OVALMERE PROPERTY DEVELOPMENT CO. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Registered office address changed from 110, Greyhound Lane, London. SW16 5RN to 11 Orchard Way Burgess Hill RH15 9PB on 2024-02-29

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Director's details changed for Mr Stuart Marshall on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Stuart Marshall on 2022-11-03

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

12/10/2212 October 2022 Cessation of Brian Andrew Marshall as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Notification of Stuart Nigel Marshall as a person with significant control on 2022-10-12

View Document

07/05/227 May 2022 Termination of appointment of Brian Andrew Marshall as a director on 2022-05-06

View Document

07/05/227 May 2022 Termination of appointment of Douglas Charles Ardley as a director on 2022-05-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR STUART MARSHALL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/12/1521 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/11/1424 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/12/108 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW MARSHALL / 02/12/2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARSHALL / 22/06/2009

View Document

24/06/0924 June 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART MARSHALL / 22/06/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0324 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 21/11/00; NO CHANGE OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

12/12/9512 December 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

27/11/9027 November 1990 SECRETARY RESIGNED

View Document

27/11/9027 November 1990 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 NEW SECRETARY APPOINTED

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED

View Document

07/08/897 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

08/05/898 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/87

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 EXEMPTION FROM APPOINTING AUDITORS 310188

View Document

21/07/8821 July 1988 WD 07/06/88 AD 07/06/88--------- £ SI 97@1=97 £ IC 2/99

View Document

29/06/8829 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

15/09/8715 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/876 August 1987 ADOPT MEM AND ARTS 130787

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: 25 STREATHAM VALE LONDON SW16

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/875 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 COMPANY NAME CHANGED CANDYWEAR LIMITED CERTIFICATE ISSUED ON 27/07/87

View Document

18/05/8718 May 1987 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