Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVAL (1620) LIMITED
Company Information for

OVAL (1620) LIMITED

4TH FLOOR, 20 TRITON STREET, LONDON, NW1 3BF,
Company Registration Number
04131094
Private Limited Company
Active

Company Overview

About Oval (1620) Ltd
OVAL (1620) LIMITED was founded on 2000-12-27 and has its registered office in London. The organisation's status is listed as "Active". Oval (1620) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OVAL (1620) LIMITED
 
Legal Registered Office
4TH FLOOR
20 TRITON STREET
LONDON
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 04131094
Company ID Number 04131094
Date formed 2000-12-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
Last Datalog update: 2025-01-05 08:55:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVAL (1620) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OVAL (1620) LIMITED

Current Directors
Officer Role Date Appointed
HAYS NOMINEES LIMITED
Company Secretary 2008-12-18
DOUGLAS GEORGE EVANS
Director 2013-03-31
JOHN HARRINGTON
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER IAN STAMPER
Director 2010-12-17 2016-01-28
NEIL JOHN ALFRED TSAPPIS
Director 2008-12-17 2013-03-31
RICHARD JACKSON
Director 2007-02-27 2010-12-17
STEFAN EDWARD BORT
Company Secretary 2006-02-02 2008-12-17
STEFAN EDWARD BORT
Director 2006-02-02 2008-12-17
NICHOLAS RAYMOND COX
Director 2006-02-02 2007-02-27
HOWARD GUY BRIDGWATER
Director 2006-02-02 2006-11-16
PAULA JEAN HOOPER
Company Secretary 2004-07-19 2006-02-02
MARK EWART ALDRIDGE
Director 2001-04-26 2006-02-02
JULIA ANNE FRASER
Director 2003-06-30 2006-02-02
PAULA JEAN HOOPER
Director 2004-07-19 2006-02-02
MARK ANDREW TAYLOR
Director 2001-04-28 2006-02-02
MACRAE PHILIP ROBERTSON
Company Secretary 2001-04-26 2004-07-09
MACRAE PHILIP ROBERTSON
Director 2001-04-26 2004-07-09
ROGER MCSWEENEY
Director 2002-09-02 2003-07-23
LESLEY JANE HEALEY
Director 2002-09-02 2003-06-30
MICHAEL ANTHONY ADAMS
Director 2001-04-26 2002-12-20
JEFFREY DOWNEY
Director 2001-04-26 2002-09-02
OVALSEC LIMITED
Nominated Secretary 2000-12-27 2001-04-26
OVAL NOMINEES LIMITED
Nominated Director 2000-12-27 2001-04-26
OVALSEC LIMITED
Nominated Director 2000-12-27 2001-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYS NOMINEES LIMITED HAYS LIFE SCIENCES LIMITED Company Secretary 2017-10-02 CURRENT 2017-10-02 Active
HAYS NOMINEES LIMITED HAYS GROUP HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2015-06-08 Active
HAYS NOMINEES LIMITED EMPOSO LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
HAYS NOMINEES LIMITED H101 LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Active
HAYS NOMINEES LIMITED HAYS HOLDINGS LTD Company Secretary 2008-12-18 CURRENT 1907-05-11 Active
HAYS NOMINEES LIMITED EPS PENSION TRUSTEES LIMITED Company Secretary 2008-12-18 CURRENT 1978-03-13 Liquidation
HAYS NOMINEES LIMITED HAYS SOCIAL CARE LIMITED Company Secretary 2008-12-18 CURRENT 1997-03-05 Active
HAYS NOMINEES LIMITED HAYS PHARMA CONSULTING LIMITED Company Secretary 2008-12-18 CURRENT 1998-01-28 Liquidation
HAYS NOMINEES LIMITED HAYS FINANCE TECHNOLOGY LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE TURNGATE LIMITED Company Secretary 2008-12-18 CURRENT 2000-06-15 Liquidation
HAYS NOMINEES LIMITED RSG EBT LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-19 Liquidation
HAYS NOMINEES LIMITED WEYSIDE 23 LIMITED Company Secretary 2008-12-18 CURRENT 2005-06-06 Liquidation
HAYS NOMINEES LIMITED MYRIAD COMPUTER SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1987-10-15 Liquidation
HAYS NOMINEES LIMITED HAYS SRA LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-16 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-15 Liquidation
HAYS NOMINEES LIMITED PAPERSTREAM LIMITED Company Secretary 2008-12-18 CURRENT 1991-09-27 Active
HAYS NOMINEES LIMITED HAYS HEALTHCARE LIMITED Company Secretary 2008-12-18 CURRENT 1992-12-24 Active
HAYS NOMINEES LIMITED HAYS ZMB LIMITED Company Secretary 2008-12-18 CURRENT 1994-12-20 Liquidation
HAYS NOMINEES LIMITED HAYS PROPERTY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-12 Liquidation
HAYS NOMINEES LIMITED HAYS PHARMA LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-17 Liquidation
