OVALWORLD LIMITED
LITTLE HARWOOD

Hellopages » Lancashire » Blackburn with Darwen » BB1 6LT

Company number 01763070
Status Active
Incorporation Date 20 October 1983
Company Type Private Limited Company
Address BASTFIELD MILL, BEECH STREET, LITTLE HARWOOD, BLACKBURN, BB1 6LT
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registration of charge 017630700006, created on 9 March 2017; Registration of charge 017630700005, created on 22 November 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 . The most likely internet sites of OVALWORLD LIMITED are www.ovalworld.co.uk, and www.ovalworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Ovalworld Limited is a Private Limited Company. The company registration number is 01763070. Ovalworld Limited has been working since 20 October 1983. The present status of the company is Active. The registered address of Ovalworld Limited is Bastfield Mill Beech Street Little Harwood Blackburn Bb1 6lt. . CARRUTHERS, Gillian is a Director of the company. SHORT, Martin Stanley is a Director of the company. Secretary HOLT, Pamela has been resigned. Secretary SHORT, Martin Stanley has been resigned. Secretary SLATER, Angela Margaret has been resigned. Director EGLIN, Michael Neilson has been resigned. Director METCALFE, Mark William has been resigned. Director SHORT, Stanley Arthur has been resigned. Director WILSON, Gemma Marie has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
CARRUTHERS, Gillian
Appointed Date: 25 June 2015
54 years old

Director

Resigned Directors

Secretary
HOLT, Pamela
Resigned: 17 March 2016
Appointed Date: 14 November 2005

Secretary
SHORT, Martin Stanley
Resigned: 11 June 1999

Secretary
SLATER, Angela Margaret
Resigned: 14 November 2005
Appointed Date: 11 June 1999

Director
EGLIN, Michael Neilson
Resigned: 01 December 2014
Appointed Date: 20 January 2006
65 years old

Director
METCALFE, Mark William
Resigned: 20 December 2005
Appointed Date: 17 April 2000
62 years old

Director
SHORT, Stanley Arthur
Resigned: 11 June 1999
92 years old

Director
WILSON, Gemma Marie
Resigned: 01 December 2014
Appointed Date: 21 December 2012
40 years old

OVALWORLD LIMITED Events

15 Mar 2017
Registration of charge 017630700006, created on 9 March 2017
28 Nov 2016
Registration of charge 017630700005, created on 22 November 2016
03 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

06 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Termination of appointment of Pamela Holt as a secretary on 17 March 2016
...
... and 85 more events
29 Apr 1987
Return made up to 14/04/87; full list of members

29 Apr 1987
Full accounts made up to 31 January 1987

07 Oct 1986
Director resigned

21 May 1986
Return made up to 22/04/86; full list of members

15 Apr 1986
Full accounts made up to 31 January 1986

OVALWORLD LIMITED Charges

9 March 2017
Charge code 0176 3070 0006
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 November 2016
Charge code 0176 3070 0005
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 December 2005
Legal charge
Delivered: 7 January 2006
Status: Satisfied on 7 August 2012
Persons entitled: Mark Metcalfe
Description: Bastfield mill,beech street and 160 whalley old…
20 December 2005
Debenture
Delivered: 7 January 2006
Status: Satisfied on 7 August 2012
Persons entitled: Mark Metcalfe
Description: Fixed and floating charges over the undertaking and all…
27 July 1993
Legal charge
Delivered: 6 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H & l/h - being bastfield mill beech street blackburn the…
19 June 1985
Debenture
Delivered: 25 June 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…