Background WavePink WaveYellow Wave

OVAL (1620) LIMITED (04131094)

OVAL (1620) LIMITED (04131094) is an active UK company. incorporated on 27 December 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OVAL (1620) LIMITED has been registered for 25 years. Current directors include FORD, Rachel, MUSGRAVE, James Yann.

Company Number
04131094
Status
active
Type
ltd
Incorporated
27 December 2000
Age
25 years
Address
4th Floor 20 Triton Street, London, NW1 3BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FORD, Rachel, MUSGRAVE, James Yann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVAL (1620) LIMITED

OVAL (1620) LIMITED is an active company incorporated on 27 December 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OVAL (1620) LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04131094

LTD Company

Age

25 Years

Incorporated 27 December 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

4th Floor 20 Triton Street London, NW1 3BF,

Previous Addresses

250 Euston Road 4th Floor London NW1 2AF
From: 31 January 2011To: 15 May 2019
250 Euston Road London NW1 2AF
From: 27 December 2000To: 31 January 2011
Timeline

11 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
May 13
Director Left
May 13
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HAYS NOMINEES LIMITED

Active
20 Triton Street, LondonNW1 3BF
Corporate secretary
Appointed 18 Dec 2008

FORD, Rachel

Active
20 Triton Street, LondonNW1 3BF
Born October 1982
Director
Appointed 30 Aug 2024

MUSGRAVE, James Yann

Active
20 Triton Street, LondonNW1 3BF
Born January 1984
Director
Appointed 24 Aug 2022

BORT, Stefan Edward

Resigned
250 Euston Road, LondonNW1 2AF
Secretary
Appointed 02 Feb 2006
Resigned 17 Dec 2008

HOOPER, Paula Jean

Resigned
37 Shephall Green, StevenageSG2 9XS
Secretary
Appointed 19 Jul 2004
Resigned 02 Feb 2006

ROBERTSON, Macrae Philip

Resigned
Evergreen, ColchesterCO5 9HL
Secretary
Appointed 26 Apr 2001
Resigned 09 Jul 2004

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 27 Dec 2000
Resigned 26 Apr 2001

ADAMS, Michael Anthony

Resigned
17 Rushden Gardens, IlfordIG5 0BP
Born April 1960
Director
Appointed 26 Apr 2001
Resigned 20 Dec 2002

ALDRIDGE, Mark Ewart

Resigned
Rustlings Park, LissGU33 7EZ
Born May 1950
Director
Appointed 26 Apr 2001
Resigned 02 Feb 2006

BORT, Stefan Edward

Resigned
250 Euston Road, LondonNW1 2AF
Born February 1960
Director
Appointed 02 Feb 2006
Resigned 17 Dec 2008

BRIDGWATER, Howard Guy

Resigned
Darband House, WokingGU22 8QG
Born July 1963
Director
Appointed 02 Feb 2006
Resigned 16 Nov 2006

COX, Nicholas Raymond

Resigned
29 Northumberland Road, New BarnetEN5 1EA
Born July 1958
Director
Appointed 02 Feb 2006
Resigned 27 Feb 2007

DOWNEY, Jeffrey

Resigned
25 The Drummonds, EppingCM16 4PJ
Born September 1959
Director
Appointed 26 Apr 2001
Resigned 02 Sept 2002

EVANS, Douglas George

Resigned
20 Triton Street, LondonNW1 3BF
Born October 1962
Director
Appointed 31 Mar 2013
Resigned 30 Aug 2024

FRASER, Julia Anne

Resigned
30 Rathcoole Gardens, LondonN8 9NB
Born May 1968
Director
Appointed 30 Jun 2003
Resigned 02 Feb 2006

HARRINGTON, John

Resigned
20 Triton Street, LondonNW1 3BF
Born July 1962
Director
Appointed 28 Jan 2016
Resigned 24 Aug 2022

HEALEY, Lesley Jane

Resigned
Blakes Cottage, Hammer Vale HaslemereGU27 1QE
Born June 1958
Director
Appointed 02 Sept 2002
Resigned 30 Jun 2003

HOOPER, Paula Jean

Resigned
37 Shephall Green, StevenageSG2 9XS
Born January 1965
Director
Appointed 19 Jul 2004
Resigned 02 Feb 2006

JACKSON, Richard

Resigned
Euston Road, LondonNW1 2AF
Born January 1971
Director
Appointed 27 Feb 2007
Resigned 17 Dec 2010

MCSWEENEY, Roger

Resigned
21 College Street, St. AlbansAL3 4PW
Born October 1948
Director
Appointed 02 Sept 2002
Resigned 23 Jul 2003

ROBERTSON, Macrae Philip

Resigned
Evergreen, ColchesterCO5 9HL
Born June 1962
Director
Appointed 26 Apr 2001
Resigned 09 Jul 2004

STAMPER, Christopher Ian

Resigned
Euston Road, LondonNW1 2AF
Born January 1975
Director
Appointed 17 Dec 2010
Resigned 28 Jan 2016

TAYLOR, Mark Andrew

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1963
Director
Appointed 28 Apr 2001
Resigned 02 Feb 2006

TSAPPIS, Neil John Alfred

Resigned
Euston Road, LondonNW1 2AF
Born November 1964
Director
Appointed 17 Dec 2008
Resigned 31 Mar 2013

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 27 Dec 2000
Resigned 26 Apr 2001

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 27 Dec 2000
Resigned 26 Apr 2001

Persons with significant control

1

20 Triton Street, LondonNW1 3BF

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

135

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 May 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Legacy
19 June 2017
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Resolution
13 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2012
CC04CC04
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
14 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
22 February 2006
225Change of Accounting Reference Date
Legacy
16 February 2006
287Change of Registered Office
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
26 September 2005
88(2)R88(2)R
Accounts With Accounts Type Group
14 September 2005
AAAnnual Accounts
Legacy
30 June 2005
288cChange of Particulars
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 December 2004
AAAnnual Accounts
Legacy
3 August 2004
88(2)R88(2)R
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 December 2003
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
7 October 2002
88(2)R88(2)R
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
9 September 2002
287Change of Registered Office
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
225Change of Accounting Reference Date
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Legacy
17 May 2001
88(2)R88(2)R
Legacy
17 May 2001
88(2)R88(2)R
Legacy
17 May 2001
88(2)R88(2)R
Legacy
17 May 2001
122122
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Incorporation Company
27 December 2000
NEWINCIncorporation