OVAL SUBSIDIARY 2 LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewCertificate of change of name

View Document

16/07/2516 July 2025 NewSatisfaction of charge 099791440002 in full

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/09/243 September 2024 Resolutions

View Document

30/08/2430 August 2024 Registered office address changed from Unit 10 Yeo Business Park Clyst St Mary Exeter Devon EX5 1DP England to Trimbridge House Trim Street Bath BA1 1HB on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Martin Cox as a director on 2024-08-23

View Document

30/08/2430 August 2024 Appointment of Jamie Ward as a director on 2024-08-23

View Document

30/08/2430 August 2024 Appointment of Mr Paul Mahoney as a director on 2024-08-23

View Document

29/08/2429 August 2024 Registration of charge 099791440001, created on 2024-08-29

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

29/11/2229 November 2022 Cessation of Nicholas Tuck as a person with significant control on 2022-10-14

View Document

29/11/2229 November 2022 Notification of Grapevine Connect Group Limited as a person with significant control on 2022-10-14

View Document

29/11/2229 November 2022 Cessation of Martin Cox as a person with significant control on 2022-10-14

View Document

24/10/2224 October 2022 Termination of appointment of Nicholas Tuck as a director on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM UNIT 2 OFFICE A GREENDALE BUSINESS PARK WOODBURY SALTERTON NR EXETER DEVON EX5 1EW ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TUCK / 20/08/2018

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COX / 20/08/2018

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM UNIT 4 CLYST WORKS CLYST ROAD TOPSHAM DEVON EX3 0DB UNITED KINGDOM

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TUCK / 20/08/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN COX / 20/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TUCK / 06/04/2016

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN COX / 06/04/2016

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/02/161 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information