HAYS NOMINEES LIMITED JAMES HARVARD INTERNATIONAL GROUP LIMITED Company Secretary 2008-12-18 CURRENT 2003-10-13 Liquidation
HAYS NOMINEES LIMITED HAYS INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2005-10-13 Active
HAYS NOMINEES LIMITED WEYSIDE TELECOMS LIMITED Company Secretary 2008-12-18 CURRENT 1988-07-08 Liquidation
HAYS NOMINEES LIMITED WEYSIDE GROUP LIMITED Company Secretary 2008-12-18 CURRENT 1959-10-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE OFFICE SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1982-11-29 Liquidation
HAYS NOMINEES LIMITED HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Company Secretary 2008-12-18 CURRENT 1989-03-10 Active
HAYS NOMINEES LIMITED OWEN, THORNHILL AND HARPER LIMITED Company Secretary 2008-12-18 CURRENT 1976-10-12 Liquidation
HAYS NOMINEES LIMITED HAYS COMMERCIAL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1962-06-04 Liquidation
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Company Secretary 2008-12-18 CURRENT 1968-06-19 Active
HAYS NOMINEES LIMITED HAYS OVERSEAS HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1969-10-17 Active
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT LIMITED Company Secretary 2008-12-18 CURRENT 1970-03-25 Active
HAYS NOMINEES LIMITED HAYS PERSONNEL PAYROLL SERVICES LTD Company Secretary 2008-12-18 CURRENT 1971-06-09 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED Company Secretary 2008-12-18 CURRENT 1976-03-30 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES LIMITED Company Secretary 2008-12-18 CURRENT 1910-08-26 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1998-02-05 Liquidation
DOUGLAS GEORGE EVANS HAYS LIFE SCIENCES LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
DOUGLAS GEORGE EVANS HAYS SOCIAL CARE LIMITED Director 2017-01-30 CURRENT 1997-03-05 Active
DOUGLAS GEORGE EVANS HAYS PENSION TRUSTEE LIMITED Director 2016-03-22 CURRENT 1996-06-05 Active
DOUGLAS GEORGE EVANS HAYS GROUP HOLDINGS LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
DOUGLAS GEORGE EVANS EMPOSO LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
DOUGLAS GEORGE EVANS KROOTER LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
DOUGLAS GEORGE EVANS HAYS HOLDINGS LTD Director 2013-02-05 CURRENT 1907-05-11 Active
DOUGLAS GEORGE EVANS HAYS INTERNATIONAL HOLDINGS LIMITED Director 2013-02-05 CURRENT 2005-10-13 Active
DOUGLAS GEORGE EVANS HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Director 2013-02-05 CURRENT 1989-03-10 Active
DOUGLAS GEORGE EVANS HAYS NOMINEES LIMITED Director 2013-02-05 CURRENT 1968-03-18 Active
DOUGLAS GEORGE EVANS HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Director 2013-02-05 CURRENT 1968-06-19 Active
DOUGLAS GEORGE EVANS HAYS SPECIALIST RECRUITMENT LIMITED Director 2013-02-05 CURRENT 1970-03-25 Active
JOHN HARRINGTON HAYS LIFE SCIENCES LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
JOHN HARRINGTON HAYS SOCIAL CARE LIMITED Director 2016-01-28 CURRENT 1997-03-05 Active
JOHN HARRINGTON HAYS PHARMA CONSULTING LIMITED Director 2016-01-28 CURRENT 1998-01-28 Liquidation
JOHN HARRINGTON HAYS FINANCE TECHNOLOGY LIMITED Director 2016-01-28 CURRENT 2000-04-27 Liquidation
JOHN HARRINGTON HAYS RECRUITMENT SERVICES LIMITED Director 2016-01-28 CURRENT 2012-05-25 Active
JOHN HARRINGTON HAYS HEALTHCARE LIMITED Director 2016-01-28 CURRENT 1992-12-24 Active
JOHN HARRINGTON HAYS PHARMA LIMITED Director 2016-01-28 CURRENT 2002-04-17 Liquidation
JOHN HARRINGTON JAMES HARVARD INTERNATIONAL GROUP LIMITED Director 2016-01-28 CURRENT 2003-10-13 Liquidation
JOHN HARRINGTON H101 LIMITED Director 2016-01-28 CURRENT 2013-02-14 Active
JOHN HARRINGTON OWEN, THORNHILL AND HARPER LIMITED Director 2016-01-28 CURRENT 1976-10-12 Liquidation
JOHN HARRINGTON HAYS SPECIALIST RECRUITMENT LIMITED Director 2016-01-28 CURRENT 1970-03-25 Active
JOHN HARRINGTON HAYS PERSONNEL PAYROLL SERVICES LTD Director 2016-01-28 CURRENT 1971-06-09 Liquidation
JOHN HARRINGTON HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED Director 2016-01-28 CURRENT 1976-03-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-10-10CONFIRMATION STATEMENT MADE ON 01/10/24, WITH UPDATES
2024-09-03APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GEORGE EVANS
