Background WavePink WaveYellow Wave

OVENTROP UK LIMITED (02717240)

OVENTROP UK LIMITED (02717240) is an active UK company. incorporated on 22 May 1992. with registered office in Basingstoke. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OVENTROP UK LIMITED has been registered for 33 years. Current directors include JACKSON, Perry, SCHELLER, Michael, SCHMIDT, Thomas.

Company Number
02717240
Status
active
Type
ltd
Incorporated
22 May 1992
Age
33 years
Address
Oventrop House Hatch Industrial Park, Basingstoke, RG24 7NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Perry, SCHELLER, Michael, SCHMIDT, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVENTROP UK LIMITED

OVENTROP UK LIMITED is an active company incorporated on 22 May 1992 with the registered office located in Basingstoke. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OVENTROP UK LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02717240

LTD Company

Age

33 Years

Incorporated 22 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

CALVERMATE LIMITED
From: 22 May 1992To: 11 June 1992
Contact
Address

Oventrop House Hatch Industrial Park Greywell Road Basingstoke, RG24 7NG,

Previous Addresses

8-9 College Place London Road Southampton Hampshire SO15 2FF
From: 22 May 1992To: 17 May 2011
Timeline

12 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Feb 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WARNER GOODMAN LLP

Active
College Place, SouthamptonSO15 2FF
Corporate secretary
Appointed 19 Jun 2019

JACKSON, Perry

Active
Hatch Industrial Park, BasingstokeRG24 7NG
Born June 1967
Director
Appointed 01 Jul 2019

SCHELLER, Michael

Active
Paul-Oventrop-Strasse 1, Olsberg59939
Born September 1978
Director
Appointed 01 Nov 2024

SCHMIDT, Thomas

Active
Wiesengrund 9, Olsberg59939
Born March 1980
Director
Appointed 06 Jun 2025

TOMSETT, Martin John, Mr.

Resigned
Holdcroft, WinchesterSO23 7QP
Secretary
Appointed 22 Jun 1998
Resigned 28 Sept 1998

ZIPRIN, Geoffrey Charles

Resigned
The Old Carters House, BucksWD3 6EQ
Nominee secretary
Appointed 22 May 1992
Resigned 01 Jun 1992

BRUNSWICK COMPANY SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 28 Sept 1998
Resigned 14 Mar 2007

WALGATE SERVICES LIMITED

Resigned
Walgate House, BasingstokeRG21 7QQ
Corporate secretary
Appointed 01 Jun 1992
Resigned 22 Jun 1998

WG SECRETARIES LIMITED

Resigned
8-9 College Place, SouthamptonSO15 2FF
Corporate secretary
Appointed 14 Mar 2007
Resigned 19 Jun 2019

FAEHNRICH, Jochen

Resigned
Paul-Oventrop-Str 4, D59939 Olsberg
Born April 1952
Director
Appointed 20 May 1998
Resigned 20 Oct 2022

MICHEL, Siegmund Engelbert

Resigned
Scharfenberger Strasse 43, Brilon
Born October 1959
Director
Appointed 01 Jan 2006
Resigned 16 Feb 2015

POTTER, Irene

Resigned
55 Peel Place, IlfordIG5 0PT
Nominee director
Appointed 22 May 1992
Resigned 01 Jun 1992

ROHWER, Hans-Werner

Resigned
Dresdener Str 31, Olsberg D-59939
Born January 1947
Director
Appointed 01 Jun 1992
Resigned 31 Dec 2005

RUMP, Johannes Min

Resigned
Paul-Oventrop-Strasse 1, 59939 Olsberg
Born October 1982
Director
Appointed 17 Feb 2015
Resigned 06 Jun 2025

WALTON, Stephen Rae

Resigned
10 Beech Close, VerwoodBH31 6XB
Born March 1952
Director
Appointed 01 Jun 1992
Resigned 01 Jul 2019

WILWERS, Gabi

Resigned
Paul-Oventrop-Strasse 1,, Olsberg59939
Born January 1972
Director
Appointed 20 Oct 2022
Resigned 01 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Georg Rump

Ceased
59939, Olsberg
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 30 Jun 2021

Mr Jochen Fahnrich

Active
1, 59939, Olsberg
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Auditors Resignation Company
9 August 2018
AUDAUD
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
20 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Medium
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Medium
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Move Registers To Sail Company
6 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
25 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Medium
15 June 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Small
20 August 2008
AAAnnual Accounts
Legacy
4 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Legacy
28 June 2007
287Change of Registered Office
Legacy
27 June 2007
363aAnnual Return
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
287Change of Registered Office
Legacy
8 November 2006
288cChange of Particulars
Legacy
20 July 2006
353353
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
16 September 2003
287Change of Registered Office
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2002
AAAnnual Accounts
Legacy
13 November 2001
288cChange of Particulars
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
287Change of Registered Office
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
29 July 1997
363aAnnual Return
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
15 September 1995
AUDAUD
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1993
AAAnnual Accounts
Auditors Resignation Company
5 June 1993
AUDAUD
Resolution
5 June 1993
RESOLUTIONSResolutions
Auditors Resignation Company
3 June 1993
AUDAUD
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
17 September 1992
88(2)R88(2)R
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Legacy
17 September 1992
224224
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Certificate Change Of Name Company
10 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1992
287Change of Registered Office
Incorporation Company
22 May 1992
NEWINCIncorporation