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

OVAL EVENTS LIMITED

THE OVAL, KENNINGTON, LONDON, SE11 5SS,
Company Registration Number
04865910
Private Limited Company
Active

Company Overview

About Oval Events Ltd
OVAL EVENTS LIMITED was founded on 2003-08-13 and has its registered office in London. The organisation's status is listed as "Active". Oval Events Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OVAL EVENTS LIMITED
 
Legal Registered Office
THE OVAL
KENNINGTON
LONDON
SE11 5SS
Other companies in SE11
 
Filing Information
Company Number 04865910
Company ID Number 04865910
Date formed 2003-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 07:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVAL EVENTS 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.
Companies with same name OVAL EVENTS LIMITED
The following companies were found which have the same name as OVAL EVENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OVAL EVENTS HOLDINGS LIMITED THE OVAL KENNINGTON LONDON SE11 5SS Active Company formed on the 2007-07-18

Company Officers of OVAL EVENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN LANE
Company Secretary 2008-10-14
RICHARD ALAN GOULD
Director 2011-03-31
CHARLES URQUHART NICOL
Director 2015-09-24
DAVID JAMES PAKEMAN
Director 2013-12-05
RICHARD WILLIAM THOMPSON
Director 2010-10-26
JAMES WITHERS
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GEOFFREY BAILEY
Director 2013-07-18 2017-09-21
NEIL MACLAURIN
Director 2013-12-05 2015-06-30
ANDREW HODGKINS
Director 2011-12-07 2013-12-05
MATTHEW LONGSTRETH THOMPSON
Director 2008-02-19 2013-07-18
PAUL ALAN ADEY
Director 2010-09-03 2011-12-07
PAUL CHRISTOPHER JOHN SHELDON
Director 2004-02-19 2011-04-08
DAVID PURCELL STEWART
Director 2004-02-19 2010-10-26
MAURICE ANDREW CREAN
Director 2006-10-18 2010-09-03
NIGEL ANTHONY ROISSETTER
Company Secretary 2004-02-19 2008-04-28
NIGEL ANTHONY ROISSETTER
Director 2004-02-19 2008-04-28
NIGEL JOHN DUNLOP
Director 2004-12-08 2007-09-07
MARK STEWART DRAISEY
Director 2004-01-31 2005-08-22
PAUL BLANCHARD
Director 2004-04-29 2004-12-08
JAMES WILLIAM MURPHY
Director 2004-01-31 2004-12-08
MICHAEL JOHN WHEELER
Director 2004-03-31 2004-12-08
MARK BENJAMIN LEBUS
Director 2004-02-19 2004-04-29
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 2003-08-13 2004-02-24
BREAMS CORPORATE SERVICES
Nominated Director 2003-08-13 2004-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN LANE KENNINGTON OVAL LIMITED Company Secretary 2008-11-20 CURRENT 2003-08-13 Active
