About

Registered Number: 04578246
Date of Incorporation: 31/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25 Walbrook, London, EC4N 8AW

 

Having been setup in 2002, Oval Healthcare Ltd are based in London. There are 3 directors listed for Oval Healthcare Ltd in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURFIT, Thomas Read 05 December 2002 18 October 2007 1
Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair Charles 09 August 2018 - 1
WADE, Jarlath Delphene 01 April 2014 09 August 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
SH19 - Statement of capital 29 April 2020
RESOLUTIONS - N/A 06 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2020
CAP-SS - N/A 06 April 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AA - Annual Accounts 09 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
CS01 - N/A 03 July 2019
AD01 - Change of registered office address 22 February 2019
AA - Annual Accounts 05 September 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 12 October 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
AR01 - Annual Return 31 October 2014
TM01 - Termination of appointment of director 29 October 2014
AA01 - Change of accounting reference date 11 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2014
TM01 - Termination of appointment of director 25 June 2014
MR04 - N/A 07 May 2014
AP01 - Appointment of director 24 April 2014
AP03 - Appointment of secretary 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 05 November 2013
MR04 - N/A 20 August 2013
MR01 - N/A 09 July 2013
AA - Annual Accounts 13 February 2013
TM01 - Termination of appointment of director 04 February 2013
AR01 - Annual Return 16 November 2012
TM01 - Termination of appointment of director 30 March 2012
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 25 November 2011
AR01 - Annual Return 31 October 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 01 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 20 July 2010
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 11 November 2009
225 - Change of Accounting Reference Date 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 31 December 2008
RESOLUTIONS - N/A 28 December 2008
RESOLUTIONS - N/A 30 October 2008
RESOLUTIONS - N/A 30 October 2008
MEM/ARTS - N/A 30 October 2008
395 - Particulars of a mortgage or charge 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363s - Annual Return 07 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 December 2007
395 - Particulars of a mortgage or charge 16 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
CERTNM - Change of name certificate 02 November 2007
RESOLUTIONS - N/A 01 November 2007
MEM/ARTS - N/A 01 November 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
287 - Change in situation or address of Registered Office 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 15 November 2006
287 - Change in situation or address of Registered Office 27 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 03 November 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
CERTNM - Change of name certificate 15 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
225 - Change of Accounting Reference Date 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2013 Fully Satisfied

N/A

Debenture 01 October 2008 Fully Satisfied

N/A

Accession deed 08 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.