Background WavePink WaveYellow Wave

OVAL (888) LIMITED (04819545)

OVAL (888) LIMITED (04819545) is an active UK company. incorporated on 3 July 2003. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OVAL (888) LIMITED has been registered for 22 years. Current directors include KREULEN, Joost.

Company Number
04819545
Status
active
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
Old Church House Sandy Lane, Crawley, RH10 4HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KREULEN, Joost
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVAL (888) LIMITED

OVAL (888) LIMITED is an active company incorporated on 3 July 2003 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OVAL (888) LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04819545

LTD Company

Age

22 Years

Incorporated 3 July 2003

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

MC2 MANAGEMENT CONSULTING LTD
From: 5 August 2003To: 17 February 2005
MC2 (HATFIELD) LIMITED
From: 3 July 2003To: 5 August 2003
Contact
Address

Old Church House Sandy Lane Crawley Down Crawley, RH10 4HS,

Previous Addresses

1 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE
From: 3 July 2003To: 26 July 2010
Timeline

16 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
May 10
Director Left
May 10
Director Left
May 11
Director Left
Jan 12
Director Joined
Jan 12
Loan Cleared
Jul 16
Director Left
May 18
Director Joined
May 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Nov 21
Director Left
Jun 22
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

KREULEN, Joost

Active
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 22 Jan 2026

CLARKE, Anne-Marie

Resigned
Sandy Lane, CrawleyRH10 4HS
Secretary
Appointed 11 May 2007
Resigned 31 Dec 2013

HOGG, Deborah Alison

Resigned
23 Tennyson Close, CrawleyRH10 3BJ
Secretary
Appointed 03 Jul 2003
Resigned 10 May 2007

ANDERSON, Timothy David

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1977
Director
Appointed 08 Nov 2021
Resigned 22 Jan 2026

CHAPMAN, James Alan

Resigned
Sandy Lane, CrawleyRH10 4HS
Born May 1976
Director
Appointed 02 May 2018
Resigned 03 Nov 2025

DRIGGS, Rhona Lynne

Resigned
Sandy Lane, CrawleyRH10 4HS
Born July 1965
Director
Appointed 27 Jun 2019
Resigned 26 May 2022

HALL PALMER, Nicholas Charles

Resigned
Orchard Cottage, TauntonTA4 1HB
Born June 1966
Director
Appointed 03 Jul 2003
Resigned 30 Apr 2011

HUDSON, John Lee

Resigned
35 Cleveland Avenue, DarlingtonDL3 7HF
Born April 1969
Director
Appointed 14 Jul 2003
Resigned 20 Jan 2005

HUNT, Miles William Rupert

Resigned
Sandy Lane, CrawleyRH10 4HS
Born April 1966
Director
Appointed 03 Jul 2003
Resigned 31 Dec 2011

KILPATRICK, Stuart Charles

Resigned
59 Priory Road, RichmondTW9 3DQ
Born October 1962
Director
Appointed 30 May 2008
Resigned 07 May 2010

KREULEN, Joost

Resigned
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 31 Dec 2011
Resigned 02 May 2018

WOODS, Richard

Resigned
2 Tyrells Close, ChelmsfordCM2 6BT
Born June 1970
Director
Appointed 14 Jul 2003
Resigned 20 Jan 2005

WREFORD, Spencer James

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1971
Director
Appointed 07 May 2010
Resigned 27 Jun 2019

Persons with significant control

1

Empresaria Group Plc

Active
Sandy Lane, CrawleyRH10 4HS

Nature of Control

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

Filing History

111

Termination Director Company With Name Termination Date
1 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Resolution
24 December 2020
RESOLUTIONSResolutions
Memorandum Articles
24 December 2020
MAMA
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2019
AAAnnual Accounts
Legacy
27 September 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2018
AAAnnual Accounts
Legacy
13 September 2018
PARENT_ACCPARENT_ACC
Legacy
13 September 2018
AGREEMENT2AGREEMENT2
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Legacy
19 May 2017
PARENT_ACCPARENT_ACC
Legacy
11 May 2017
GUARANTEE2GUARANTEE2
Legacy
11 May 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Secretary Company With Change Date
28 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Resolution
2 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
25 July 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
25 March 2008
AUDAUD
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288cChange of Particulars
Resolution
22 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2004
363sAnnual Return (shuttle)
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
88(2)R88(2)R
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
225Change of Accounting Reference Date
Legacy
25 July 2003
88(2)R88(2)R
Legacy
25 July 2003
88(2)R88(2)R
Incorporation Company
3 July 2003
NEWINCIncorporation