Sefas Innovation Limited SOMERSET


Founded in 1999, Sefas Innovation, classified under reg no. 03769761 is an active company. Currently registered at One New Street BA5 2LA, Somerset the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 11th June 1999 Sefas Innovation Limited is no longer carrying the name Oval (1400).

Currently there are 3 directors in the the company, namely Samantha A., Dave C. and Jean-Philippe K.. In addition one secretary - Samantha A. - is with the firm. 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.

Sefas Innovation Limited Address / Contact

Office Address One New Street
Office Address2 Wells
Town Somerset
Post code BA5 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03769761
Date of Incorporation Thu, 13th May 1999
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Samantha A.

Position: Director

Appointed: 01 February 2023

Dave C.

Position: Director

Appointed: 01 February 2023

Jean-Philippe K.

Position: Director

Appointed: 06 October 2022

Samantha A.

Position: Secretary

Appointed: 04 May 2004

Giles H.

Position: Director

Appointed: 13 May 2013

Resigned: 31 January 2023

Amel B.

Position: Director

Appointed: 26 April 2011

Resigned: 06 October 2022

Florent D.

Position: Director

Appointed: 26 April 2011

Resigned: 24 May 2021

Andre V.

Position: Director

Appointed: 04 March 2011

Resigned: 06 October 2022

Alun D.

Position: Secretary

Appointed: 31 October 2003

Resigned: 04 May 2004

Jean S.

Position: Director

Appointed: 08 October 2003

Resigned: 04 March 2011

Thomas J.

Position: Secretary

Appointed: 25 October 2002

Resigned: 31 October 2003

Samantha A.

Position: Secretary

Appointed: 08 May 2002

Resigned: 25 October 2002

Gilles C.

Position: Director

Appointed: 28 May 1999

Resigned: 31 July 2001

Peter L.

Position: Director

Appointed: 28 May 1999

Resigned: 28 October 2003

Ovalsec Limited

Position: Corporate Director

Appointed: 13 May 1999

Resigned: 28 May 1999

Ovalsec Limited

Position: Corporate Secretary

Appointed: 13 May 1999

Resigned: 08 May 2002

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 1999

Resigned: 28 May 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Sefas Innovation Sa from 94673 Charenton-Le-Pont Cedex, France. This PSC is classified as "a societe anonyme", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sefas Innovation Sa

10 Avenue Du General De Gaulle, 94673 Charenton-Le-Pont Cedex, France

Legal authority French Company Law
Legal form Societe Anonyme
Country registered France
Place registered Creteil
Registration number 542 073 176 00076
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Oval (1400) June 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 669 7811 907 982
Current Assets3 012 0762 244 847
Debtors341 945336 515
Other Debtors16 71124 147
Property Plant Equipment13 46012 415
Total Inventories350350
Other
Accumulated Depreciation Impairment Property Plant Equipment377 619391 190
Amounts Owed To Group Undertakings393 213549 622
Average Number Employees During Period1516
Creditors2 329 9981 505 240
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 74021 740
Increase From Depreciation Charge For Year Property Plant Equipment 13 571
Net Current Assets Liabilities682 078739 607
Number Shares Issued Fully Paid 231 403
Other Creditors1 622 520873 891
Other Taxation Social Security Payable292 95176 117
Par Value Share 1
Property Plant Equipment Gross Cost391 079403 605
Total Additions Including From Business Combinations Property Plant Equipment 12 526
Total Assets Less Current Liabilities695 538752 022
Trade Creditors Trade Payables21 3145 610
Trade Debtors Trade Receivables325 234312 368

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements