About

Registered Number: 02109915
Date of Incorporation: 12/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Having been setup in 1987, Oval (302) Ltd are based in Birmingham, it has a status of "Active". This organisation has 8 directors listed as Cowdery, Kurt, Montgomery, Damon Lee, Prockter, Adrian David, Southern, Karen Jane, Brown, Gordon Edward, Brown, Nicholas Francis, Farmer, Robert Neil, Pugh, Martyn Philip in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWDERY, Kurt 01 July 2018 - 1
MONTGOMERY, Damon Lee 01 January 2019 - 1
BROWN, Gordon Edward N/A 01 April 1999 1
BROWN, Nicholas Francis N/A 01 April 1999 1
FARMER, Robert Neil 23 March 2018 31 December 2018 1
PUGH, Martyn Philip 31 October 2003 30 November 2007 1
Secretary Name Appointed Resigned Total Appointments
PROCKTER, Adrian David 21 November 2012 05 December 2013 1
SOUTHERN, Karen Jane 03 November 2010 21 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 08 October 2019
PSC05 - N/A 08 April 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 11 February 2019
AP01 - Appointment of director 11 February 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 25 September 2018
AA - Annual Accounts 30 August 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
CH01 - Change of particulars for director 25 July 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
CS01 - N/A 24 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AA03 - Notice of resolution removing auditors 11 February 2016
RESOLUTIONS - N/A 14 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2015
SH19 - Statement of capital 14 December 2015
CAP-SS - N/A 14 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 13 October 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
AR01 - Annual Return 04 November 2014
CH04 - Change of particulars for corporate secretary 22 October 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 02 January 2014
TM02 - Termination of appointment of secretary 10 December 2013
AP04 - Appointment of corporate secretary 10 December 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 11 January 2013
AP03 - Appointment of secretary 31 December 2012
TM02 - Termination of appointment of secretary 31 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 22 August 2011
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AR01 - Annual Return 17 November 2010
AP03 - Appointment of secretary 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 01 November 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
287 - Change in situation or address of Registered Office 29 June 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 30 October 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 02 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
287 - Change in situation or address of Registered Office 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AUD - Auditor's letter of resignation 11 January 2001
AUD - Auditor's letter of resignation 18 December 2000
363a - Annual Return 07 December 2000
288c - Notice of change of directors or secretaries or in their particulars 07 December 2000
AA - Annual Accounts 29 November 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 24 July 2000
363a - Annual Return 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
287 - Change in situation or address of Registered Office 26 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
AUD - Auditor's letter of resignation 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
AA - Annual Accounts 23 April 1999
RESOLUTIONS - N/A 16 April 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 April 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 April 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 April 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
363s - Annual Return 17 November 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 25 October 1993
363s - Annual Return 24 November 1992
288 - N/A 24 November 1992
AA - Annual Accounts 21 October 1992
363b - Annual Return 02 December 1991
AA - Annual Accounts 26 November 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 December 1989
PUC3O - N/A 19 December 1989
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1988
363 - Annual Return 01 December 1988
AA - Annual Accounts 01 December 1988
287 - Change in situation or address of Registered Office 09 December 1987
395 - Particulars of a mortgage or charge 24 July 1987
288 - N/A 13 July 1987
288 - N/A 13 July 1987
288 - N/A 13 July 1987
RESOLUTIONS - N/A 29 May 1987
CERTINC - N/A 12 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.