OVAL (1115) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA3 3UP

Company number 03258308
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address ST PETERS PARK WELLS ROAD, RADSTOCK, BATH, BA3 3UP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Termination of appointment of Geoffrey Thomas Broadway as a director on 13 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of OVAL (1115) LIMITED are www.oval1115.co.uk, and www.oval-1115.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Oval 1115 Limited is a Private Limited Company. The company registration number is 03258308. Oval 1115 Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Oval 1115 Limited is St Peters Park Wells Road Radstock Bath Ba3 3up. . BROADWAY, David Vincent is a Secretary of the company. BROADWAY, David Vincent is a Director of the company. Secretary MASTERS, Jonathan Patrick has been resigned. Secretary MAY, David John has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BROADWAY, Geoffrey Thomas has been resigned. Director MASTERS, Jonathan Patrick has been resigned. Director MAY, David John has been resigned. Director SMYTH, Philip has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BROADWAY, David Vincent
Appointed Date: 13 September 1999

Director
BROADWAY, David Vincent
Appointed Date: 21 October 1996
67 years old

Resigned Directors

Secretary
MASTERS, Jonathan Patrick
Resigned: 17 August 1998
Appointed Date: 21 October 1996

Secretary
MAY, David John
Resigned: 13 September 1999
Appointed Date: 17 August 1998

Nominee Secretary
OVALSEC LIMITED
Resigned: 21 October 1996
Appointed Date: 02 October 1996

Director
BROADWAY, Geoffrey Thomas
Resigned: 13 December 2016
Appointed Date: 21 October 1996
91 years old

Director
MASTERS, Jonathan Patrick
Resigned: 17 August 1998
Appointed Date: 21 October 1996
67 years old

Director
MAY, David John
Resigned: 13 September 1999
Appointed Date: 16 February 1999
69 years old

Director
SMYTH, Philip
Resigned: 08 January 1999
Appointed Date: 21 October 1996
69 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 21 October 1996
Appointed Date: 02 October 1996

Nominee Director
OVALSEC LIMITED
Resigned: 21 October 1996
Appointed Date: 02 October 1996

Persons With Significant Control

Mr David Vincent Broadway
Notified on: 1 October 2016
67 years old
Nature of control: Has significant influence or control

OVAL (1115) LIMITED Events

15 Dec 2016
Confirmation statement made on 2 October 2016 with updates
15 Dec 2016
Termination of appointment of Geoffrey Thomas Broadway as a director on 13 December 2016
04 Nov 2016
Accounts for a dormant company made up to 31 March 2016
04 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1

21 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 55 more events
13 Nov 1996
New secretary appointed;new director appointed
13 Nov 1996
New director appointed
13 Nov 1996
New director appointed
13 Nov 1996
Registered office changed on 13/11/96 from: 30 queen charlotte street bristol BS99 7QQ
02 Oct 1996
Incorporation

OVAL (1115) LIMITED Charges

26 March 1997
Mortgage debenture
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…