About

Registered Number: 05015413
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 6 months ago)
Registered Address: Barn House 5 Scramblers Mead, Penton Grafton, Andover, SP11 0SR

 

Oval Design & Build Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 11 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 12 February 2013
RESOLUTIONS - N/A 25 January 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 March 2011
TM01 - Termination of appointment of director 29 December 2010
CERTNM - Change of name certificate 23 September 2010
CONNOT - N/A 23 September 2010
RESOLUTIONS - N/A 25 August 2010
AA - Annual Accounts 24 June 2010
AD01 - Change of registered office address 26 March 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 07 January 2009
287 - Change in situation or address of Registered Office 10 November 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 18 February 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 21 January 2005
225 - Change of Accounting Reference Date 30 November 2004
287 - Change in situation or address of Registered Office 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.