The Oval Partnership Limited DONCASTER


The Oval Partnership started in year 2013 as Private Limited Company with registration number 08402432. The The Oval Partnership company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Doncaster at 2 St Nicholas Terrace, Church Walk. Postal code: DN10 6JD. Since 26th February 2013 The Oval Partnership Limited is no longer carrying the name Cj 1313.

The firm has one director. Timothy C., appointed on 14 February 2013. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Richard L.. There were no ex secretaries.

The Oval Partnership Limited Address / Contact

Office Address 2 St Nicholas Terrace, Church Walk
Office Address2 Bawtry
Town Doncaster
Post code DN10 6JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08402432
Date of Incorporation Thu, 14th Feb 2013
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Timothy C.

Position: Director

Appointed: 14 February 2013

Richard L.

Position: Director

Appointed: 14 February 2013

Resigned: 16 October 2015

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Granby Holdings Limited from Doncaster, England. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Granby Holdings Limited

2 St Nicholas Terrace Church Walk, Bawtry, Doncaster, South Yorkshire, DN10 6JD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10167019
Notified on 13 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cj 1313 February 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth49 381103 913       
Balance Sheet
Cash Bank On Hand 164 668197 603124 937131 664129 731391 884279 520315 882
Current Assets129 695200 705250 846354 337335 027286 537427 277389 832445 765
Debtors31 77436 03753 244229 400203 363156 80635 393110 312129 883
Net Assets Liabilities 103 913202 123239 440218 403163 807159 523184 092265 841
Other Debtors 6383001 1401 1401 1401 14091 140120 390
Property Plant Equipment 9 948144 4768 7098 3155 9757 91013 15796 034
Cash Bank In Hand97 921164 668       
Net Assets Liabilities Including Pension Asset Liability49 381103 913       
Tangible Fixed Assets8 7709 948       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve49 281103 813       
Shareholder Funds49 381103 913       
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 22718 71021 84526 92431 16736 78515 16049 611
Additions Other Than Through Business Combinations Property Plant Equipment  283 4887 8535 1821 9037 55311 981117 328
Amounts Owed By Related Parties  11 478152 001168 611130 53920 0999 6571 848
Amounts Owed To Related Parties  4 62913 62719 97659 82560 24814 86512 529
Average Number Employees During Period 11101111109911
Bank Borrowings  90 293      
Creditors 106 74190 293122 319123 661127 81786 66766 667122 239
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 810-248  -28 243 
Disposals Property Plant Equipment  -140 477-140 485-497  -28 359 
Financial Commitments Other Than Capital Commitments   174 385152 9851 115   
Increase From Depreciation Charge For Year Property Plant Equipment  8 4835 9455 3274 2435 6186 61834 451
Net Current Assets Liabilities40 61193 965147 940232 018211 366158 720239 580239 936316 055
Other Creditors   19 1 0461 0451 0911 317
Prepayments       9 5157 645
Property Plant Equipment Gross Cost 20 175163 18630 55435 23937 14244 69528 317145 645
Provisions For Liabilities Balance Sheet Subtotal   1 2871 2788881 3002 33424 009
Taxation Social Security Payable 49 78454 72163 70559 34341 60771 09049 63233 482
Total Assets Less Current Liabilities 103 913292 416240 727219 681164 695247 490253 093412 089
Total Borrowings  90 293   86 66766 667122 239
Trade Creditors Trade Payables 5 2889 5317 19318 8448 44318 39433 55915 702
Trade Debtors Trade Receivables 29 72935 75369 41622 16520 6309 585  
Amount Specific Advance Or Credit Directors       90 00090 000
Amount Specific Advance Or Credit Made In Period Directors       90 000 
Creditors Due Within One Year89 084106 740       
Fixed Assets8 7709 948       
Number Shares Allotted100100       
Par Value Share 1       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 14th February 2024
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements