Background WavePink WaveYellow Wave

OVALDENE & HART LTD (03429667)

OVALDENE & HART LTD (03429667) is an active UK company. incorporated on 5 September 1997. with registered office in Tolleshunt Major. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OVALDENE & HART LTD has been registered for 28 years. Current directors include DODI, Abraham Aharon, SHAMIR, Nir.

Company Number
03429667
Status
active
Type
ltd
Incorporated
5 September 1997
Age
28 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DODI, Abraham Aharon, SHAMIR, Nir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVALDENE & HART LTD

OVALDENE & HART LTD is an active company incorporated on 5 September 1997 with the registered office located in Tolleshunt Major. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OVALDENE & HART LTD was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03429667

LTD Company

Age

28 Years

Incorporated 5 September 1997

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Previous Addresses

Suite 1 South House Lodge Maldon Essex CM9 6PP
From: 5 September 1997To: 18 May 2011
Timeline

3 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Sept 97
Loan Cleared
Oct 20
Loan Secured
Oct 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DODI, Abraham Aharon

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Secretary
Appointed 18 Aug 1998

DODI, Abraham Aharon

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1963
Director
Appointed 05 Sept 1997

SHAMIR, Nir

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born September 1957
Director
Appointed 05 Sept 1997

SHAPIRO, Jerome Yoram

Resigned
41 Birchington Road, LondonN8 8HP
Secretary
Appointed 17 Aug 1998
Resigned 18 Aug 1998

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 05 Sept 1997
Resigned 05 Sept 1997

SHAMIE, Nir

Resigned
73, Israel
Born September 1967
Director
Appointed 05 Sept 1997
Resigned 10 Dec 1998

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 05 Sept 1997
Resigned 05 Sept 1997

Persons with significant control

1

Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
28 October 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Secretary Company With Change Date
7 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Secretary Company With Change Date
3 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts Amended With Made Up Date
4 October 2012
AAMDAAMD
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Sail Address Company With Old Address
23 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Legacy
3 December 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Legacy
26 October 2010
MG01MG01
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
21 January 2009
288cChange of Particulars
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
17 September 2007
287Change of Registered Office
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Small
8 December 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
13 June 2000
287Change of Registered Office
Legacy
22 May 2000
287Change of Registered Office
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
1 August 1999
287Change of Registered Office
Legacy
24 July 1999
395Particulars of Mortgage or Charge
Legacy
24 July 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
244244
Legacy
10 December 1998
363aAnnual Return
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
287Change of Registered Office
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
5 September 1998
395Particulars of Mortgage or Charge
Legacy
22 August 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
88(2)R88(2)R
Legacy
29 June 1998
225Change of Accounting Reference Date
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
23 May 1998
395Particulars of Mortgage or Charge
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Incorporation Company
5 September 1997
NEWINCIncorporation