D.

Position: Director

Appointed: 28 February 2018

Resigned: 19 November 2019

Richard P.

Position: Director

Appointed: 13 November 2014

Resigned: 15 February 2017

David D.

Position: Director

Appointed: 13 November 2014

Resigned: 24 July 2017

Imelda H.

Position: Director

Appointed: 16 August 2014

Resigned: 28 February 2018

Jamie R.

Position: Director

Appointed: 04 March 2013

Resigned: 06 October 2014

David M.

Position: Director

Appointed: 08 February 2010

Resigned: 26 October 2012

David M.

Position: Secretary

Appointed: 14 January 2009

Resigned: 26 October 2012

Brendan F.

Position: Director

Appointed: 14 January 2009

Resigned: 16 August 2014

Thomas O.

Position: Director

Appointed: 14 January 2009

Resigned: 30 June 2020

Iain S.

Position: Secretary

Appointed: 07 December 2006

Resigned: 14 January 2009

Iain S.

Position: Director

Appointed: 07 December 2006

Resigned: 31 January 2009

Clive R.

Position: Director

Appointed: 24 May 2005

Resigned: 30 November 2006

Clive R.

Position: Secretary

Appointed: 24 May 2005

Resigned: 30 November 2006

John D.

Position: Director

Appointed: 03 December 2003

Resigned: 22 December 2005

James W.

Position: Director

Appointed: 03 February 1999

Resigned: 06 March 2007

Anthony C.

Position: Director

Appointed: 14 July 1998

Resigned: 28 June 2007

David C.

Position: Secretary

Appointed: 13 May 1997

Resigned: 24 May 2005

Padraig M.

Position: Director

Appointed: 13 May 1997

Resigned: 08 March 2007

Declan G.

Position: Director

Appointed: 13 May 1997

Resigned: 21 July 2017

David C.

Position: Director

Appointed: 13 May 1997

Resigned: 31 March 2010

Robin L.

Position: Director

Appointed: 13 May 1997

Resigned: 28 March 2008

Michael M.

Position: Director

Appointed: 13 May 1997

Resigned: 05 April 2001

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 18 February 1997

Resigned: 13 May 1997

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 February 1997

Resigned: 13 May 1997

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1997

Resigned: 13 May 1997

People with significant control

Masstock Group Holdings Limited

Agrii Station Road, Andoversford, Cheltenham, GL54 4LZ, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05971924
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st July 2021
filed on: 4th, February 2022
Free Download (19 pages)

Company search

Advertisements