Active - Proposal to Strike off
Company Information for OVADALE LIMITED
CHELSTON HOUSE 103 NEWTON ROAD, MUMBLES, SWANSEA, SA3 4BN,
|
Company Registration Number
04650441
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OVADALE LIMITED | |
Legal Registered Office | |
CHELSTON HOUSE 103 NEWTON ROAD MUMBLES SWANSEA SA3 4BN Other companies in SA3 | |
Company Number | 04650441 | |
---|---|---|
Company ID Number | 04650441 | |
Date formed | 2003-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-14 12:11:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OVADALE PTY. LTD. | QLD 4214 | Strike-off action in progress | Company formed on the 1990-10-04 |
Officer | Role | Date Appointed |
---|---|---|
ARWEL BRYNMOR MORGAN |
||
DAVID ROGER LLEWELLYN |
||
ARWEL BRYNMOR MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET MICHELLE DAVIES |
Nominated Secretary | ||
PAMELA PIKE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAFREN MANAGEMENT SERVICES LIMITED | Company Secretary | 2009-03-17 | CURRENT | 1995-03-20 | Active | |
BEAUFORT LEASING & FINANCE LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-18 | Dissolved 2016-04-19 | |
ASSESSWISE LIMITED | Company Secretary | 2007-07-06 | CURRENT | 2007-07-06 | Dissolved 2014-11-18 | |
REVISIONSOFT LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2005-04-13 | Dissolved 2014-11-18 | |
BIRCHFIELD CONSULTANCY LIMITED | Company Secretary | 2005-02-17 | CURRENT | 2000-01-18 | Dissolved 2014-11-18 | |
BIRCHFIELD EDUCATION LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Dissolved 2014-11-18 | |
BIRCHFIELD INTERACTIVE LIMITED | Company Secretary | 2003-09-22 | CURRENT | 1997-09-24 | Dissolved 2015-10-15 | |
CRISEREN CAPITAL LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-20 | Active | |
CRISEREN LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active | |
CRISEREN INVESTMENTS LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-23 | Active | |
CRISEREN PROPERTIES LIMITED | Director | 2002-09-04 | CURRENT | 2002-09-04 | Active | |
ST GEORGE'S SECURITIES LIMITED | Director | 2001-07-05 | CURRENT | 2001-06-29 | Liquidation | |
FULCRUM PARTNERS LIMITED | Director | 1999-05-05 | CURRENT | 1998-05-19 | Active - Proposal to Strike off | |
FITNESS PROFESSIONALS LIMITED | Director | 1998-08-11 | CURRENT | 1990-05-04 | Active | |
TELSTAR FITNESS LIMITED | Director | 1997-06-06 | CURRENT | 1995-08-23 | Active | |
FRIDAY PRODUCTIONS LIMITED | Director | 1995-07-21 | CURRENT | 1981-08-28 | Active | |
SAF-T-GLO LIMITED | Director | 1993-02-20 | CURRENT | 1988-12-16 | Active | |
AUTOHIRE LIMITED | Director | 1992-07-06 | CURRENT | 1992-04-13 | Active - Proposal to Strike off | |
CALON WEN DAIRY PRODUCE LTD | Director | 2015-10-22 | CURRENT | 2002-12-12 | Active | |
GTRH 1 LIMITED | Director | 2015-04-22 | CURRENT | 2014-10-13 | Liquidation | |
GLASS TECH RECYCLING LTD | Director | 2015-02-01 | CURRENT | 2010-12-30 | Liquidation | |
HAFREN MANAGEMENT SERVICES LIMITED | Director | 2014-09-02 | CURRENT | 1995-03-20 | Active | |
CALON WEN ORGANIC MILK CO OPERATIVE LTD | Director | 2013-08-01 | CURRENT | 2000-03-30 | Active | |
BEAUFORT LEASING & FINANCE LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-18 | Dissolved 2016-04-19 | |
ASSESSWISE LIMITED | Director | 2007-07-06 | CURRENT | 2007-07-06 | Dissolved 2014-11-18 | |
REVISIONSOFT LIMITED | Director | 2005-04-13 | CURRENT | 2005-04-13 | Dissolved 2014-11-18 | |
BIRCHFIELD EDUCATION LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Dissolved 2014-11-18 | |
BIRCHFIELD INTERACTIVE LIMITED | Director | 2003-09-22 | CURRENT | 1997-09-24 | Dissolved 2015-10-15 | |
AUTOHIRE LIMITED | Director | 2002-07-21 | CURRENT | 1992-04-13 | Active - Proposal to Strike off | |
SAXTON SAFETY LIMITED | Director | 2002-04-17 | CURRENT | 1989-06-29 | Active - Proposal to Strike off | |
PHOENIX-SAXTON LIMITED | Director | 1998-10-05 | CURRENT | 1983-11-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/10 FROM Venture House Baglan Old Road Briton Ferry SA11 2YW | |
AR01 | 28/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Roger Llewellyn on 2010-01-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 28/01/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 28/01/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 3 PROSPECT PLACE MARITIME QUARTER SWANSEA WEST GLAMORGAN SA1 1QP | |
88(2)R | AD 04/02/03--------- £ SI 8@1 | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: YNISDERW ROAD PONTARDAWE SWANSEA WEST GLAMORGAN SA8 4EH | |
287 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVADALE LIMITED
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 81 |
Current Assets | 2012-04-01 | £ 81 |
Shareholder Funds | 2012-04-01 | £ 81 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OVADALE LIMITED are:
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. |