2024-09-03DIRECTOR APPOINTED MS RACHEL FORD
2023-10-11CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-12DIRECTOR APPOINTED MR JAMES YANN MUSGRAVE
2022-09-12AP01DIRECTOR APPOINTED MR JAMES YANN MUSGRAVE
2022-09-07APPOINTMENT TERMINATED, DIRECTOR JOHN HARRINGTON
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRINGTON
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-05-15CH04SECRETARY'S DETAILS CHNAGED FOR HAYS NOMINEES LIMITED on 2019-05-07
2019-05-15CH01Director's details changed for Mr Douglas George Evans on 2019-05-07
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM 250 Euston Road 4th Floor London NW1 2AF
2019-05-15PSC05Change of details for Hays Specialist Recruitment (Holdings) Limited as a person with significant control on 2019-05-07
2018-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-06-19RP04CS01Second filing of Confirmation Statement dated 06/10/2016
2017-06-19ANNOTATIONClarification
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-04AP01DIRECTOR APPOINTED MR JOHN HARRINGTON
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN STAMPER
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-07AR0127/09/15 ANNUAL RETURN FULL LIST
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-14AR0127/09/14 ANNUAL RETURN FULL LIST
2014-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-07AR0127/09/13 ANNUAL RETURN FULL LIST
2013-05-03AP01DIRECTOR APPOINTED MR DOUGLAS GEORGE EVANS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TSAPPIS
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-09AR0127/09/12 ANNUAL RETURN FULL LIST
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-13RES01ADOPT ARTICLES 13/07/12
2012-07-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-03AR0127/09/11 FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 250 EUSTON ROAD LONDON NW1 2AF
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER STAMPER
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON
2010-09-29AR0127/09/10 FULL LIST
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010
2010-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-09AR0127/09/09 FULL LIST
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR STEFAN BORT
2009-01-14288aDIRECTOR APPOINTED MR NEIL JOHN ALFRED TSAPPIS
2008-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY STEFAN BORT
2008-12-29288aSECRETARY APPOINTED HAYS NOMINEES LIMITED
2008-09-30363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-18363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX
2007-07-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-12-14288bDIRECTOR RESIGNED
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-30288aNEW DIRECTOR APPOINTED
2006-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-27RES12VARYING SHARE RIGHTS AND NAMES
2006-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-22225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: VALENTINES HOUSE 51-69 ILFORD HILL ILFORD ESSEX IG1 2DL
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2006-01-09363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-09-2688(2)RAD 01/09/05--------- £ SI 375@.01=3 £ IC 996/999
2005-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-08-0388(2)RAD 21/07/04--------- £ SI 1500@.01=15 £ IC 981/996
2004-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-05363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-07-31288bDIRECTOR RESIGNED
2003-07-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OVAL (1620) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVAL (1620) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES 2001-05-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-04-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of OVAL (1620) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVAL (1620) LIMITED
Trademarks
We have not found any records of OVAL (1620) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVAL (1620) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OVAL (1620) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OVAL (1620) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVAL (1620) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVAL (1620) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.