OVAL ENGINE LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 COMPANY NAME CHANGED ORBITAL POWER LTD CERTIFICATE ISSUED ON 07/02/20

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VERONICA HURST / 16/12/2019

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / ANA BONILLA / 16/12/2019

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROLAND PIEPER

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 12/02/18 STATEMENT OF CAPITAL GBP 3636

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA BONILLA

View Document

15/05/1815 May 2018 CESSATION OF SHAWN OKUN AS A PSC

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHAWN OKUN

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 01/02/17 STATEMENT OF CAPITAL GBP 2136

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED PROF. IR. ROLAND PIEPER

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAWN OKUN

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

03/01/183 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

09/06/179 June 2017 01/02/17 STATEMENT OF CAPITAL GBP 2131

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

18/11/1418 November 2014 SECOND FILING WITH MUD 07/06/13 FOR FORM AR01

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

18/11/1318 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 SECOND FILING WITH MUD 28/03/11 FOR FORM AR01

View Document

10/07/1310 July 2013 11/07/11 STATEMENT OF CAPITAL GBP 1626.00

View Document

10/07/1310 July 2013 20/10/10 STATEMENT OF CAPITAL GBP 1476.00

View Document

10/07/1310 July 2013 30/11/10 STATEMENT OF CAPITAL GBP 1502.00

View Document

10/07/1310 July 2013 01/12/10 STATEMENT OF CAPITAL GBP 1562.00

View Document

10/07/1310 July 2013 21/12/10 STATEMENT OF CAPITAL GBP 1576.00

View Document

10/07/1310 July 2013 08/04/11 STATEMENT OF CAPITAL GBP 1606.00

View Document

10/07/1310 July 2013 09/08/11 STATEMENT OF CAPITAL GBP 1646.00

View Document

10/07/1310 July 2013 15/12/11 STATEMENT OF CAPITAL GBP 1846.00

View Document

10/07/1310 July 2013 03/04/13 STATEMENT OF CAPITAL GBP 2000

View Document

10/07/1310 July 2013 28/03/13 STATEMENT OF CAPITAL GBP 1976.00

View Document

10/07/1310 July 2013 07/02/13 STATEMENT OF CAPITAL GBP 1956.00

View Document

10/07/1310 July 2013 01/08/12 STATEMENT OF CAPITAL GBP 1916.00

View Document

10/07/1310 July 2013 01/06/13 STATEMENT OF CAPITAL GBP 1886.00

View Document

03/07/133 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM, 31 LARCH AVENUE, GUILDFORD, SURREY, GU1 1JZ, UNITED KINGDOM

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR LIONEL SIMONS

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 08/03/12 STATEMENT OF CAPITAL GBP 1900

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

04/06/124 June 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

26/04/1226 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VERONICA HURST / 28/03/2011

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM, C/O ORBITAL POWER LTD, 31 LARCH AVENUE, GUILDFORD, SURREY, GU1 1JZ, UNITED KINGDOM

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM, 64 CREWE ROAD, NANTWICH, CW5 6JD, UNITED KINGDOM

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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