OVAL HEALTHCARE LIMITED

04578246
THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AW

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
23 Jun 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Apr 2020 capital Statement of capital (Section 108) 3 Buy now
06 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Apr 2020 insolvency Solvency Statement dated 17/03/20 1 Buy now
06 Apr 2020 resolution Resolution 1 Buy now
02 Oct 2019 officers Termination of appointment of director (William Lindsay Mcgowan) 1 Buy now
02 Oct 2019 officers Appointment of director (Mr Charles Crawford) 2 Buy now
09 Aug 2019 accounts Annual Accounts 6 Buy now
02 Aug 2019 officers Appointment of director (Mr William Lindsay Mcgowan) 2 Buy now
02 Aug 2019 officers Termination of appointment of director (Matthew William Pike) 1 Buy now
02 Aug 2019 officers Appointment of director (Mr Charles Douglas Scott) 2 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Sep 2018 accounts Annual Accounts 6 Buy now
14 Aug 2018 officers Appointment of secretary (Mr Alistair Charles Peel) 2 Buy now
14 Aug 2018 officers Termination of appointment of secretary (Jarlath Delphene Wade) 1 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 6 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Oct 2016 accounts Annual Accounts 6 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 5 Buy now
23 Feb 2015 accounts Annual Accounts 5 Buy now
30 Jan 2015 officers Termination of appointment of director (Mark Stephen Mugge) 1 Buy now
30 Jan 2015 officers Appointment of director (Mr Matthew Pike) 2 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
29 Oct 2014 officers Termination of appointment of director (Peter William Blanc) 1 Buy now
11 Sep 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Aug 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Jun 2014 officers Termination of appointment of director (Ian Story) 1 Buy now
07 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2014 officers Appointment of director (Mr Mark Stephen Mugge) 2 Buy now
23 Apr 2014 officers Appointment of secretary (Mrs Jarlath Delphene Wade) 2 Buy now
23 Apr 2014 officers Termination of appointment of director (Richard Hodson) 1 Buy now
23 Apr 2014 officers Termination of appointment of secretary (Stefan Benev) 1 Buy now
20 Feb 2014 accounts Annual Accounts 10 Buy now
05 Nov 2013 annual-return Annual Return 7 Buy now
20 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2013 mortgage Registration of a charge 74 Buy now
13 Feb 2013 accounts Annual Accounts 15 Buy now
04 Feb 2013 officers Termination of appointment of director (Steven Mitchell) 1 Buy now
16 Nov 2012 annual-return Annual Return 8 Buy now
30 Mar 2012 officers Termination of appointment of director (Jeffrey Herdman) 1 Buy now
12 Dec 2011 accounts Annual Accounts 16 Buy now
25 Nov 2011 officers Appointment of director (Mr Peter William Blanc) 2 Buy now
31 Oct 2011 annual-return Annual Return 8 Buy now
28 Oct 2011 officers Appointment of director (Mr Ian Graham Story) 2 Buy now
01 Sep 2011 officers Termination of appointment of director (Simon Shaw) 1 Buy now
07 Jan 2011 accounts Annual Accounts 15 Buy now
03 Nov 2010 annual-return Annual Return 8 Buy now
20 Jul 2010 officers Appointment of director (Mr Steven Mitchell) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Jeffrey Niven Herdman) 3 Buy now
20 Dec 2009 accounts Annual Accounts 15 Buy now
17 Dec 2009 annual-return Annual Return 6 Buy now
17 Dec 2009 address Move Registers To Sail Company 1 Buy now
17 Dec 2009 address Change Sail Address Company 1 Buy now
20 Nov 2009 officers Change of particulars for secretary (Stefan Benkov Benev) 3 Buy now
11 Nov 2009 officers Change of particulars for director (Simon Andrew Shaw) 4 Buy now
13 Aug 2009 accounts Accounting reference date extended from 31/12/2008 to 31/05/2009 1 Buy now
08 Jun 2009 officers Director's change of particulars / simon shaw / 04/06/2009 1 Buy now
05 Jun 2009 accounts Annual Accounts 16 Buy now
31 Dec 2008 annual-return Return made up to 31/10/08; no change of members 5 Buy now
28 Dec 2008 resolution Resolution 1 Buy now
30 Oct 2008 incorporation Memorandum Articles 3 Buy now
30 Oct 2008 resolution Resolution 4 Buy now
30 Oct 2008 resolution Resolution 4 Buy now
13 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 16 Buy now
09 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 3 Buy now
02 Apr 2008 officers Director appointed jeffrey niven herdman 2 Buy now
07 Dec 2007 annual-return Return made up to 31/10/07; full list of members 7 Buy now
03 Dec 2007 capital Declaration of assistance for shares acquisition 21 Buy now
16 Nov 2007 mortgage Particulars of mortgage/charge 10 Buy now
06 Nov 2007 officers New director appointed 8 Buy now
02 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2007 incorporation Memorandum Articles 6 Buy now
01 Nov 2007 resolution Resolution 4 Buy now
28 Oct 2007 officers Secretary resigned 1 Buy now
28 Oct 2007 officers Director resigned 1 Buy now
28 Oct 2007 officers Director resigned 1 Buy now
28 Oct 2007 officers New director appointed 6 Buy now
28 Oct 2007 officers Director resigned 1 Buy now
28 Oct 2007 address Registered office changed on 28/10/07 from: ums LIMITED ums house vantage park old gloucester road hambrook bristol BS16 1GW 1 Buy now
25 Oct 2007 officers New secretary appointed 2 Buy now
28 Mar 2007 accounts Annual Accounts 12 Buy now
15 Nov 2006 annual-return Return made up to 31/10/06; full list of members 7 Buy now
27 Jun 2006 address Registered office changed on 27/06/06 from: 22 kellaway avenue bristol BS6 7XR 1 Buy now
28 Mar 2006 accounts Annual Accounts 10 Buy now
27 Oct 2005 annual-return Return made up to 31/10/05; full list of members 7 Buy now
17 Jun 2005 accounts Annual Accounts 10 Buy now
16 Nov 2004 annual-return Return made up to 31/10/04; full list of members 7 Buy now
16 Nov 2004 officers New director appointed 2 Buy now
26 Apr 2004 accounts Annual Accounts 10 Buy now
03 Nov 2003 annual-return Return made up to 31/10/03; full list of members 7 Buy now
31 Mar 2003 officers Secretary resigned 1 Buy now
31 Mar 2003 officers New secretary appointed 2 Buy now
15 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now