OVAL (259) LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA18 7HQ

Company number 02040290
Status Active
Incorporation Date 23 July 1986
Company Type Private Limited Company
Address UNIT 4 CROPMEAD, CREWKERNE, SOMERSET, TA18 7HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 40,000 ; Group of companies' accounts made up to 30 September 2015; Annual return made up to 21 May 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 40,000 . The most likely internet sites of OVAL (259) LIMITED are www.oval259.co.uk, and www.oval-259.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Oval 259 Limited is a Private Limited Company. The company registration number is 02040290. Oval 259 Limited has been working since 23 July 1986. The present status of the company is Active. The registered address of Oval 259 Limited is Unit 4 Cropmead Crewkerne Somerset Ta18 7hq. . HAZELL, Rose is a Secretary of the company. HAZELL, Melvyn Edward is a Director of the company. HAZELL, Rose is a Director of the company. Nominee Secretary OVALSEC LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAZELL, Rose
Appointed Date: 27 February 1998

Director

Director
HAZELL, Rose
Appointed Date: 27 February 1998
90 years old

Resigned Directors

Nominee Secretary
OVALSEC LIMITED
Resigned: 27 February 1998

OVAL (259) LIMITED Events

10 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 40,000

20 Apr 2016
Group of companies' accounts made up to 30 September 2015
16 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 40,000

30 May 2015
Group of companies' accounts made up to 30 September 2014
02 Jun 2014
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 40,000

...
... and 73 more events
22 Sep 1986
Director resigned;new director appointed

22 Sep 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

18 Sep 1986
Particulars of mortgage/charge

23 Jul 1986
Incorporation
23 Jul 1986
Certificate of Incorporation

OVAL (259) LIMITED Charges

12 September 1986
Collateral debenture
Delivered: 18 September 1986
Status: Outstanding
Persons entitled: Investors in Industry
Description: Fixed and floating charges over the undertaking and all…