Background WavePink WaveYellow Wave

OVAL PRODUCTS LIMITED (07681005)

OVAL PRODUCTS LIMITED (07681005) is an active UK company. incorporated on 23 June 2011. with registered office in Hertford. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. OVAL PRODUCTS LIMITED has been registered for 14 years. Current directors include LLOYD, Grant Wayne.

Company Number
07681005
Status
active
Type
ltd
Incorporated
23 June 2011
Age
14 years
Address
6-7 Castle Gate Castle Street, Hertford, SG14 1HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
LLOYD, Grant Wayne
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVAL PRODUCTS LIMITED

OVAL PRODUCTS LIMITED is an active company incorporated on 23 June 2011 with the registered office located in Hertford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. OVAL PRODUCTS LIMITED was registered 14 years ago.(SIC: 46190)

Status

active

Active since 14 years ago

Company No

07681005

LTD Company

Age

14 Years

Incorporated 23 June 2011

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 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

6-7 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

Unit 6 Ynysboeth Estate Abercynon Mountain Ash Rhondda Cynon Taff CF45 4SF
From: 23 June 2011To: 12 February 2016
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
Jan 16
Loan Cleared
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LLOYD, Grant Wayne

Active
Castle Street, HertfordSG14 1HD
Born September 1972
Director
Appointed 23 Jun 2011

BIGGS, Glenn John

Resigned
Ynysboeth Estate, Mountain AshCF45 4SF
Born September 1956
Director
Appointed 23 Jun 2011
Resigned 14 Jan 2016

LOWE, Edward John Duff

Resigned
Ynysboeth Estate, Mountain AshCF45 4SF
Born February 1969
Director
Appointed 23 Jun 2011
Resigned 14 Jan 2016

NICHOLLS, Stephen Norman

Resigned
Ynysboeth Estate, Mountain AshCF45 4SF
Born December 1960
Director
Appointed 23 Jun 2011
Resigned 14 Jan 2016

Persons with significant control

1

Miss Dawn Pritchard

Active
Castle Street, HertfordSG14 1HD
Born December 1973

Nature of Control

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

Filing History

47

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Legacy
20 December 2012
MG02MG02
Legacy
8 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Resolution
25 June 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 June 2012
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
6 March 2012
AA01Change of Accounting Reference Date
Legacy
21 October 2011
MG01MG01
Incorporation Company
23 June 2011
NEWINCIncorporation