OVINGTON CATERING COMPANY LIMITED
CRANHAM

Hellopages » Gloucestershire » Stroud » GL4 8HY
Company number 03727728
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address HAREGROVE, CRANHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL4 8HY
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from Delrey House 30 Moorend Park Road Cheltenham Gloucestershire GL53 0JY to Haregrove Cranham Gloucestershire GL4 8HY on 14 March 2017; Confirmation statement made on 3 March 2017 with updates. The most likely internet sites of OVINGTON CATERING COMPANY LIMITED are www.ovingtoncateringcompany.co.uk, and www.ovington-catering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Ovington Catering Company Limited is a Private Limited Company. The company registration number is 03727728. Ovington Catering Company Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Ovington Catering Company Limited is Haregrove Cranham Gloucestershire United Kingdom Gl4 8hy. The company`s financial liabilities are £537.36k. It is £4.85k against last year. The cash in hand is £3.5k. It is £1.63k against last year. And the total assets are £17.6k, which is £-1.1k against last year. PORTLOCK, Adrian John is a Secretary of the company. PELLY, Elizabeth Joanna Clare is a Director of the company. PORTLOCK, Adrian John is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Event catering activities".


ovington catering company Key Finiance

LIABILITIES £537.36k
+0%
CASH £3.5k
+87%
TOTAL ASSETS £17.6k
-6%
All Financial Figures

Current Directors

Secretary
PORTLOCK, Adrian John
Appointed Date: 03 March 1999

Director
PELLY, Elizabeth Joanna Clare
Appointed Date: 03 March 1999
67 years old

Director
PORTLOCK, Adrian John
Appointed Date: 03 March 1999
68 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Persons With Significant Control

Mrs Elizabeth Joanna Clare Pelly
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian John Portlock
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OVINGTON CATERING COMPANY LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 August 2016
14 Mar 2017
Registered office address changed from Delrey House 30 Moorend Park Road Cheltenham Gloucestershire GL53 0JY to Haregrove Cranham Gloucestershire GL4 8HY on 14 March 2017
09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
15 Feb 2017
Satisfaction of charge 3 in full
30 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 210,000

...
... and 49 more events
31 Mar 1999
Ad 08/03/99--------- £ si 209998@1=209998 £ ic 2/210000
17 Mar 1999
Memorandum and Articles of Association
17 Mar 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Mar 1999
Incorporation

OVINGTON CATERING COMPANY LIMITED Charges

8 June 2007
Legal charge
Delivered: 21 June 2007
Status: Satisfied on 15 February 2017
Persons entitled: National Westminster Bank PLC
Description: Delrey house 30 mooreend park road cheltenham. By way of…
8 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Towanveale constantine bay padstow north cornwall. By way…
4 April 2001
Mortgage debenture
Delivered: 17 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…