About

Registered Number: 02897469
Date of Incorporation: 11/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 23 Wooldridge Walk, Climping, Littlehampton, West Sussex, BN17 5TB,

 

Oval Automation Ltd was founded on 11 February 1994 and has its registered office in Littlehampton, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Paul Thomas 14 February 1994 01 September 1995 1
WELLS, Sarah Jane 14 February 1994 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Virginia 30 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
AD01 - Change of registered office address 05 March 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 13 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 12 February 2015
AD04 - Change of location of company records to the registered office 12 February 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 01 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 31 October 2004
CERTNM - Change of name certificate 23 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 14 February 2001
287 - Change in situation or address of Registered Office 14 December 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2000
AA - Annual Accounts 13 October 1999
287 - Change in situation or address of Registered Office 30 July 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 09 July 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
287 - Change in situation or address of Registered Office 02 April 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 12 April 1996
AA - Annual Accounts 16 November 1995
288 - N/A 28 September 1995
363s - Annual Return 23 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1994
287 - Change in situation or address of Registered Office 28 February 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
NEWINC - New incorporation documents 11 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.