Glasgow
G2 7AT
Scotland
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2019(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 3 Atlantic Quay 20 York Street Glasgow G2 8AE Scotland |
Secretary Name | Mrs Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 April 2014(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | Ground Floor 3 Atlantic Quay 20 York Street Glasgow G2 8AE Scotland |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr William Lindsay McGowan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | theovalgroup.com |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Oval LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2020 | Application to strike the company off the register (3 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of William Lindsay Mcgowan as a director on 13 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Charles Crawford as a director on 13 September 2019 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 August 2019 | Termination of appointment of Matthew William Pike as a director on 30 July 2019 (1 page) |
2 August 2019 | Appointment of Mr Charles Douglas Scott as a director on 30 July 2019 (2 pages) |
2 August 2019 | Appointment of Mr William Lindsay Mcgowan as a director on 30 July 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 August 2018 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
4 May 2018 | Registered 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 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
16 January 2015 | Secretary's details changed for Mrs Jarlath Delphene Ward on 16 January 2015 (1 page) |
16 January 2015 | Secretary's details changed for Mrs Jarlath Delphene Ward on 16 January 2015 (1 page) |
12 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
12 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 April 2014 | Appointment of Mrs Jarlath Delphene Ward as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Ward as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
17 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
8 December 2009 | Full accounts made up to 31 May 2009 (9 pages) |
8 December 2009 | Full accounts made up to 31 May 2009 (9 pages) |
28 July 2009 | Return made up to 16/05/09; no change of members (4 pages) |
28 July 2009 | Return made up to 16/05/09; no change of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
1 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members
|
5 June 2008 | Return made up to 16/05/08; full list of members
|
4 April 2008 | Full accounts made up to 31 May 2007 (8 pages) |
4 April 2008 | Full accounts made up to 31 May 2007 (8 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (6 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (6 pages) |
23 November 2006 | Full accounts made up to 31 May 2006 (8 pages) |
23 November 2006 | Full accounts made up to 31 May 2006 (8 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New director appointed (4 pages) |
6 October 2005 | New director appointed (4 pages) |
6 October 2005 | New director appointed (4 pages) |
6 October 2005 | New director appointed (4 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
18 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
27 November 2003 | Company name changed oval LIMITED\certificate issued on 27/11/03 (2 pages) |
27 November 2003 | Company name changed oval LIMITED\certificate issued on 27/11/03 (2 pages) |
16 September 2003 | Company name changed oval financial holdings LIMITED\certificate issued on 16/09/03 (2 pages) |
16 September 2003 | Company name changed oval financial holdings LIMITED\certificate issued on 16/09/03 (2 pages) |
11 August 2003 | Company name changed dunwilco (1062) LIMITED\certificate issued on 11/08/03 (2 pages) |
11 August 2003 | Company name changed dunwilco (1062) LIMITED\certificate issued on 11/08/03 (2 pages) |
16 May 2003 | Incorporation (24 pages) |
16 May 2003 | Incorporation (24 pages) |