Background WavePink WaveYellow Wave

AMEY OW GROUP LIMITED (03168596)

AMEY OW GROUP LIMITED (03168596) is an active UK company. incorporated on 6 March 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMEY OW GROUP LIMITED has been registered for 30 years. Current directors include BIRCH, Paul, NELSON, Andrew Latham.

Company Number
03168596
Status
active
Type
ltd
Incorporated
6 March 1996
Age
30 years
Address
Chancery Exchange, London, EC4A 1AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRCH, Paul, NELSON, Andrew Latham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEY OW GROUP LIMITED

AMEY OW GROUP LIMITED is an active company incorporated on 6 March 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMEY OW GROUP LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03168596

LTD Company

Age

30 Years

Incorporated 6 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

OWEN WILLIAMS GROUP LIMITED
From: 2 July 1996To: 27 May 2008
OVAL (1055) LIMITED
From: 6 March 1996To: 2 July 1996
Contact
Address

Chancery Exchange 10 Furnival Street London, EC4A 1AB,

Previous Addresses

The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ
From: 6 March 1996To: 2 September 2019
Timeline

7 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Oct 12
Director Left
Mar 16
Director Left
Dec 19
Director Joined
Jan 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SHERARD SECRETARIAT SERVICES LIMITED

Active
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 07 Feb 2006

BIRCH, Paul

Active
142 Speke Road, LiverpoolL19 2PH
Born May 1960
Director
Appointed 15 Jan 2020

NELSON, Andrew Latham

Active
Chancery Exchange, LondonEC4A 1AB
Born April 1959
Director
Appointed 22 Sept 2006

MCDONAGH, James Patrick

Resigned
3 Greenacres, Sutton ColdfieldB76 1DN
Secretary
Appointed 13 Jan 1999
Resigned 07 Feb 2006

SUTTON-TUOHY, Denis Thomas Patrick

Resigned
20 Avonmore Gardens, LondonW14 8RU
Secretary
Appointed 26 Jun 1996
Resigned 13 Jan 1999

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 06 Mar 1996
Resigned 26 Jun 1996

BAILEY, Roger Charles

Resigned
Thicknall Farm House, StourbridgeDY9 0HP
Born April 1960
Director
Appointed 04 Sept 2000
Resigned 18 Jun 2002

BASTIN, Clive David

Resigned
Penny Farthing Bush End, Bishops StortfordCM22 6NN
Born March 1937
Director
Appointed 26 Jun 1996
Resigned 30 Nov 1998

COATES, Jeremy William

Resigned
62 The Grove, BedfordMK40 3JN
Born August 1952
Director
Appointed 02 Jan 1998
Resigned 29 May 1998

CROWLEY, Keith Graham

Resigned
48 Shakespeare Drive, SolihullB90 2AN
Born October 1953
Director
Appointed 01 May 1998
Resigned 05 Mar 1999

EWELL, Melvyn

Resigned
The Sherard Building, OxfordOX4 4DQ
Born September 1958
Director
Appointed 07 Feb 2006
Resigned 31 Mar 2016

FENTON, Christopher Victor

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born March 1962
Director
Appointed 13 Jul 2010
Resigned 31 Oct 2012

JENKINSON, Maurice Frederick

Resigned
Willow Cottage, WokingGU24 8SY
Born December 1946
Director
Appointed 05 Mar 1999
Resigned 30 Sept 2001

LEO, Jose

Resigned
The Sherard Building, OxfordOX4 4DQ
Born May 1960
Director
Appointed 07 Feb 2006
Resigned 22 Sept 2006

MCDONAGH, James Patrick

Resigned
3 Greenacres, Sutton ColdfieldB76 1DN
Born March 1961
Director
Appointed 01 May 1998
Resigned 07 Feb 2006

MILNER, Andrew Lee

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born April 1969
Director
Appointed 30 Sept 2008
Resigned 12 Dec 2019

RENSHAW, Griffith William

Resigned
8 Exeter Drive, TelfordTF1 3PR
Born March 1948
Director
Appointed 05 Mar 1999
Resigned 04 Sept 2000

SUTTON-TUOHY, Denis Thomas Patrick

Resigned
20 Avonmore Gardens, LondonW14 8RU
Born February 1957
Director
Appointed 11 Mar 1997
Resigned 13 Jan 1999

TONER, Gerald Herbert

Resigned
71 Florence Road, BrightonBN1 6DL
Born June 1954
Director
Appointed 10 May 2000
Resigned 02 May 2001

WEBSTER, Christopher Charles

Resigned
The Sherard Building, OxfordOX4 4DQ
Born May 1958
Director
Appointed 07 Feb 2006
Resigned 11 Apr 2010

WILLIAMS, Richard Owen Mander

Resigned
1 The Paddocks, BirminghamB15 1JB
Born November 1945
Director
Appointed 26 Jun 1996
Resigned 07 Feb 2006

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 06 Mar 1996
Resigned 26 Jun 1996

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 06 Mar 1996
Resigned 26 Jun 1996

Persons with significant control

1

10 Furnival Street, LondonEC4A 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Auditors Resignation Company
20 April 2023
AUDAUD
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Resolution
6 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
6 March 2014
CC04CC04
Miscellaneous
29 July 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Miscellaneous
15 July 2013
MISCMISC
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
27 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
190190
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
155(6)b155(6)b
Legacy
25 September 2006
155(6)b155(6)b
Legacy
25 September 2006
155(6)b155(6)b
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
28 February 2006
AUDAUD
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
225Change of Accounting Reference Date
Legacy
23 February 2006
353a353a
Legacy
23 February 2006
287Change of Registered Office
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
363sAnnual Return (shuttle)
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
30 January 2006
169169
Legacy
29 December 2005
169169
Resolution
29 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 November 2005
AAAnnual Accounts
Resolution
4 August 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
169169
Resolution
29 July 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
169169
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 November 2004
AAAnnual Accounts
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
169169
Accounts With Accounts Type Group
18 November 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 November 2002
AAAnnual Accounts
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
27 September 2002
169169
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 April 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
1 November 2001
288bResignation of Director or Secretary
Resolution
1 June 2001
RESOLUTIONSResolutions
Resolution
1 June 2001
RESOLUTIONSResolutions
Resolution
1 June 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 December 2000
AAAnnual Accounts
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
225Change of Accounting Reference Date
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1999
AAAnnual Accounts
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 February 1999
AAAnnual Accounts
Legacy
2 February 1999
288cChange of Particulars
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 May 1998
AAAnnual Accounts
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
123Notice of Increase in Nominal Capital
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 June 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Memorandum Articles
23 December 1996
MEM/ARTSMEM/ARTS
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Legacy
31 October 1996
88(3)88(3)
Legacy
31 October 1996
88(2)O88(2)O
Legacy
10 October 1996
123Notice of Increase in Nominal Capital
Legacy
9 October 1996
88(2)P88(2)P
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
10 July 1996
224224
Resolution
9 July 1996
RESOLUTIONSResolutions
Resolution
9 July 1996
RESOLUTIONSResolutions
Resolution
9 July 1996
RESOLUTIONSResolutions
Legacy
8 July 1996
287Change of Registered Office
Certificate Change Of Name Company
2 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 1996
NEWINCIncorporation