About

Registered Number: 10830387
Date of Incorporation: 22/06/2017 (6 years and 10 months ago)
Company Status: Active
Registered Address: C/O Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA,

 

Oval Holdco Ltd was established in 2017, it has a status of "Active". Sheffield, Joscelyn, Howling, Mark, Mahoney, Paul, Ward, Jamie, Caw, Nicholas James Baxter, Gradwell, Peter John, Peters, Andrew Robert, Phipps, Tom are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLING, Mark 01 October 2017 - 1
MAHONEY, Paul 16 October 2019 - 1
WARD, Jamie 27 February 2019 - 1
CAW, Nicholas James Baxter 30 June 2017 18 February 2019 1
GRADWELL, Peter John 30 June 2017 26 March 2020 1
PETERS, Andrew Robert 30 June 2017 11 July 2018 1
PHIPPS, Tom 30 June 2017 16 October 2019 1
Secretary Name Appointed Resigned Total Appointments
SHEFFIELD, Joscelyn 30 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 11 June 2020
TM01 - Termination of appointment of director 02 April 2020
PSC07 - N/A 02 April 2020
AP01 - Appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
SH01 - Return of Allotment of shares 23 December 2019
RESOLUTIONS - N/A 06 November 2019
RESOLUTIONS - N/A 24 July 2019
SH01 - Return of Allotment of shares 17 July 2019
MR01 - N/A 11 July 2019
CS01 - N/A 20 June 2019
AD01 - Change of registered office address 19 June 2019
AA - Annual Accounts 17 May 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
MR01 - N/A 26 October 2018
TM01 - Termination of appointment of director 09 August 2018
CS01 - N/A 05 July 2018
PSC01 - N/A 04 July 2018
PSC05 - N/A 04 July 2018
AP01 - Appointment of director 13 November 2017
AA01 - Change of accounting reference date 13 November 2017
RESOLUTIONS - N/A 13 October 2017
SH01 - Return of Allotment of shares 01 August 2017
SH08 - Notice of name or other designation of class of shares 01 August 2017
RESOLUTIONS - N/A 25 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 July 2017
RESOLUTIONS - N/A 17 July 2017
AD01 - Change of registered office address 11 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
AP03 - Appointment of secretary 10 July 2017
MR01 - N/A 07 July 2017
MR01 - N/A 07 July 2017
MR01 - N/A 04 July 2017
NEWINC - New incorporation documents 22 June 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2019 Outstanding

N/A

A registered charge 16 October 2018 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.