Date | Description |
2025-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/25, NO UPDATES |
2024-10-30 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-30 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-10-07 |
delete company_previous_name OVAL (1840) LIMITED |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES |
2023-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-10-28 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES |
2022-03-01 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-12-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-08-08 |
delete address BRITANNIA COURT 5 MOOR STREET WORCESTER WORCESTERSHIRE WR1 3DB |
2018-08-08 |
insert address ARC TERRACE ROAD PINVIN PERSHORE ENGLAND WR10 2DJ |
2018-08-08 |
update registered_address |
2018-07-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2018 FROM
BRITANNIA COURT
5 MOOR STREET
WORCESTER
WORCESTERSHIRE
WR1 3DB |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
2018-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES THORP |
2018-07-10 |
update statutory_documents FIRST GAZETTE |
2017-12-08 |
update account_category FULL => SMALL |
2017-12-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
2017-02-02 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NIGEL THORP |
2016-12-20 |
update account_category SMALL => FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-09-07 |
update num_mort_outstanding 10 => 7 |
2016-09-07 |
update num_mort_satisfied 0 => 3 |
2016-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047370340006 |
2016-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047370340007 |
2016-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-06-08 |
update returns_last_madeup_date 2015-04-16 => 2016-04-16 |
2016-06-08 |
update returns_next_due_date 2016-05-14 => 2017-05-14 |
2016-05-23 |
update statutory_documents 16/04/16 FULL LIST |
2016-03-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-12-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
2015-05-07 |
update returns_last_madeup_date 2014-04-16 => 2015-04-16 |
2015-05-07 |
update returns_next_due_date 2015-05-14 => 2016-05-14 |
2015-04-17 |
update statutory_documents 16/04/15 FULL LIST |
2015-04-07 |
update num_mort_charges 8 => 10 |
2015-04-07 |
update num_mort_outstanding 8 => 10 |
2015-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047370340009 |
2015-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047370340010 |
2015-02-07 |
update num_mort_charges 7 => 8 |
2015-02-07 |
update num_mort_outstanding 7 => 8 |
2015-01-07 |
update num_mort_charges 5 => 7 |
2015-01-07 |
update num_mort_outstanding 5 => 7 |
2014-12-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047370340008 |
2014-12-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047370340007 |
2014-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047370340006 |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
2014-06-07 |
delete address BRITANNIA COURT 5 MOOR STREET WORCESTER WORCESTERSHIRE ENGLAND WR1 3DB |
2014-06-07 |
insert address BRITANNIA COURT 5 MOOR STREET WORCESTER WORCESTERSHIRE WR1 3DB |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-06-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-05-16 |
update statutory_documents 16/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
2013-08-01 |
update num_mort_charges 4 => 5 |
2013-08-01 |
update num_mort_outstanding 4 => 5 |
2013-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047370340005 |
2013-06-26 |
update returns_last_madeup_date 2012-04-16 => 2013-04-16 |
2013-06-26 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-25 |
delete address THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER WORCESTERSHIRE UNITED KINGDOM WR1 1RU |
2013-06-25 |
insert address BRITANNIA COURT 5 MOOR STREET WORCESTER WORCESTERSHIRE ENGLAND WR1 3DB |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-08 |
update statutory_documents 16/04/13 FULL LIST |
2013-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
THORNELOE HOUSE 25 BARBOURNE ROAD
WORCESTER
WORCESTERSHIRE
WR1 1RU
UNITED KINGDOM |
2013-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEPHEN THORP / 15/03/2013 |
2013-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA THORP |
2012-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-04-20 |
update statutory_documents 16/04/12 FULL LIST |
2012-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2012 FROM
6 EDGAR STREET
WORCESTER
WORCESTERSHIRE
WR1 2LR
UNITED KINGDOM |
2011-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-05-03 |
update statutory_documents 16/04/11 FULL LIST |
2011-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2011 FROM
BRITANNIA COURT MOOR STREET
WORCESTER
WR1 3DB
ENGLAND |
2010-10-29 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-04-29 |
update statutory_documents 16/04/10 FULL LIST |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THORP / 16/04/2010 |
2010-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE THORP / 16/04/2010 |
2009-11-30 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2009 FROM
ROUS LENCH COURT
ROUS LENCH
EVESHAM
WORCESTERSHIRE
WR11 4UJ |
2009-06-12 |
update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
2008-12-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-09-12 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THORP / 17/04/2007 |
2008-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA THORP / 17/04/2007 |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
2007-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-16 |
update statutory_documents RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
2006-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-06-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
2006-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
2005-05-19 |
update statutory_documents RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
2004-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
TYTHING ROAD
ARDEN FOREST INDUSTRIAL ESTATE
ALCESTER
WARWICKSHIRE B49 6EP |
2004-12-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents COMPANY NAME CHANGED
OVAL (1840) LIMITED
CERTIFICATE ISSUED ON 25/09/03 |
2003-07-18 |
update statutory_documents SHARES AGREEMENT OTC |
2003-06-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/01/04 |
2003-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/03 FROM:
2 TEMPLE BACK EAST
TEMPLE QUAY
BRISTOL
BS1 6EG |
2003-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-28 |
update statutory_documents SECRETARY RESIGNED |
2003-04-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |