OVAL INVESTMENT PROPERTIES LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 3BX
Company number 05733654
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address SUITE 10 THE OVAL OFFICE, ST PETERS BUSINESS PARK COBBLERS WAY, RADSTOCK, BA3 3BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 15 in full; Satisfaction of charge 057336540017 in full. The most likely internet sites of OVAL INVESTMENT PROPERTIES LIMITED are www.ovalinvestmentproperties.co.uk, and www.oval-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Oval Investment Properties Limited is a Private Limited Company. The company registration number is 05733654. Oval Investment Properties Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of Oval Investment Properties Limited is Suite 10 The Oval Office St Peters Business Park Cobblers Way Radstock Ba3 3bx. . BROADWAY, Alan Geoffrey is a Secretary of the company. BROADWAY, Alan Geoffrey is a Director of the company. BROADWAY, Dean is a Director of the company. Director BROADWAY, John Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROADWAY, Alan Geoffrey
Appointed Date: 07 March 2006

Director
BROADWAY, Alan Geoffrey
Appointed Date: 07 March 2006
65 years old

Director
BROADWAY, Dean
Appointed Date: 05 February 2012
38 years old

Resigned Directors

Director
BROADWAY, John Charles
Resigned: 02 February 2012
Appointed Date: 07 March 2006
61 years old

OVAL INVESTMENT PROPERTIES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Satisfaction of charge 15 in full
30 Aug 2016
Satisfaction of charge 057336540017 in full
30 Aug 2016
Satisfaction of charge 14 in full
27 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 101

...
... and 52 more events
02 Feb 2007
Particulars of mortgage/charge
27 Jul 2006
Ad 10/07/06--------- £ si 99@1=99 £ ic 100/199
19 Jul 2006
Ad 10/07/06--------- £ si 99@1=99 £ ic 1/100
08 Jun 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
07 Mar 2006
Incorporation

OVAL INVESTMENT PROPERTIES LIMITED Charges

16 September 2013
Charge code 0573 3654 0017
Delivered: 20 September 2013
Status: Satisfied on 30 August 2016
Persons entitled: Tpm (UK) Limited
Description: F/H property known as paniccia court 6-7 naish street frome…
21 November 2008
Mortgage
Delivered: 25 November 2008
Status: Satisfied on 6 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as pannicia court frome t/n ST93576…
27 October 2008
Mortgage
Delivered: 1 November 2008
Status: Satisfied on 30 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a cotton tree court hyde cheshire t/no…
15 August 2008
Mortgage deed
Delivered: 21 August 2008
Status: Satisfied on 30 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the willows, keynsham, bristol t/no…
15 August 2008
Mortgage deed
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 13 + 14 wishford mews midsomer norton…
15 August 2008
Mortgage deed
Delivered: 21 August 2008
Status: Satisfied on 6 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 95, 97 + 99 frome road, writhlington…
15 August 2008
Mortgage deed
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2, 5, 6, 11, 14 + 15 cotton tree court hyde cheshire…
15 August 2008
Mortgage deed
Delivered: 21 August 2008
Status: Satisfied on 6 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a t/no.ST255545 flat 9 + t/no.ST255546 flat…
31 July 2008
Deposit agreement to secure own liabilities
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
31 July 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2007
Legal charge
Delivered: 30 April 2007
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: 95 frome road writhlington radstock.
25 April 2007
Legal charge
Delivered: 30 April 2007
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: Flat 56 charter house 85 canute road southampton.
11 April 2007
Debenture
Delivered: 14 April 2007
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: 97 frome road writhlington radstock.
10 April 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: 99 frome road writhlington radstock.
29 January 2007
Legal charge
Delivered: 2 February 2007
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: 9 the willows culvers road keynsham bristol.
29 January 2007
Legal charge
Delivered: 2 February 2007
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: 9A the willows culvers road keynsham bristol.