About

Registered Number: 05836917
Date of Incorporation: 05/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 45 Dean Street, London, W1D 4QB

 

Founded in 2006, Oval (2288) Ltd are based in the United Kingdom. We don't currently know the number of employees at this company. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNON, Jeffrey 19 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
MR01 - N/A 09 July 2020
PSC02 - N/A 06 July 2020
PSC09 - N/A 06 July 2020
AP01 - Appointment of director 19 December 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 29 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 June 2017
RESOLUTIONS - N/A 19 January 2017
CONNOT - N/A 19 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 July 2015
RESOLUTIONS - N/A 23 June 2015
TM01 - Termination of appointment of director 19 June 2015
MR01 - N/A 15 June 2015
RESOLUTIONS - N/A 13 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 18 June 2014
AA01 - Change of accounting reference date 27 January 2014
SH01 - Return of Allotment of shares 08 January 2014
RESOLUTIONS - N/A 03 January 2014
SH08 - Notice of name or other designation of class of shares 03 January 2014
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 26 July 2013
CH03 - Change of particulars for secretary 15 July 2013
CH03 - Change of particulars for secretary 12 July 2013
RESOLUTIONS - N/A 11 July 2013
CC04 - Statement of companies objects 11 July 2013
MEM/ARTS - N/A 11 July 2013
AA - Annual Accounts 05 July 2013
MR04 - N/A 05 July 2013
MR01 - N/A 03 July 2013
RP04 - N/A 28 June 2013
AA - Annual Accounts 27 June 2012
RP04 - N/A 21 June 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 08 June 2011
RESOLUTIONS - N/A 13 April 2011
SH08 - Notice of name or other designation of class of shares 13 April 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
CH03 - Change of particulars for secretary 12 January 2011
CH03 - Change of particulars for secretary 11 January 2011
AUD - Auditor's letter of resignation 25 November 2010
MISC - Miscellaneous document 19 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 18 June 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
AP03 - Appointment of secretary 25 May 2010
SH01 - Return of Allotment of shares 18 November 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 16 June 2009
RESOLUTIONS - N/A 09 June 2009
MEM/ARTS - N/A 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
123 - Notice of increase in nominal capital 09 June 2009
RESOLUTIONS - N/A 24 October 2008
123 - Notice of increase in nominal capital 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 18 June 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
AA - Annual Accounts 01 June 2007
287 - Change in situation or address of Registered Office 08 February 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
123 - Notice of increase in nominal capital 20 January 2007
225 - Change of Accounting Reference Date 17 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 2006
123 - Notice of increase in nominal capital 10 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
395 - Particulars of a mortgage or charge 05 July 2006
CERTNM - Change of name certificate 20 June 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2020 Outstanding

N/A

A registered charge 09 June 2015 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

Debenture 20 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.