Advanced company searchLink opens in new window

OVAL (2248) LIMITED

Company number 07866077

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2019 DS01 Application to strike the company off the register
16 Apr 2019 TM02 Termination of appointment of Keith Nelsen as a secretary on 12 April 2019
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
20 Nov 2018 AA Total exemption full accounts made up to 3 February 2018
17 Oct 2018 PSC02 Notification of Best Buy Distributions Limited as a person with significant control on 17 October 2018
17 Oct 2018 PSC07 Cessation of New Cpwm Limited as a person with significant control on 17 October 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
07 Nov 2017 AA Total exemption full accounts made up to 28 January 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approved 10/09/2016
04 Nov 2016 AA Total exemption full accounts made up to 30 January 2016
19 Dec 2015 AA Full accounts made up to 31 January 2015
04 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
31 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
07 Nov 2014 AA Full accounts made up to 1 February 2014
14 Aug 2014 SH20 Statement by directors
14 Aug 2014 SH19 Statement of capital on 14 August 2014
  • GBP 1
14 Aug 2014 CAP-SS Solvency statement dated 04/08/14
14 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 04/08/2014
14 Mar 2014 AP01 Appointment of Mathew Raymond Watson as a director on 14 February 2014
10 Mar 2014 TM01 Termination of appointment of Susan Grafton as a director on 14 February 2014
10 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2,518,366