Background WavePink WaveYellow Wave

15 OVAL ROAD LIMITED (07420721)

15 OVAL ROAD LIMITED (07420721) is an active UK company. incorporated on 27 October 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 15 OVAL ROAD LIMITED has been registered for 15 years. Current directors include ASHWORTH, Matthew James Hartley, DRISCOLL, Adam Charles, O'DRISCOLL, Louise Jayne and 1 others.

Company Number
07420721
Status
active
Type
ltd
Incorporated
27 October 2010
Age
15 years
Address
15 Oval Road, London, NW1 7EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHWORTH, Matthew James Hartley, DRISCOLL, Adam Charles, O'DRISCOLL, Louise Jayne, SEVERS, Christopher Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 OVAL ROAD LIMITED

15 OVAL ROAD LIMITED is an active company incorporated on 27 October 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 15 OVAL ROAD LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07420721

LTD Company

Age

15 Years

Incorporated 27 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

15 Oval Road London, NW1 7EA,

Previous Addresses

Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY
From: 27 October 2010To: 9 January 2017
Timeline

3 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Mar 16
Director Joined
Mar 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ASHWORTH, Matthew James Hartley

Active
Leinster Road, LondonN10 3AN
Born May 1971
Director
Appointed 15 Dec 2015

DRISCOLL, Adam Charles

Active
Oval Road, LondonNW1 7EA
Born August 1968
Director
Appointed 27 Oct 2010

O'DRISCOLL, Louise Jayne

Active
Oval Road, LondonNW1 7EA
Born January 1973
Director
Appointed 15 Dec 2015

SEVERS, Christopher Robert

Active
Floor 68, LondonSW8 1RL
Born April 1949
Director
Appointed 27 Oct 2010

Persons with significant control

1

Mr Adam Charles Driscoll

Active
Oval Road, LondonNW1 7EA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Administrative Restoration Company
1 October 2014
RT01RT01
Gazette Dissolved Compulsary
10 June 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Incorporation Company
27 October 2010
NEWINCIncorporation