OVAL (2041) LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8XA
Company number 05459475
Status Active
Incorporation Date 23 May 2005
Company Type Private Limited Company
Address SAFFRON COURT, 14B ST. CROSS STREET, LONDON, EC1N 8XA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Full accounts made up to 25 March 2016. The most likely internet sites of OVAL (2041) LIMITED are www.oval2041.co.uk, and www.oval-2041.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oval 2041 Limited is a Private Limited Company. The company registration number is 05459475. Oval 2041 Limited has been working since 23 May 2005. The present status of the company is Active. The registered address of Oval 2041 Limited is Saffron Court 14b St Cross Street London Ec1n 8xa. . CAMPBELL, Aaron is a Secretary of the company. COOPER, Joanne Lesley is a Director of the company. SCOTT, Jonathan Paul is a Director of the company. Secretary GILBERT, Paul John Thomas has been resigned. Secretary POLLINS, Andrew Martin has been resigned. Secretary WALLWORK, Alan Charles has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BACKHOUSE, Nicholas Paul has been resigned. Director BECKLEY, Edward Thomas has been resigned. Director DOBSON, Christopher Keith has been resigned. Director GILBERT, Paul John Thomas has been resigned. Director HOGAN, Philip has been resigned. Director MACNAUGHTON, Robert Magnus has been resigned. Director OWENS, Stuart Gordon has been resigned. Director OWENS, Stuart Gordon has been resigned. Director PARSONS, Gordon Ian Winston has been resigned. Director POLLINS, Andrew Martin has been resigned. Director POTTER, Andrew Donald has been resigned. Director ROBINSON, Philip Thomas has been resigned. Director WALBRIDGE, Jonathan Paul has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAMPBELL, Aaron
Appointed Date: 24 February 2009

Director
COOPER, Joanne Lesley
Appointed Date: 23 November 2010
57 years old

Director
SCOTT, Jonathan Paul
Appointed Date: 10 February 2010
64 years old

Resigned Directors

Secretary
GILBERT, Paul John Thomas
Resigned: 28 September 2005
Appointed Date: 12 July 2005

Secretary
POLLINS, Andrew Martin
Resigned: 24 February 2009
Appointed Date: 01 September 2008

Secretary
WALLWORK, Alan Charles
Resigned: 01 September 2008
Appointed Date: 28 September 2005

Nominee Secretary
OVALSEC LIMITED
Resigned: 12 July 2005
Appointed Date: 23 May 2005

Director
BACKHOUSE, Nicholas Paul
Resigned: 19 March 2007
Appointed Date: 01 March 2006
62 years old

Director
BECKLEY, Edward Thomas
Resigned: 30 September 2008
Appointed Date: 19 March 2007
50 years old

Director
DOBSON, Christopher Keith
Resigned: 31 March 2008
Appointed Date: 19 March 2007
65 years old

Director
GILBERT, Paul John Thomas
Resigned: 11 November 2005
Appointed Date: 12 July 2005
63 years old

Director
HOGAN, Philip
Resigned: 10 October 2007
Appointed Date: 19 March 2007
52 years old

Director
MACNAUGHTON, Robert Magnus
Resigned: 19 March 2007
Appointed Date: 12 July 2005
62 years old

Director
OWENS, Stuart Gordon
Resigned: 08 January 2010
Appointed Date: 20 October 2009
54 years old

Director
OWENS, Stuart Gordon
Resigned: 08 January 2010
Appointed Date: 20 October 2009
54 years old

Director
PARSONS, Gordon Ian Winston
Resigned: 17 September 2008
Appointed Date: 10 October 2007
58 years old

Director
POLLINS, Andrew Martin
Resigned: 23 July 2009
Appointed Date: 26 September 2007
58 years old

Director
POTTER, Andrew Donald
Resigned: 23 November 2010
Appointed Date: 17 September 2008
63 years old

Director
ROBINSON, Philip Thomas
Resigned: 19 March 2007
Appointed Date: 11 November 2005
65 years old

Director
WALBRIDGE, Jonathan Paul
Resigned: 08 July 2013
Appointed Date: 23 July 2009
47 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 12 July 2005
Appointed Date: 23 May 2005

OVAL (2041) LIMITED Events

17 Jan 2017
Satisfaction of charge 3 in full
17 Jan 2017
Satisfaction of charge 2 in full
30 Dec 2016
Full accounts made up to 25 March 2016
09 Dec 2016
Registration of charge 054594750004, created on 30 November 2016
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,492,739

...
... and 117 more events
16 Aug 2005
New secretary appointed;new director appointed
16 Aug 2005
Director resigned
16 Aug 2005
New director appointed
16 Aug 2005
Accounting reference date shortened from 31/05/06 to 31/12/05
23 May 2005
Incorporation

OVAL (2041) LIMITED Charges

30 November 2016
Charge code 0545 9475 0004
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 April 2012
Fixed and floating security document
Delivered: 9 May 2012
Status: Satisfied on 17 January 2017
Persons entitled: Rbc Europe Limited (As Security Agent)
Description: F/H property k/a land on the east side of appleton gate…
27 July 2007
Fixed and floating security document
Delivered: 3 August 2007
Status: Satisfied on 17 January 2017
Persons entitled: Royal Bank of Canada Europe Limited Acting as Security Agent on Behalf of the Finance Parties
Description: For details of properties charged please. Fixed and…
1 September 2005
Debenture
Delivered: 19 September 2005
Status: Satisfied on 26 September 2007
Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee)
Description: All the companys right title and interest in and to the…