Ovenclear Limited DROITWICH


Founded in 2013, Ovenclear, classified under reg no. 08763470 is an active company. Currently registered at The Oakley WR9 9AY, Droitwich the company has been in the business for 11 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 2 directors, namely Stuart H., Lucy O.. Of them, Lucy O. has been with the company the longest, being appointed on 6 November 2013 and Stuart H. has been with the company for the least time - from 9 October 2014. As of 29 April 2024, there was 1 ex director - Leon K.. There were no ex secretaries.

Ovenclear Limited Address / Contact

Office Address The Oakley
Office Address2 Kidderminster Road
Town Droitwich
Post code WR9 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08763470
Date of Incorporation Wed, 6th Nov 2013
Industry Specialised cleaning services
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Stuart H.

Position: Director

Appointed: 09 October 2014

Lucy O.

Position: Director

Appointed: 06 November 2013

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 November 2013

Resigned: 06 November 2013

Leon K.

Position: Director

Appointed: 06 November 2013

Resigned: 07 November 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Lucy K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stuart H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lucy K., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lucy K.

Notified on 1 November 2016
Ceased on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart H.

Notified on 1 November 2016
Ceased on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth6481 9333 072      
Balance Sheet
Cash Bank On Hand  7666 4728 80013 59719 59036 60112 547
Current Assets4 4247 8933 7207 5339 86114 65820 77141 14216 248
Debtors6473 2292 6306997056727053 6773 701
Net Assets Liabilities  3 0724 3026 39210 97717 73931 25813 638
Other Debtors  7656997056727053 6773 701
Property Plant Equipment  2 6472 0331 5631 2037 6141 029 
Total Inventories  324362356389476864 
Cash Bank In Hand3 7774 152766      
Stocks Inventory 512324      
Tangible Fixed Assets3 0002 2502 647      
Reserves/Capital
Called Up Share Capital150150150      
Profit Loss Account Reserve4981 7832 922      
Shareholder Funds6481 9333 072      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 5533 1673 6373 9976 5001 475 
Additions Other Than Through Business Combinations Property Plant Equipment      8 914190 
Average Number Employees During Period      222
Corporation Tax Payable  99534580    
Creditors  3 2954 8784 7354 6559 20010 7172 610
Increase From Depreciation Charge For Year Property Plant Equipment   6144703602 503391 
Net Current Assets Liabilities-2 352-3174252 6555 12610 00311 57130 42513 638
Number Shares Issued Fully Paid    150150150150150
Other Creditors  3 1964 3443 6483 5118 2245 4411 697
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 4161 475
Other Disposals Property Plant Equipment       11 8002 504
Other Taxation Social Security Payable    5801 1443684 781898
Par Value Share111 11111
Property Plant Equipment Gross Cost  5 2005 2005 2005 20014 1142 504 
Provisions For Liabilities Balance Sheet Subtotal   3862972291 446196 
Taxation Including Deferred Taxation Balance Sheet Subtotal   3862972291 446196 
Total Assets Less Current Liabilities6481 9333 0724 6886 68911 20619 18531 45413 638
Trade Creditors Trade Payables    507 60849515
Trade Debtors Trade Receivables  1 865      
Creditors Due Within One Year6 7768 2103 295      
Number Shares Allotted150150150      
Share Capital Allotted Called Up Paid150150150      
Tangible Fixed Assets Additions4 000        
Tangible Fixed Assets Cost Or Valuation4 000        
Tangible Fixed Assets Depreciation1 0001 750       
Tangible Fixed Assets Depreciation Charged In Period1 000750       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements