About

Registered Number: 06196236
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Active
Registered Address: 9 Spring Street, Spring Street, London, W2 3RA,

 

Oval Road Management Company Ltd was founded on 02 April 2007 with its registered office in London, it has a status of "Active". We don't currently know the number of employees at the organisation. Arfin, Irena Susan, Bhardwaj, Uma, Haleema, Safina, Horvath, Thomas, Manning, Michael Denis, Renshaw, Linda Susan, Rezakhani, Ali Naghi, Rendall And Rittner Limited, Anderson, Zaklina, Beal, Howard Clifford John, Chappell, Adam Mark Charles, Forsyth, Nigel Peter, Hundle, Harinder Singh Paul, Kofler, Mark Bert, Lyall, Jocelyn, Paterson, John Gavin, Shimmin, Elizabeth Julia, Singh Luther, Guneet, Thomas, Christopher James, Walker, Jenny Louise, Whincup, David Hynes are listed as directors of Oval Road Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARFIN, Irena Susan 23 April 2012 - 1
BHARDWAJ, Uma 23 April 2012 - 1
HALEEMA, Safina 28 September 2017 - 1
HORVATH, Thomas 02 June 2010 - 1
MANNING, Michael Denis 30 July 2018 - 1
RENSHAW, Linda Susan 30 July 2018 - 1
REZAKHANI, Ali Naghi 29 September 2017 - 1
ANDERSON, Zaklina 30 July 2018 20 June 2020 1
BEAL, Howard Clifford John 16 October 2019 21 January 2020 1
CHAPPELL, Adam Mark Charles 23 March 2020 26 May 2020 1
FORSYTH, Nigel Peter 02 March 2020 23 March 2020 1
HUNDLE, Harinder Singh Paul 23 April 2012 28 October 2018 1
KOFLER, Mark Bert 02 March 2020 26 May 2020 1
LYALL, Jocelyn 02 March 2020 26 May 2020 1
PATERSON, John Gavin 24 March 2020 26 May 2020 1
SHIMMIN, Elizabeth Julia 05 April 2011 04 January 2016 1
SINGH LUTHER, Guneet 18 January 2016 02 October 2017 1
THOMAS, Christopher James 21 July 2017 18 January 2019 1
WALKER, Jenny Louise 01 March 2016 26 May 2020 1
WHINCUP, David Hynes 02 March 2020 27 May 2020 1
Secretary Name Appointed Resigned Total Appointments
RENDALL AND RITTNER LIMITED 23 March 2009 26 June 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 15 July 2020
AD01 - Change of registered office address 15 July 2020
TM01 - Termination of appointment of director 22 June 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
CH01 - Change of particulars for director 14 April 2020
CH04 - Change of particulars for corporate secretary 06 April 2020
CS01 - N/A 06 April 2020
CH04 - Change of particulars for corporate secretary 06 April 2020
AP01 - Appointment of director 25 March 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
AP01 - Appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
AP01 - Appointment of director 11 March 2020
CH01 - Change of particulars for director 09 March 2020
TM01 - Termination of appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 28 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 31 January 2019
TM01 - Termination of appointment of director 23 January 2019
CH01 - Change of particulars for director 31 October 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 18 April 2018
CS01 - N/A 11 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 02 August 2017
AP01 - Appointment of director 25 July 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 28 April 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 08 February 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 13 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 29 January 2015
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 11 April 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 21 February 2014
AP01 - Appointment of director 24 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 23 January 2013
AP01 - Appointment of director 17 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 19 April 2011
CH04 - Change of particulars for corporate secretary 19 April 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 08 October 2010
AP01 - Appointment of director 07 June 2010
AR01 - Annual Return 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
AA - Annual Accounts 07 December 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
287 - Change in situation or address of Registered Office 30 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
363s - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.