Oval Subsidiary 2 Limited

DataGardener
oval subsidiary 2 limited
live
Micro

Oval Subsidiary 2 Limited

09979144Private Limited With Share Capital

Trimbridge House Trim Street, Bath, BA11HB
Incorporated

01/02/2016

Company Age

10 years

Directors

1

Employees

6

SIC Code

61100

Risk

not scored

Company Overview

Registration, classification & business activity

Oval Subsidiary 2 Limited (09979144) is a private limited with share capital incorporated on 01/02/2016 (10 years old) and registered in bath, BA11HB. The company operates under SIC code 61100 and is classified as Micro.

Grapevine provides clients of all sizes with connectivity solutions to meet their voice, data and communications needs. as well as provisioning of telephone system hardware and software, we provide cat5 / cat6, secure wifi access points, site-to-site links and fibre installations, along with network...

Private Limited With Share Capital
SIC: 61100
Micro
Incorporated 01/02/2016
BA11HB
6 employees

Financial Overview

Total Assets

£596.6K

Liabilities

£207.4K

Net Assets

£389.2K

Est. Turnover

£480.2K

AI Estimated
Unreported
Cash

£226.0K

Key Metrics

6

Employees

1

Directors

4

Shareholders

1

PSCs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:24-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-09-2024
Memorandum Articles
Category:Incorporation
Date:09-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2024
Resolution
Category:Resolution
Date:03-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2024
Resolution
Category:Resolution
Date:08-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Capital Name Of Class Of Shares
Category:Capital
Date:19-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:19-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Incorporation Company
Category:Incorporation
Date:01-02-2016

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2025
Filing Date23/07/2024
Latest Accounts31/03/2024

Trading Addresses

10 Yeo Business Park, Clyst St Mary, Exeter, Devon, EX51DP
Trimbridge House, Trim Street, Bath, BA11HBRegistered

Contact