Company NameOval (2304) Limited
DirectorsJames Gavin Logan and Crispin Marcel Swan
Company StatusActive
Company Number11389068
CategoryPrivate Limited Company
Incorporation Date30 May 2018(5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Gavin Logan
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 2 Whitehall Quay
Leeds
LS1 4HR
Director NameMr Crispin Marcel Swan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2nd Floor 2 Whitehall Quay
Leeds
LS1 4HR
Secretary NameKate Elizabeth Sainty
StatusCurrent
Appointed01 April 2023(4 years, 10 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence Address2nd Floor 2 Whitehall Quay
Leeds
LS1 4HR
Director NameMr Robert Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 1 Savannah Way Leeds Valley Park
Leeds
Ls10 1ab
LS10 1AB
Director NameMr Douglas Gerard Hanley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2020)
RoleCheif Technology Officer
Country of ResidenceScotland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr James Gavin Logan
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 16 August 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Locke Lord (Uk) Llp 201 Bishopsgate
London
EC2M 3AB
Director NameMrs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Locke Lord (Uk) Llp 201 Bishopsgate
London
EC2M 3AB
Director NameMr Georg Mischa Ell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2018(2 months after company formation)
Appointment Duration3 years (resigned 16 August 2021)
RoleChief Executive Officer, Smoothwall
Country of ResidenceEngland
Correspondence AddressC/O Locke Lord (Uk) Llp 201 Bishopsgate
London
EC2M 3AB
Director NameMr Manprit Singh Randhawa
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameEmma Jane Wates
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2021(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 20 October 2021)
RoleCorporate Advisor
Country of ResidenceAustralia
Correspondence Address945 Wellington Street
West Perth
Wa 6005
Director NameTimothy David Levy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2021(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2022)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address945 Wellington Street
West Perth
Wa 6005
Secretary NameEmma Jane Wates
StatusResigned
Appointed16 August 2021(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2022)
RoleCompany Director
Correspondence Address945 Wellington Street
West Perth
Wa 6005
Director NameGeorg Mischa Ell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2021(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Locke Lord (Uk) Llp 201 Bishopsgate
London
EC2M 3AB

Location

Registered Address2nd Floor 2 Whitehall Quay
Leeds
LS1 4HR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

7 June 2018Delivered on: 28 June 2018
Persons entitled: Smoothwall Limited

Classification: A registered charge
Outstanding

Filing History

3 January 2024Full accounts made up to 30 June 2023 (22 pages)
8 August 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN (1 page)
13 July 2023Satisfaction of charge 113890680001 in full (1 page)
8 July 2023Full accounts made up to 30 June 2022 (20 pages)
25 June 2023Appointment of Kate Elizabeth Sainty as a secretary on 1 April 2023 (2 pages)
29 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
20 March 2023Change of details for Bidco Oasis Limited as a person with significant control on 20 March 2023 (2 pages)
7 March 2023Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom to 2nd Floor 2 Whitehall Quay Leeds LS1 4HR on 7 March 2023 (1 page)
31 October 2022Termination of appointment of Timothy David Levy as a director on 31 October 2022 (1 page)
31 October 2022Termination of appointment of Emma Jane Wates as a secretary on 31 October 2022 (1 page)
31 October 2022Appointment of Mr Crispin Marcel Swan as a director on 31 October 2022 (2 pages)
31 October 2022Termination of appointment of Georg Mischa Ell as a director on 31 October 2022 (1 page)
22 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
5 July 2022Audit exemption subsidiary accounts made up to 30 June 2021 (16 pages)
5 July 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
5 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages)
5 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 July 2022Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
8 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
20 October 2021Termination of appointment of Emma Jane Wates as a director on 20 October 2021 (1 page)
20 October 2021Appointment of James Gavin Logan as a director on 20 October 2021 (2 pages)
20 October 2021Appointment of Mr Georg Mischa Ell as a director on 20 October 2021 (2 pages)
17 August 2021Previous accounting period shortened from 31 March 2022 to 30 June 2021 (1 page)
16 August 2021Registered office address changed from Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 16 August 2021 (1 page)
16 August 2021Appointment of Timothy David Levy as a director on 16 August 2021 (2 pages)
16 August 2021Appointment of Emma Jane Wates as a secretary on 16 August 2021 (2 pages)
16 August 2021Termination of appointment of Georg Mischa Ell as a director on 16 August 2021 (1 page)
16 August 2021Appointment of Emma Jane Wates as a director on 16 August 2021 (2 pages)
16 August 2021Termination of appointment of Lisa Jane Stone as a director on 16 August 2021 (1 page)
16 August 2021Termination of appointment of James Gavin Logan as a director on 16 August 2021 (1 page)
22 July 2021Director's details changed for James Gavin Logan on 22 July 2021 (2 pages)
14 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
8 March 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
8 January 2021Full accounts made up to 31 December 2019 (16 pages)
7 December 2020Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
7 December 2020Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
8 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
15 June 2020Termination of appointment of Douglas Gerard Hanley as a director on 13 May 2020 (1 page)
13 May 2020Compulsory strike-off action has been discontinued (1 page)
12 May 2020Full accounts made up to 31 December 2018 (16 pages)
9 May 2020Termination of appointment of Manprit Singh Randhawa as a director on 17 April 2020 (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
2 October 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
3 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
20 September 2018Appointment of Mr Manprit Singh Randhawa as a director on 2 August 2018 (2 pages)
6 August 2018Appointment of James Gavin Logan as a director on 24 July 2018 (2 pages)
6 August 2018Appointment of Douglas Gerard Hanley as a director on 24 July 2018 (2 pages)
6 August 2018Termination of appointment of Robert Jones as a director on 24 July 2018 (1 page)
6 August 2018Appointment of Mrs Lisa Jane Stone as a director on 24 July 2018 (2 pages)
6 August 2018Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 6 August 2018 (1 page)
6 August 2018Appointment of Mr Georg Mischa Ell as a director on 31 July 2018 (2 pages)
28 June 2018Registration of charge 113890680001, created on 7 June 2018 (28 pages)
30 May 2018Incorporation
Statement of capital on 2018-05-30
  • GBP 1
(37 pages)