Oval (2288) Limited


Founded in 2006, Oval (2288), classified under reg no. 05836917 is an active company. Currently registered at 45 Dean Street W1D 4QB, the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sun, 1st Jan 2023. Since Thu, 19th Jan 2017 Oval (2288) Limited is no longer carrying the name The Groucho Club.

The firm has 2 directors, namely Ewan V., Jonathon C.. Of them, Ewan V., Jonathon C. have been with the company the longest, being appointed on 28 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oval (2288) Limited Address / Contact

Office Address 45 Dean Street
Office Address2 London
Town
Post code W1D 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05836917
Date of Incorporation Mon, 5th Jun 2006
Industry Licensed clubs
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Ewan V.

Position: Director

Appointed: 28 November 2022

Jonathon C.

Position: Director

Appointed: 28 November 2022

Jeffrey C.

Position: Director

Appointed: 19 December 2019

Resigned: 30 October 2023

Nicholas H.

Position: Director

Appointed: 19 October 2018

Resigned: 01 May 2023

Matthew H.

Position: Director

Appointed: 18 May 2010

Resigned: 10 August 2018

Kenneth S.

Position: Director

Appointed: 18 May 2010

Resigned: 03 May 2022

Kenneth S.

Position: Secretary

Appointed: 18 May 2010

Resigned: 03 May 2022

Michael R.

Position: Secretary

Appointed: 06 February 2008

Resigned: 18 May 2010

Michael R.

Position: Director

Appointed: 06 February 2008

Resigned: 18 May 2010

Elizabeth S.

Position: Director

Appointed: 01 May 2007

Resigned: 06 February 2008

Elizabeth S.

Position: Secretary

Appointed: 01 May 2007

Resigned: 06 February 2008

John L.

Position: Director

Appointed: 24 April 2007

Resigned: 09 June 2015

Margaret L.

Position: Director

Appointed: 24 April 2007

Resigned: 31 August 2010

James N.

Position: Director

Appointed: 11 September 2006

Resigned: 24 April 2007

Joel C.

Position: Director

Appointed: 04 August 2006

Resigned: 27 January 2011

Michael R.

Position: Director

Appointed: 20 June 2006

Resigned: 24 April 2007

Michael R.

Position: Secretary

Appointed: 20 June 2006

Resigned: 01 May 2007

Michael I.

Position: Director

Appointed: 20 June 2006

Resigned: 11 September 2006

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 05 June 2006

Resigned: 20 June 2006

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 05 June 2006

Resigned: 20 June 2006

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 05 June 2006

Resigned: 20 June 2006

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is The Groucho Club Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Groucho Club Limited

45 Dean Street, London, W1D 4QB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09488411
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Groucho Club January 19, 2017
Newincco 553 June 20, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sun, 1st Jan 2023
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements