OVALSHELFCO (NUMBER EIGHTY SEVEN) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS7 8TX
Company number 01640871
Status Active
Incorporation Date 3 June 1982
Company Type Private Limited Company
Address 432 GLOUCESTER ROAD, HORFIELD, BRISTOL, AVON, BS7 8TX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of OVALSHELFCO (NUMBER EIGHTY SEVEN) LIMITED are www.ovalshelfconumbereightyseven.co.uk, and www.ovalshelfco-number-eighty-seven.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Ovalshelfco Number Eighty Seven Limited is a Private Limited Company. The company registration number is 01640871. Ovalshelfco Number Eighty Seven Limited has been working since 03 June 1982. The present status of the company is Active. The registered address of Ovalshelfco Number Eighty Seven Limited is 432 Gloucester Road Horfield Bristol Avon Bs7 8tx. The company`s financial liabilities are £1.12k. It is £-5.82k against last year. The cash in hand is £24.25k. It is £7.66k against last year. And the total assets are £24.97k, which is £8.38k against last year. KIRWAN, Liam Peter is a Nominee Secretary of the company. BERKELY, Aidan Joseph is a Director of the company. Secretary POLE, Stephen has been resigned. Director BERKLEY, James Joseph has been resigned. Director POLE, Stephen has been resigned. The company operates in "Development of building projects".


ovalshelfco (number eighty seven) Key Finiance

LIABILITIES £1.12k
-84%
CASH £24.25k
+46%
TOTAL ASSETS £24.97k
+50%
All Financial Figures

Current Directors

Nominee Secretary
KIRWAN, Liam Peter
Appointed Date: 11 February 1993

Director
BERKELY, Aidan Joseph
Appointed Date: 01 August 2002
48 years old

Resigned Directors

Secretary
POLE, Stephen
Resigned: 31 August 1992

Director
BERKLEY, James Joseph
Resigned: 16 August 2002
80 years old

Director
POLE, Stephen
Resigned: 31 August 1992
71 years old

Persons With Significant Control

Mr Aidan Joseph Berkely
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

OVALSHELFCO (NUMBER EIGHTY SEVEN) LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

15 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 67 more events
04 Aug 1987
Return made up to 15/12/86; full list of members

04 Aug 1987
Accounts for a small company made up to 31 October 1986

04 Aug 1987
Accounts for a small company made up to 31 October 1985

20 Mar 1987
Director resigned

02 May 1986
Return made up to 15/09/85; full list of members

OVALSHELFCO (NUMBER EIGHTY SEVEN) LIMITED Charges

8 November 2002
Legal mortgage
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 21A ashley hill montpelier bristol. By way of specific…
23 July 1984
Mortgage registered pursuant to an order of court
Delivered: 25 January 1985
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited.
Description: 21 ashley hill montpelier bristol title no au 40159.
22 June 1983
Legal mortgage
Delivered: 23 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land fronting bowling road, chipping sodbury, avon…