OVAL SECURITIES LIMITED
Status | ACTIVE |
Company No. | 03352534 |
Category | Private Limited Company |
Incorporated | 15 Apr 1997 |
Age | 27 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
OVAL SECURITIES LIMITED is an active private limited company with number 03352534. It was incorporated 27 years, 1 month, 15 days ago, on 15 April 1997. The company address is 6 Genesis Business Centre 6 Genesis Business Centre, Horsham, RH13 5QH, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 17 Nov 2021
Action Date: 12 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Norden
Notification date: 2021-07-12
Documents
Notification of a person with significant control
Date: 17 Nov 2021
Action Date: 12 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robin Smylie
Notification date: 2021-07-12
Documents
Notification of a person with significant control
Date: 17 Nov 2021
Action Date: 12 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-12
Psc name: Anthony Gossage
Documents
Withdrawal of a person with significant control statement
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-07-12
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Change sail address company with new address
Date: 12 Apr 2021
Category: Address
Type: AD02
New address: 2 the Exchange, Station Road,Stansted, Essex Station Road Stansted Essex CM24 8BE
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Notification of a person with significant control statement
Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
Old address: Sandness the Close Godalming Surrey GU7 1PQ
New address: 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH
Change date: 2016-05-25
Documents
Termination secretary company with name termination date
Date: 25 May 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-11
Officer name: Christopher Charles Eric Slyfield
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Termination director company with name termination date
Date: 21 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Briercliffe Smylie
Termination date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Accounts amended with made up date
Date: 25 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AAMD
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/03; full list of members
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/01; full list of members
Documents
Legacy
Date: 11 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/00; full list of members
Documents
Legacy
Date: 05 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/99; no change of members
Documents
Accounts with accounts type full
Date: 16 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 11 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 11/05/98--------- £ si 3@1=3 £ ic 3/6
Documents
Legacy
Date: 22 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/98; full list of members
Documents
Legacy
Date: 19 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 30/09/98
Documents
Legacy
Date: 31 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE SAXON SITE (REAR OF EUROFLOW ENGINEERING) RIVERSIDE INDUSTRIAL ESTATE,BOSTON,PE21 7PJ
Number: | 08321861 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 EDWINSTOWE ROAD,LYTHAM ST. ANNES,FY8 4BG
Number: | 09547222 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 RACECOMMON ROAD,SOUTH YORKSHIRE,S70 6JY
Number: | 05012298 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARTZ INSPECTION SERVICES LTD
66 CALEDONIAN ROAD,HARTLEPOOL,TS25 5LQ
Number: | 08755269 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 19 REGENT COURT,GLASGOW,G2 2QZ
Number: | SL025262 |
Status: | ACTIVE |
Category: | Limited Partnership |
SPECTRUM PROTECT SOLUTIONS LIMITED
36 COLLEGE AVENUE,HARROW,HA3 6HB
Number: | 11163858 |
Status: | ACTIVE |
Category: | Private Limited Company |