OVAL WORKS LIMITED

Berkeley House Berkeley House, Cobham, KT11 1JG, United Kingdom
StatusACTIVE
Company No.10529179
CategoryPrivate Limited Company
Incorporated16 Dec 2016
Age7 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

OVAL WORKS LIMITED is an active private limited company with number 10529179. It was incorporated 7 years, 4 months, 20 days ago, on 16 December 2016. The company address is Berkeley House Berkeley House, Cobham, KT11 1JG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Gurney

Termination date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Robin Matthews

Termination date: 2022-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 08 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Edmond Michaels

Termination date: 2021-08-08

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2021

Action Date: 25 Aug 2021

Category: Capital

Type: SH01

Capital : 5,000,001 GBP

Date: 2021-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-09

Psc name: Berkeley Homes Public Limited Company

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Berkeley Residential Limited

Cessation date: 2021-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Resolution

Date: 12 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Gurney

Appointment date: 2021-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-09

Officer name: Mr Duncan Robin Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-09

Officer name: Mr Allen Edmond Michaels

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-09

Officer name: Mr Paul Mark Vallone

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Edward Pocock

Appointment date: 2021-03-09

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-18

Officer name: Mr Robert Charles Grenville Perrins

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martin Lowry

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Pidgley

Termination date: 2020-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jared Stephen Philip Cranney

Termination date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-04

Officer name: Mr Jared Stephen Philip Cranney

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-04

Officer name: Gemma Elizabeth Mary Parsons

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change account reference date company current extended

Date: 21 Apr 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Robert Charles Grenville Perrins

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony William Pidgley

Appointment date: 2017-01-09

Documents

View document PDF

Incorporation company

Date: 16 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07873530
Status:ACTIVE
Category:Private Limited Company

LONDSDALE LTD

HALE HOUSE UNIT 5 296A GREEN LANES,LONDON,N13 5TP

Number:04910518
Status:ACTIVE
Category:Private Limited Company

M.C.M.CONTRACTOR BUILDING LTD

91 WHITTLESEA ROAD,HARROW,HA3 6LT

Number:09586316
Status:ACTIVE
Category:Private Limited Company

MARKET CABS LTD

1 AYR ROAD,LANARK,ML11 8NN

Number:SC599539
Status:ACTIVE
Category:Private Limited Company

PROSPECT ROAD LTD

5 EASTVILLE AVENUE,LONDON,NW11 0HD

Number:11412281
Status:ACTIVE
Category:Private Limited Company

R.B. PORTER LIMITED

OLD MILL GARAGE,STOURBRIDGE,DY8 1YS

Number:00829613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source