Background WavePink WaveYellow Wave

OVALTECH LIMITED (02200462)

OVALTECH LIMITED (02200462) is an active UK company. incorporated on 30 November 1987. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. OVALTECH LIMITED has been registered for 38 years. Current directors include BANNERMAN, Keith Carrick, BANNERMAN, Rosaline Margaret.

Company Number
02200462
Status
active
Type
ltd
Incorporated
30 November 1987
Age
38 years
Address
Newstead House, Nottingham, NG5 1AP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BANNERMAN, Keith Carrick, BANNERMAN, Rosaline Margaret
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVALTECH LIMITED

OVALTECH LIMITED is an active company incorporated on 30 November 1987 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. OVALTECH LIMITED was registered 38 years ago.(SIC: 62020)

Status

active

Active since 38 years ago

Company No

02200462

LTD Company

Age

38 Years

Incorporated 30 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

OTECH LIMITED
From: 23 August 1994To: 2 October 2002
OVALTECH LIMITED
From: 30 November 1987To: 23 August 1994
Contact
Address

Newstead House Pelham Road Nottingham, NG5 1AP,

Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Nov 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALLCOCK, Stephen Paul

Active
Pelham Road, NottinghamshireNG5 1AP
Secretary
Appointed 20 Feb 2002

BANNERMAN, Keith Carrick

Active
Kingswell Avenue, NottinghamNG5 6SY
Born June 1952
Director
Appointed N/A

BANNERMAN, Rosaline Margaret

Active
Kingswell Avenue, NottinghamNG5 6SY
Born January 1953
Director
Appointed N/A

BANNERMAN, Rosaline Margaret

Resigned
16 Grafton Avenue, NottinghamNG5 4GD
Secretary
Appointed N/A
Resigned 20 Feb 2002

GODDARD, Stephen James

Resigned
Cowhey Farm, StockportSK6 5NX
Born September 1954
Director
Appointed 01 Sept 1994
Resigned 06 Apr 1999

WILFORD, John

Resigned
8 Plumpton Gardens, BessamoorDN4 6SN
Born July 1952
Director
Appointed N/A
Resigned 08 Oct 1996

Persons with significant control

2

Mr Keith Carrick Bannerman

Active
Elizabeth Street, Gold Coast4223
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rosaline Margaret Bannerman

Active
Elizabeth Street, Gold Coast4223
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
5 July 2000
287Change of Registered Office
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
17 January 1994
287Change of Registered Office
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1993
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1992
AAAnnual Accounts
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Small
22 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
15 March 1990
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
10 October 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
3 November 1988
287Change of Registered Office
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Incorporation Company
30 November 1987
NEWINCIncorporation