Oval Estates (Wayland Gate) Ltd

DataGardener
live
Micro

Oval Estates (wayland Gate) Ltd

07699014Private Limited With Share Capital

Unit 3, Suite I5, St. Peters Park, Cobblers Way, Radstock, BA33BX
Incorporated

11/07/2011

Company Age

14 years

Directors

2

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Oval Estates (wayland Gate) Ltd (07699014) is a private limited with share capital incorporated on 11/07/2011 (14 years old) and registered in radstock, BA33BX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 11/07/2011
BA33BX

Financial Overview

Total Assets

£480.0K

Liabilities

£264.0K

Net Assets

£216.1K

Cash

£168

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

54
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2013
Legacy
Category:Mortgage
Date:30-01-2013
Legacy
Category:Mortgage
Date:12-12-2012
Legacy
Category:Mortgage
Date:12-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2012
Termination Director Company With Name
Category:Officers
Date:15-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2012
Legacy
Category:Mortgage
Date:28-09-2011
Legacy
Category:Mortgage
Date:21-09-2011
Legacy
Category:Mortgage
Date:21-09-2011
Incorporation Company
Category:Incorporation
Date:11-07-2011

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date03/07/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 3, Suite I5, St. Peters Park, Cobblers Way, Radstock, Ba3 3Bx, BA33BXRegistered

Contact

01761417292
ovalhomes.co.uk
Unit 3, Suite I5, St. Peters Park, Cobblers Way, Radstock, BA33BX