About

Registered Number: 06043778
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR

 

Having been setup in 2007, Oval (2143) Ltd have registered office in Lincolnshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Owen, Mark Christopher, Allmond, Andrew Roger, Lockhart-white, Donald Grant. We do not know the number of employees at Oval (2143) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWEN, Mark Christopher 18 November 2013 - 1
ALLMOND, Andrew Roger 13 June 2013 18 November 2013 1
LOCKHART-WHITE, Donald Grant 28 August 2012 13 June 2013 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 08 February 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 18 September 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 06 August 2014
AR01 - Annual Return 23 January 2014
AP03 - Appointment of secretary 11 December 2013
AP01 - Appointment of director 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
AA - Annual Accounts 11 September 2013
TM02 - Termination of appointment of secretary 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AP03 - Appointment of secretary 02 July 2013
AR01 - Annual Return 01 February 2013
TM02 - Termination of appointment of secretary 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AP01 - Appointment of director 05 September 2012
AP03 - Appointment of secretary 04 September 2012
AA - Annual Accounts 10 August 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 25 September 2008
RESOLUTIONS - N/A 25 July 2008
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 06 September 2007
225 - Change of Accounting Reference Date 06 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.