Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OVAL HOLDCO LTD

TRIMBRIDGE HOUSE C/O GRADWELL COMMUNICATIONS, GROUND FLOOR, TRIM STREET, BATH, BA1 1HB,
Company Registration Number
10830387
Private Limited Company
Active

Company Overview

About Oval Holdco Ltd
OVAL HOLDCO LTD was founded on 2017-06-22 and has its registered office in Bath. The organisation's status is listed as "Active". Oval Holdco Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OVAL HOLDCO LTD
 
Legal Registered Office
TRIMBRIDGE HOUSE C/O GRADWELL COMMUNICATIONS, GROUND FLOOR
TRIM STREET
BATH
BA1 1HB
 
Filing Information
Company Number 10830387
Company ID Number 10830387
Date formed 2017-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 
Return next due 20/07/2018
Type of accounts GROUP
Last Datalog update: 2024-05-05 07:43:42
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 HOLDCO LTD

Current Directors
Officer Role Date Appointed
JOSCELYN SHEFFIELD
Company Secretary 2017-06-30
NICHOLAS JAMES BAXTER CAW
Director 2017-06-30
PETER JOHN GRADWELL
Director 2017-06-30
MARK HOWLING
Director 2017-10-01
ANDREW ROBERT PETERS
Director 2017-06-30
TOM PHIPPS
Director 2017-06-30
ALEXANDER CHARLES WINTER SHEFFIELD
Director 2017-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES BAXTER CAW GRADWELL COMMUNICATIONS LIMITED Director 2017-06-30 CURRENT 1998-11-24 Active
NICHOLAS JAMES BAXTER CAW GRADWELL HOLDINGS LIMITED Director 2017-06-30 CURRENT 2012-02-27 Active
NICHOLAS JAMES BAXTER CAW ANDEFF LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
NICHOLAS JAMES BAXTER CAW SWAPDESKS.COM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active - Proposal to Strike off
ANDREW ROBERT PETERS ZASE CONSULTING LTD Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
ANDREW ROBERT PETERS TEAM BANJO LTD Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2014-01-14
TOM PHIPPS TRUEMAN PARENT A LIMITED Director 2017-12-22 CURRENT 2017-06-20 Active
TOM PHIPPS TRUEMAN HOLDCO LIMITED Director 2017-12-22 CURRENT 2017-12-11 Active
TOM PHIPPS CHILTERN CAPITAL NOMINEES (TRUEMAN) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
TOM PHIPPS CHILTERN CAPITAL NOMINEES (OVAL) LIMITED Director 2017-06-29 CURRENT 2017-06-19 Active
ALEXANDER CHARLES WINTER SHEFFIELD TRUEMAN PARENT A LIMITED Director 2017-12-22 CURRENT 2017-06-20 Active
ALEXANDER CHARLES WINTER SHEFFIELD TRUEMAN HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
ALEXANDER CHARLES WINTER SHEFFIELD HAMSARD 3389 LIMITED Director 2016-04-04 CURRENT 2015-12-03 Active - Proposal to Strike off
ALEXANDER CHARLES WINTER SHEFFIELD I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED Director 2015-12-04 CURRENT 2011-06-03 Liquidation
ALEXANDER CHARLES WINTER SHEFFIELD CHILTERN CAPITAL NOMINEES LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
ALEXANDER CHARLES WINTER SHEFFIELD GREENFORD FACILITIES LIMITED Director 2015-09-01 CURRENT 2012-07-03 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
2024-05-07Second filing of director appointment of Mr Jonathan Geoffrey Rawlings
2024-05-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2024-04-29DIRECTOR APPOINTED MR JONATHAN GEOFFREY RAWLINGS
2023-11-29DIRECTOR APPOINTED MR ANDREW GRAHAM SCOTT REID
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM C/O Gradwell Communications, 1st Floor Westpoint James Street West Bath Somerset BA1 2DA England
2023-05-03DIRECTOR APPOINTED MR ZERXIS HOSHANG BILLIMORIA
2023-04-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2022-12-19APPOINTMENT TERMINATED, DIRECTOR LAURA MARGARET YELL
2022-12-19APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CURRY
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARSDEN
2022-01-3124/11/21 STATEMENT OF CAPITAL GBP 8045
2022-01-31SH0124/11/21 STATEMENT OF CAPITAL GBP 8045
2022-01-13Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-07-01AP01DIRECTOR APPOINTED MR ANDREW BRYANT SYMMONDS
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS BUTLER
2021-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-04-01AP01DIRECTOR APPOINTED MR JONATHAN MARSDEN
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 108303870006
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108303870004
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GRADWELL
2020-04-02PSC07CESSATION OF PETER JOHN GRADWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23AP01DIRECTOR APPOINTED MR PAUL MAHONEY
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TOM PHIPPS
2019-12-23SH0116/10/19 STATEMENT OF CAPITAL GBP 8000
2019-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-17SH0103/07/19 STATEMENT OF CAPITAL GBP 7955
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 108303870005
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM Westpoint James Street West Bath BA1 2DA England
2019-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-03-05AP01DIRECTOR APPOINTED MR JAMIE WARD
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BAXTER CAW
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 108303870004
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PETERS
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN GRADWELL
2018-07-04PSC05Change of details for Chiltern Capital Nominees (Oval) Limited as a person with significant control on 2017-06-30
2017-11-13AP01DIRECTOR APPOINTED MR MARK HOWLING
2017-11-13AA01Current accounting period extended from 30/06/18 TO 31/10/18
2017-10-13RES01ADOPT ARTICLES 13/10/17
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 919
2017-08-01SH0130/06/17 STATEMENT OF CAPITAL GBP 919.00
2017-08-01SH08Change of share class name or designation
2017-07-25RES12VARYING SHARE RIGHTS AND NAMES
2017-07-25RES01ADOPT ARTICLES 30/06/2017
2017-07-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-07-20SH02Sub-division of shares on 2017-06-28
2017-07-17RES13Resolutions passed:
  • The one ordinary shareof £0.01 be sub divided into 10 ordinary shares of £0.001 each 28/06/2017
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM 31 Southampton Row London WC1B 5HJ United Kingdom
2017-07-10AP01DIRECTOR APPOINTED MR TOM PHIPPS
2017-07-10AP01DIRECTOR APPOINTED MR PETER JOHN GRADWELL
2017-07-10AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BAXTER CAW
2017-07-10AP01DIRECTOR APPOINTED MR ANDREW ROBERT PETERS
2017-07-10AP03Appointment of Mrs Joscelyn Sheffield as company secretary on 2017-06-30
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 108303870003
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 108303870002
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 108303870001
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP .01
2017-06-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to OVAL HOLDCO LTD 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 HOLDCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OVAL HOLDCO LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 OVAL HOLDCO LTD

Intangible Assets
Patents
We have not found any records of OVAL HOLDCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OVAL HOLDCO LTD
Trademarks
We have not found any records of OVAL HOLDCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVAL HOLDCO LTD. 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 (61200 - Wireless telecommunications activities) as OVAL HOLDCO LTD are:

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