OVAL BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Accounts for a dormant company made up to 2024-10-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

02/06/252 June 2025 Second filing of Confirmation Statement dated 2023-06-19

View Document

02/06/252 June 2025 Notification of Katie Gwendoline Tann as a person with significant control on 2023-03-31

View Document

30/05/2530 May 2025 Cessation of Adrian Michael Devere Griffith as a person with significant control on 2023-03-31

View Document

07/02/257 February 2025 Director's details changed for Miss Katie Gwendoline Tann on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Miss Katie Gwendoline Tann on 2025-02-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/08/248 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

02/08/232 August 2023 Director's details changed for Miss Katie Gwendoline Tann on 2023-08-01

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to The Coach House 16B the High Street Godalming Surrey GU7 1EB on 2023-05-16

View Document

31/03/2331 March 2023 Appointment of Miss Katie Gwendoline Tann as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Adrian Michael Devere Griffith as a director on 2023-03-31

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/09/2222 September 2022 Director's details changed for Mr Adrian Michael Devere Griffith on 2022-09-21

View Document

22/09/2222 September 2022 Director's details changed for Mr Adrian Michael Devere Griffith on 2022-09-21

View Document

22/09/2222 September 2022 Change of details for Mr Adrian Michael Devere Griffith as a person with significant control on 2022-09-21

View Document

22/09/2222 September 2022 Change of details for Mr Adrian Michael Devere Griffith as a person with significant control on 2022-09-21

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

21/12/1821 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

13/03/1813 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 19/06/17 Statement of Capital gbp 1

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MICHAEL DEVERE GRIFFITH

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/07/1431 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL DEVERE GRIFFITH / 08/11/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL DEVERE GRIFFITH / 28/08/2013

View Document

12/07/1312 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/07/1220 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/02/1114 February 2011 PREVEXT FROM 30/06/2010 TO 31/10/2010

View Document

28/07/1028 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL DEVERE GRIFFITH / 01/10/2009

View Document

20/01/1020 January 2010 ADOPT MEM AND ARTS 18/11/2009

View Document

19/06/0919 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company