Company NameOval Financial Limited
Company StatusDissolved
Company NumberSC249581
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 10 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 26 January 2021)
RoleCompany Director
Correspondence Address7th Floor, Spectrum Building 55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Spectrum Building 55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2019(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed28 September 2005(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 3 Atlantic Quay 20 York Street
Glasgow
G2 8AE
Scotland
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed01 April 2014(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressGround Floor 3 Atlantic Quay 20 York Street
Glasgow
G2 8AE
Scotland
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(11 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Spectrum Building 55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr William Lindsay McGowan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(16 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Spectrum Building 55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitetheovalgroup.com
Telephone020 72046000
Telephone regionLondon

Location

Registered Address7th Floor, Spectrum Building
55 Blythswood Street
Glasgow
G2 7AT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Oval LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
2 November 2020Application to strike the company off the register (3 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 October 2019Termination of appointment of William Lindsay Mcgowan as a director on 13 September 2019 (1 page)
2 October 2019Appointment of Mr Charles Crawford as a director on 13 September 2019 (2 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 August 2019Termination of appointment of Matthew William Pike as a director on 30 July 2019 (1 page)
2 August 2019Appointment of Mr Charles Douglas Scott as a director on 30 July 2019 (2 pages)
2 August 2019Appointment of Mr William Lindsay Mcgowan as a director on 30 July 2019 (2 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 August 2018Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
4 May 2018Registered office address changed from Ground Floor 3 Atlantic Quay 20 York Street Glasgow G2 8AE to 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT on 4 May 2018 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
16 January 2015Secretary's details changed for Mrs Jarlath Delphene Ward on 16 January 2015 (1 page)
16 January 2015Secretary's details changed for Mrs Jarlath Delphene Ward on 16 January 2015 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Ward as a secretary (2 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Appointment of Mrs Jarlath Delphene Ward as a secretary (2 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
16 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 February 2011Full accounts made up to 31 May 2010 (9 pages)
17 February 2011Full accounts made up to 31 May 2010 (9 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
12 January 2010Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
12 January 2010Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
8 December 2009Full accounts made up to 31 May 2009 (9 pages)
8 December 2009Full accounts made up to 31 May 2009 (9 pages)
28 July 2009Return made up to 16/05/09; no change of members (4 pages)
28 July 2009Return made up to 16/05/09; no change of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
16 June 2009Registered office changed on 16/06/2009 from 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
1 April 2009Full accounts made up to 31 May 2008 (9 pages)
1 April 2009Full accounts made up to 31 May 2008 (9 pages)
5 June 2008Return made up to 16/05/08; full list of members
  • 363(287) ‐ Registered office changed on 05/06/08
(6 pages)
5 June 2008Return made up to 16/05/08; full list of members
  • 363(287) ‐ Registered office changed on 05/06/08
(6 pages)
4 April 2008Full accounts made up to 31 May 2007 (8 pages)
4 April 2008Full accounts made up to 31 May 2007 (8 pages)
17 May 2007Return made up to 16/05/07; full list of members (6 pages)
17 May 2007Return made up to 16/05/07; full list of members (6 pages)
23 November 2006Full accounts made up to 31 May 2006 (8 pages)
23 November 2006Full accounts made up to 31 May 2006 (8 pages)
24 May 2006Return made up to 16/05/06; full list of members (6 pages)
24 May 2006Return made up to 16/05/06; full list of members (6 pages)
1 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
1 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005New director appointed (4 pages)
6 October 2005New director appointed (4 pages)
6 October 2005New director appointed (4 pages)
6 October 2005New director appointed (4 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
18 May 2005Return made up to 16/05/05; full list of members (6 pages)
18 May 2005Return made up to 16/05/05; full list of members (6 pages)
9 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
9 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
15 June 2004Return made up to 16/05/04; full list of members (6 pages)
15 June 2004Return made up to 16/05/04; full list of members (6 pages)
27 November 2003Company name changed oval LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed oval LIMITED\certificate issued on 27/11/03 (2 pages)
16 September 2003Company name changed oval financial holdings LIMITED\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed oval financial holdings LIMITED\certificate issued on 16/09/03 (2 pages)
11 August 2003Company name changed dunwilco (1062) LIMITED\certificate issued on 11/08/03 (2 pages)
11 August 2003Company name changed dunwilco (1062) LIMITED\certificate issued on 11/08/03 (2 pages)
16 May 2003Incorporation (24 pages)
16 May 2003Incorporation (24 pages)