About

Registered Number: 04877942
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Polypipe Ltd Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES

 

Having been setup in 2003, Oval (1888) Ltd are based in Doncaster in South Yorkshire, it has a status of "Active". Versluys, Emma Gayle, Payne, Martin Keith, Shepherd, Peter David, Bradley, John, Duczenko, Robert, Huxtable, Mark Ashley, Parry, Robert John are listed as the directors of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, John 11 March 2004 31 August 2006 1
DUCZENKO, Robert 11 March 2004 07 November 2011 1
HUXTABLE, Mark Ashley 11 March 2004 18 August 2015 1
PARRY, Robert John 11 March 2004 18 August 2015 1
Secretary Name Appointed Resigned Total Appointments
VERSLUYS, Emma Gayle 28 June 2017 - 1
PAYNE, Martin Keith 25 May 2016 28 June 2017 1
SHEPHERD, Peter David 18 August 2015 25 May 2016 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
MR01 - N/A 15 May 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 19 June 2019
PSC02 - N/A 01 December 2018
MR01 - N/A 26 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 17 March 2018
AP01 - Appointment of director 17 March 2018
TM01 - Termination of appointment of director 12 October 2017
PSC07 - N/A 12 October 2017
CS01 - N/A 29 August 2017
TM02 - Termination of appointment of secretary 06 July 2017
AP03 - Appointment of secretary 06 July 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 30 August 2016
TM02 - Termination of appointment of secretary 26 May 2016
AP03 - Appointment of secretary 26 May 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 21 September 2015
RESOLUTIONS - N/A 10 September 2015
AP03 - Appointment of secretary 10 September 2015
AP01 - Appointment of director 09 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AA01 - Change of accounting reference date 09 September 2015
AD01 - Change of registered office address 09 September 2015
MR04 - N/A 08 September 2015
MR04 - N/A 08 September 2015
AUD - Auditor's letter of resignation 02 September 2015
MR01 - N/A 20 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 06 September 2014
RESOLUTIONS - N/A 20 February 2014
MR01 - N/A 08 February 2014
MR01 - N/A 08 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 09 December 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
AA - Annual Accounts 18 February 2010
MISC - Miscellaneous document 23 October 2009
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 15 January 2009
353 - Register of members 16 September 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 22 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
RESOLUTIONS - N/A 02 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 June 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
AUD - Auditor's letter of resignation 23 April 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 09 January 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 06 October 2005
RESOLUTIONS - N/A 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 28 September 2005
AA - Annual Accounts 11 February 2005
363a - Annual Return 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
MEM/ARTS - N/A 28 October 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
123 - Notice of increase in nominal capital 11 October 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
128(4) - Notice of assignment of name or new name to any class of shares 22 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2004
353 - Register of members 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
287 - Change in situation or address of Registered Office 22 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
395 - Particulars of a mortgage or charge 27 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
225 - Change of Accounting Reference Date 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2020 Outstanding

N/A

A registered charge 19 November 2018 Outstanding

N/A

A registered charge 18 August 2015 Outstanding

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

Composite guarantee and debenture 11 March 2004 Fully Satisfied

N/A

Composite guarantee and debenture 11 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.