ANDREW JOHN LANE OVAL EVENTS HOLDINGS LIMITED Company Secretary 2008-11-17 CURRENT 2007-07-18 Active
ANDREW JOHN LANE THE SURREY CRICKET BOARD Company Secretary 2008-11-01 CURRENT 2006-11-27 Active
ANDREW JOHN LANE WHITE BOAT TV PRODUCTIONS LIMITED Company Secretary 2001-08-16 CURRENT 2001-08-06 Active
RICHARD ALAN GOULD WE ARE WITH YOU Director 2017-01-14 CURRENT 1991-02-06 Active
RICHARD ALAN GOULD THE OVAL CRICKET RELIEF TRUST Director 2011-09-14 CURRENT 2005-03-11 Active
RICHARD ALAN GOULD OVAL CRICKET RELIEF LIMITED Director 2011-09-14 CURRENT 2004-12-07 Active - Proposal to Strike off
RICHARD ALAN GOULD OVAL EVENTS HOLDINGS LIMITED Director 2011-03-31 CURRENT 2007-07-18 Active
CHARLES URQUHART NICOL TWICKENHAM EXPERIENCE LTD Director 2017-09-30 CURRENT 2000-04-13 Active
CHARLES URQUHART NICOL EDGBASTON EXPERIENCE LIMITED Director 2016-06-09 CURRENT 2010-12-23 Active
CHARLES URQUHART NICOL OVAL EVENTS HOLDINGS LIMITED Director 2015-09-24 CURRENT 2007-07-18 Active
CHARLES URQUHART NICOL CONFERENCE ASTUTE LIMITED Director 2014-07-29 CURRENT 2012-04-20 Liquidation
CHARLES URQUHART NICOL LEARNING AND DEVELOPMENT PLUS LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID JAMES PAKEMAN EVENTS 2 GO 2 LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
DAVID JAMES PAKEMAN SPORT SEARCH LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
DAVID JAMES PAKEMAN VANTAGEPOINT MEDIA LIMITED Director 2016-06-01 CURRENT 2016-05-19 Active
DAVID JAMES PAKEMAN OVAL EVENTS HOLDINGS LIMITED Director 2013-12-05 CURRENT 2007-07-18 Active
DAVID JAMES PAKEMAN PAKEMAN CONSULTING LIMITED Director 2012-11-01 CURRENT 2012-11-01 Liquidation
RICHARD WILLIAM THOMPSON M&C SAATCHI SOCIAL LIMITED Director 2018-06-29 CURRENT 2014-07-01 Active
RICHARD WILLIAM THOMPSON OVAL EVENTS HOLDINGS LIMITED Director 2010-10-26 CURRENT 2007-07-18 Active
RICHARD WILLIAM THOMPSON THE MERLIN MUSIC COMPANY LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2014-10-07
RICHARD WILLIAM THOMPSON MERLIN MUSIC & LIVE LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2014-10-07
RICHARD WILLIAM THOMPSON KENNINGTON OVAL LIMITED Director 2003-11-27 CURRENT 2003-08-13 Active
RICHARD WILLIAM THOMPSON MERLIN SPORT LIMITED Director 2002-05-10 CURRENT 2002-05-10 Dissolved 2014-10-07
RICHARD WILLIAM THOMPSON M&C SAATCHI MERLIN LIMITED Director 1997-08-20 CURRENT 1997-08-20 Active
JAMES WITHERS OVAL EVENTS HOLDINGS LIMITED Director 2017-09-21 CURRENT 2007-07-18 Active
JAMES WITHERS PAYNE & GUNTER LIMITED Director 2012-07-06 CURRENT 1946-06-17 Active
JAMES WITHERS TWICKENHAM EXPERIENCE LTD Director 2012-07-01 CURRENT 2000-04-13 Active

