Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVAL (2111) LIMITED
Company Information for

OVAL (2111) LIMITED

LONDON, ENGLAND, NW3,
Company Registration Number
05879090
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About Oval (2111) Ltd
OVAL (2111) LIMITED was founded on 2006-07-18 and had its registered office in London. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
OVAL (2111) LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
ENGAGE GROUP HOLDINGS LIMITED05/02/2010
THE LIMEHOUSE TRIDENT COMMUNICATIONS GROUP LIMITED07/06/2007
OVAL (2111) LIMITED29/12/2006
Filing Information
Company Number 05879090
Date formed 2006-07-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-14 07:09:56
Primary Source:Companies House
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 (2111) LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CHRISTOPHER HANSON-SMITH
Director 2006-11-15
MICHAEL JAMES HOUGH
Director 2006-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DOUGLAS PEARCY
Director 2008-05-21 2010-01-28
CHRISTOPHER AINSLIE COPLAND
Director 2006-11-15 2009-12-08
PETER AGERTOFT
Director 2006-09-29 2009-10-09
JEROME SCOTT REBACK
Director 2008-03-25 2009-08-18
JOHN SMYTHE
Director 2008-03-25 2009-08-18
STEPHEN JACOBS
Director 2008-07-01 2009-08-17
MARK JAMES HANNANT
Director 2006-09-29 2008-10-17
NICOLAS DANIEL OWEN
Company Secretary 2007-03-12 2008-07-01
NICOLAS DANIEL OWEN
Director 2007-03-12 2008-07-01
MARTIN BRIAN SMITH
Director 2006-11-15 2008-07-01
SIMON EDWARD BODEN
Company Secretary 2006-09-29 2007-03-12
SIMON EDWARD BODEN
Director 2006-09-29 2007-03-05
OVALSEC LIMITED
Nominated Secretary 2006-07-18 2006-09-29
OVAL NOMINEES LIMITED
Nominated Director 2006-07-18 2006-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CHRISTOPHER HANSON-SMITH STUDIO OF ART AND COMMERCE LTD Director 2015-11-26 CURRENT 2015-11-26 Active
JULIAN CHRISTOPHER HANSON-SMITH THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2015-10-01 CURRENT 2006-03-07 Active
JULIAN CHRISTOPHER HANSON-SMITH H& C MEDIA ENTERPRISES LTD Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
JULIAN CHRISTOPHER HANSON-SMITH INSPIRATION TRUST Director 2012-10-11 CURRENT 2012-08-14 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
2014-05-20GAZ2STRUCK OFF AND DISSOLVED
2014-02-04GAZ1FIRST GAZETTE
2013-07-23LATEST SOC23/07/13 STATEMENT OF CAPITAL;GBP 10000
2013-07-23AR0118/07/13 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-27AR0118/07/12 FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-26AR0118/07/11 FULL LIST
2010-10-12AR0118/07/10 FULL LIST
2010-09-18DISS40DISS40 (DISS40(SOAD))
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06GAZ1FIRST GAZETTE
2010-02-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-05CERTNMCOMPANY NAME CHANGED ENGAGE GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/02/10
2010-02-05RES15CHANGE OF NAME 29/01/2010
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PEARCY
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM BRIDEWELL GATE 9 BRIDEWELL PLACE LONDON EC4V 6AW
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COPLAND
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER AGERTOFT
2009-10-27AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-10-19AA01PREVSHO FROM 31/12/2009 TO 30/06/2009
2009-09-28363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR JEROME REBACK
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN JACOBS
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN SMYTHE
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER AGERTOFT / 17/08/2009
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 3 SELSDON WAY CITY HARBOUR LONDON E14 9GL
2009-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / PETER AGERTOFT / 28/01/2009
2008-12-18225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR MARK HANNANT
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOUGH / 18/09/2008
2008-08-11363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-11288aDIRECTOR APPOINTED MR STEPHEN JACOBS
2008-08-08288aDIRECTOR APPOINTED MR JOHN SMYTHE
2008-08-08288aDIRECTOR APPOINTED MR JEROME REBACK
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR MARTIN SMITH
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY NICOLAS OWEN
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR NICOLAS OWEN
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-06-19123NC INC ALREADY ADJUSTED 18/01/08
2008-06-19RES01ADOPT ARTICLES 18/01/2008
2008-06-19RES04GBP NC 11765/13764.71 18/01/2008
2008-06-1988(2)AD 03/06/08-03/06/08 GBP SI 7500@0.01=75 GBP IC 11225/11300
2008-06-1988(2)AD 29/02/08-29/02/08 GBP SI 22500@0.01=225 GBP IC 11000/11225
2008-06-1988(2)AD 09/04/08-09/04/08 GBP SI 100000@0.01=1000 GBP IC 10000/11000
2008-06-03288aDIRECTOR APPOINTED NIGEL DOUGLAS PEARCY
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2007-09-04363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-06-07CERTNMCOMPANY NAME CHANGED THE LIMEHOUSE TRIDENT COMMUNICAT IONS GROUP LIMITED CERTIFICATE ISSUED ON 07/06/07
2007-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bSECRETARY RESIGNED
2006-12-29CERTNMCOMPANY NAME CHANGED OVAL (2111) LIMITED CERTIFICATE ISSUED ON 29/12/06
2006-12-0788(2)RAD 14/11/06--------- £ SI 12653@.01=126 £ IC 9873/9999
2006-12-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-0788(2)RAD 15/11/06--------- £ SI 147247@.01=1472 £ IC 8401/9873
2006-12-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-0788(2)RAD 15/11/06--------- £ SI 132000@.01=1320 £ IC 7081/8401
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28RES12VARYING SHARE RIGHTS AND NAMES
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to OVAL (2111) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-04
Proposal to Strike Off2010-07-06
Fines / Sanctions
No fines or sanctions have been issued against OVAL (2111) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-17 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of OVAL (2111) LIMITED registering or being granted any patents
Domain Names

OVAL (2111) LIMITED owns 2 domain names.

engage-group.co.uk   engagecommunications.co.uk  

Trademarks
We have not found any records of OVAL (2111) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVAL (2111) 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 (70210 - Public relations and communications activities) as OVAL (2111) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OVAL (2111) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOVAL (2111) LIMITEDEvent Date2014-02-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyOVAL (2111) LIMITEDEvent Date2010-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVAL (2111) 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 (2111) 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.
    Other companies at postcode NW3