-
OVAL INVESTMENT PROPERTIES LIMITED - Suite 10, The Oval Office, St Peters Business Park Cobblers Way, Radstock, United Kingdom
Company Information
- Company registration number
- 05733654
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 10
- The Oval Office
- St Peters Business Park Cobblers Way
- Radstock
- BA3 3BX Suite 10, The Oval Office, St Peters Business Park Cobblers Way, Radstock, BA3 3BX UK
Management
- Managing Directors
- BROADWAY, Alan Geoffrey
- Company secretaries
- BROADWAY, Dean
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-03-07
- Age Of Company 2006-03-07 18 years
- SIC/NACE
- 68209
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-03-07
- Annual Return
- Due Date: 2021-06-28
- Last Date: 2020-06-14
-
OVAL INVESTMENT PROPERTIES LIMITED Company Description
- OVAL INVESTMENT PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 05733654. Its current trading status is "live". It was registered 2006-03-07. It has declared SIC or NACE codes as "68209". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-03-07.It can be contacted at Suite 10 .
Get OVAL INVESTMENT PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Oval Investment Properties Limited - Suite 10, The Oval Office, St Peters Business Park Cobblers Way, Radstock, United Kingdom
- 2006-03-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OVAL INVESTMENT PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-06-25) - CS01
-
termination-director-company-with-name-termination-date (2020-02-20) - TM01
-
termination-secretary-company-with-name-termination-date (2020-02-20) - TM02
-
appoint-person-secretary-company-with-name-date (2020-02-20) - AP03
-
accounts-with-accounts-type-total-exemption-full (2020-10-07) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-19) - MR01
-
confirmation-statement-with-no-updates (2019-07-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-10) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-09) - AA
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-09-06) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
confirmation-statement-with-updates (2017-09-05) - CS01
-
gazette-notice-compulsory (2017-09-05) - GAZ1
-
notification-of-a-person-with-significant-control-statement (2017-07-13) - PSC08
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-08-30) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-11-06) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-10-01) - AA
-
capital-allotment-shares (2014-09-19) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-04-23) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
mortgage-create-with-deed-with-charge-number (2013-09-20) - MR01
-
change-person-director-company-with-change-date (2013-02-28) - CH01
-
change-person-secretary-company-with-change-date (2013-02-28) - CH03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-03-09) - AD01
-
termination-director-company-with-name (2012-03-08) - TM01
-
appoint-person-director-company-with-name (2012-03-08) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-07-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-31) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-11-05) - AA
-
legacy (2009-03-31) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-08) - 395
-
accounts-with-accounts-type-total-exemption-full (2008-08-01) - AA
-
legacy (2008-08-21) - 395
-
legacy (2008-03-07) - 363a
-
legacy (2008-11-01) - 395
-
legacy (2008-11-25) - 395
keyboard_arrow_right 2007
-
legacy (2007-02-02) - 395
-
accounts-with-accounts-type-total-exemption-full (2007-12-17) - AA
-
legacy (2007-04-30) - 395
-
legacy (2007-04-14) - 395
-
legacy (2007-04-12) - 395
-
legacy (2007-03-12) - 363a
-
legacy (2007-03-12) - 288c
keyboard_arrow_right 2006
-
legacy (2006-07-27) - 88(2)R
-
incorporation-company (2006-03-07) - NEWINC
-
legacy (2006-06-08) - 225
-
legacy (2006-07-19) - 88(2)R