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
2024-04-10SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2022-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-09-02DIRECTOR APPOINTED MR MARTIN EADON
2022-09-02AP01DIRECTOR APPOINTED MR MARTIN EADON
2022-09-01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM THOMPSON
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM THOMPSON
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-02-21AP01DIRECTOR APPOINTED MR STEVEN ELWORTHY
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-06-29AP01DIRECTOR APPOINTED MR ROBERT STEPHEN PAPPS
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN GOULD
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-03-22TM02Termination of appointment of Andrew John Lane on 2021-02-10
2021-02-11CH01Director's details changed for Mr Richard Alan Gould on 2021-02-10
2021-02-11AP03Appointment of Mr Callum George Doyle as company secretary on 2021-02-10
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2019-11-12AP01DIRECTOR APPOINTED MR JAMES WITHERS
2019-11-12AP01DIRECTOR APPOINTED MR JAMES WITHERS
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW JONES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW JONES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-12-11AP01DIRECTOR APPOINTED MR MICHAEL ANDREW JONES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WITHERS
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES URQUHART NICOL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/01/18
2017-10-19AP01DIRECTOR APPOINTED MR JAMES WITHERS
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEOFFREY BAILEY
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-06-15CH01Director's details changed for Mr Richard William Thompson on 2017-06-15
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 120
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-11-25AP01DIRECTOR APPOINTED MR CHARLES URQUHART NICOL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 120
2015-09-25AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACLAURIN
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 120
2014-09-04AR0113/08/14 ANNUAL RETURN FULL LIST
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-02-28AP01DIRECTOR APPOINTED MR NEIL MACLAURIN
2014-02-28AP01DIRECTOR APPOINTED MR DAVID JAMES PAKEMAN
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGKINS
2013-10-18AA01Current accounting period extended from 30/11/13 TO 31/01/14
2013-08-27AR0113/08/13 ANNUAL RETURN FULL LIST
2013-08-27AP01DIRECTOR APPOINTED MR COLIN GEOFFREY BAILEY
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-08-15AR0113/08/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADEY
2012-01-31AP01DIRECTOR APPOINTED MR ANDREW HODGKINS
2011-08-25AR0113/08/11 FULL LIST
2011-04-21AP01DIRECTOR APPOINTED MR RICHARD ALAN GOULD
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHELDON
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-12-22AP01DIRECTOR APPOINTED MR RICHARD THOMPSON
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2010-10-20AR0113/08/10 FULL LIST
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CREAN
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN LANE / 25/06/2010
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CREAN
2010-09-03AP01DIRECTOR APPOINTED MR PAUL ALAN ADEY
2010-08-03AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-09-04AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-09-01363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-01-22363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2009-01-22288aSECRETARY APPOINTED MR ANDREW JOHN LANE
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART / 07/05/2008
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR NIGEL ROISSETTER
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY NIGEL ROISSETTER
2008-04-07288aDIRECTOR APPOINTED MATTHEW LONGSTRETH THOMPSON
2008-04-05AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-09-18288bDIRECTOR RESIGNED
2007-08-22363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-04-24AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-28288aNEW DIRECTOR APPOINTED
2007-01-23AUDAUDITOR'S RESIGNATION
2006-09-28363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-09-08288bDIRECTOR RESIGNED
2005-09-01363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-07-18AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-09288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288bDIRECTOR RESIGNED
2004-09-17363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-07-26288aNEW DIRECTOR APPOINTED
2004-05-07288bDIRECTOR RESIGNED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-0888(2)RAD 31/03/04--------- £ SI 45@1=45 £ IC 75/120
2004-04-07288aNEW DIRECTOR APPOINTED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-09225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to OVAL EVENTS 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 EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OVAL EVENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Intangible Assets
Patents
We have not found any records of OVAL EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVAL EVENTS LIMITED
Trademarks
We have not found any records of OVAL EVENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OVAL EVENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-02-24 GBP £676
London Borough of Lambeth 2014-12-15 GBP £598 PREMISES HIRE - FACILITIES
London Borough of Lambeth 2014-01-08 GBP £3,108 ROOM AND HALL HIRE
London Borough of Lambeth 2013-12-17 GBP £5,698 ROOM AND HALL HIRE
London Borough of Lambeth 2013-11-15 GBP £3,075 ROOM AND HALL HIRE
London Borough of Lambeth 2013-11-11 GBP £1,886 ROOM AND HALL HIRE
London Borough of Lambeth 2013-10-14 GBP £3,108 ROOM AND HALL HIRE
London Borough of Lambeth 2013-09-03 GBP £919 ROOM AND HALL HIRE
London Borough of Lambeth 2013-08-30 GBP £2,678 ROOM AND HALL HIRE
Croydon Council 2013-04-23 GBP £9,612
Croydon Council 2013-04-23 GBP £9,612
London Borough of Lambeth 2013-04-10 GBP £2,582 PROFESSIONAL FEES AND CHARGES
London Borough of Lambeth 2013-03-22 GBP £1,201 ROOM AND HALL HIRE
London Borough of Lambeth 2013-03-22 GBP £3,435 CONFERENCE EXPENSES
London Borough of Lambeth 2013-03-14 GBP £4,710 ROOM AND HALL HIRE
London Borough of Lambeth 2012-12-20 GBP £548 ROOM AND HALL HIRE
London Borough of Lambeth 2012-12-20 GBP £1,271 REPAIRS, MAINTENANCE & CLEANSING
London Borough of Lambeth 2012-12-20 GBP £781 REPAIRS, MAINTENANCE & CLEANSING
London Borough of Croydon 2012-11-08 GBP £4,560
London Borough of Lambeth 2012-09-28 GBP £1,410 ROOM AND HALL HIRE
Croydon Council 2012-03-06 GBP £4,238

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OVAL EVENTS 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 EVENTS 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 EVENTS 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.