Ovalworld Retail Limited

DataGardener
dissolved
Unknown

Ovalworld Retail Limited

09150327Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

28/07/2014

Company Age

11 years

Directors

1

Employees

SIC Code

47530

Risk

not scored

Company Overview

Registration, classification & business activity

Ovalworld Retail Limited (09150327) is a private limited with share capital incorporated on 28/07/2014 (11 years old) and registered in greater manchester, M457TA. The company operates under SIC code 47530 - retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Private Limited With Share Capital
SIC: 47530
Unknown
Incorporated 28/07/2014
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

38
Gazette Dissolved Liquidation
Category:Gazette
Date:27-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-10-2023
Resolution
Category:Resolution
Date:07-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:21-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2015
Incorporation Company
Category:Incorporation
Date:28-07-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date20/10/2022
Latest Accounts31/12/2021

Trading Addresses

Bastfield Mill, Beech Street, Blackburn, Lancashire, BB16LT
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Related Companies

1

Contact

01254582735
wallpapercentral.co.uk
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA