Ranskill
Retford
Nottinghamshire
DN22 8GB
Website | www.theovalpartnership.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 711776 |
Telephone region | Doncaster |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Richard Michael Lammie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,128 |
Current Liabilities | £176,147 |
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 February 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 November 2013 | Registered office address changed from 2 st Nicholas Terrace Church Walk Bawtry DN10 6JD on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from 2 st Nicholas Terrace Church Walk Bawtry DN10 6JD on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from 2 st Nicholas Terrace Church Walk Bawtry DN10 6JD on 4 November 2013 (2 pages) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Statement of affairs with form 4.19 (5 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Statement of affairs with form 4.19 (5 pages) |
30 October 2013 | Resolutions
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 February 2013 | Company name changed the oval partnership LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Company name changed the oval partnership LIMITED\certificate issued on 25/02/13
|
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
14 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Richard Michael Lammie on 6 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Richard Michael Lammie on 6 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Richard Michael Lammie on 6 September 2010 (2 pages) |
23 June 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
23 June 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
3 November 2009 | Company name changed the oval partnership bawtry LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Company name changed the oval partnership bawtry LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Change of name notice (2 pages) |
7 September 2009 | Incorporation (20 pages) |
7 September 2009 | Incorporation (20 pages) |