OVALDENE & HART LTD
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 03429667
Status Active
Incorporation Date 5 September 1997
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
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 eighty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of OVALDENE & HART LTD are www.ovaldenehart.co.uk, and www.ovaldene-hart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Ovaldene Hart Ltd is a Private Limited Company. The company registration number is 03429667. Ovaldene Hart Ltd has been working since 05 September 1997. The present status of the company is Active. The registered address of Ovaldene Hart Ltd is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . DODI, Abraham Aharon is a Secretary of the company. DODI, Abraham Aharon is a Director of the company. SHAMIR, Nir is a Director of the company. Secretary SHAPIRO, Jerome Yoram has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SHAMIE, Nir has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DODI, Abraham Aharon
Appointed Date: 18 August 1998

Director
DODI, Abraham Aharon
Appointed Date: 05 September 1997
61 years old

Director
SHAMIR, Nir
Appointed Date: 05 September 1997
68 years old

Resigned Directors

Secretary
SHAPIRO, Jerome Yoram
Resigned: 18 August 1998
Appointed Date: 17 August 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 05 September 1997
Appointed Date: 05 September 1997

Director
SHAMIE, Nir
Resigned: 10 December 1998
Appointed Date: 05 September 1997
58 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 05 September 1997
Appointed Date: 05 September 1997

Persons With Significant Control

Free D Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OVALDENE & HART LTD Events

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

07 Dec 2015
Secretary's details changed for Mr. Abraham Aharon Dodi on 30 November 2015
07 Dec 2015
Director's details changed for Mr. Abraham Aharon Dodi on 30 November 2015
...
... and 79 more events
23 May 1998
Particulars of mortgage/charge
12 Feb 1998
Particulars of mortgage/charge
26 Jan 1998
Secretary resigned
26 Jan 1998
Director resigned
05 Sep 1997
Incorporation

OVALDENE & HART LTD Charges

21 October 2010
Legal charge
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 and 4 clifton road maida vale london t/no's NGL435856 and…
21 October 1999
Legal charge
Delivered: 3 November 1999
Status: Satisfied on 15 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 aberdeen court maida vale london W9 t/n NGL505040. Fixed…
4 August 1999
Legal charge
Delivered: 7 August 1999
Status: Satisfied on 15 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a kenmure lodge 65 & 67 elgin avenue maida…
6 July 1999
Mortgage and debenture deed
Delivered: 24 July 1999
Status: Satisfied on 2 October 2010
Persons entitled: Woolwich PLC
Description: By way of legal mortgage the property k/a flat 13 24-32…
6 July 1999
Mortgage and debenture deed
Delivered: 24 July 1999
Status: Satisfied on 2 October 2010
Persons entitled: Woolwich PLC
Description: By way of legal mortgage the property k/a flat 12 24-32…
28 August 1998
Legal charge
Delivered: 5 September 1998
Status: Satisfied on 15 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 43 warwick lodge shoot-up-hill…
17 August 1998
Legal charge
Delivered: 22 August 1998
Status: Satisfied on 15 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H flat 6 blomfield court maida vale london W9 1TS. Fixed…
22 May 1998
Legal charge
Delivered: 2 June 1998
Status: Satisfied on 27 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a first,second and third floor and part…
22 May 1998
Legal charge
Delivered: 2 June 1998
Status: Satisfied on 27 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a first,second and third floor flat,4 clifton…
13 May 1998
Debenture
Delivered: 23 May 1998
Status: Satisfied on 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
3 February 1998
Legal charge
Delivered: 12 February 1998
Status: Satisfied on 15 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a second floor flat 22 sutherland avenue…