Background WavePink WaveYellow Wave

OVEN CLEAN (ONTARIO) LIMITED (08088685)

OVEN CLEAN (ONTARIO) LIMITED (08088685) is an active UK company. incorporated on 30 May 2012. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OVEN CLEAN (ONTARIO) LIMITED has been registered for 13 years. Current directors include HARRIS, Timothy John, MALLOWS, Andrew John, MOLLOY, Peter John.

Company Number
08088685
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
Ashwood Court Springwood Close, Macclesfield, SK10 2XF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Timothy John, MALLOWS, Andrew John, MOLLOY, Peter John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVEN CLEAN (ONTARIO) LIMITED

OVEN CLEAN (ONTARIO) LIMITED is an active company incorporated on 30 May 2012 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OVEN CLEAN (ONTARIO) LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08088685

LTD Company

Age

13 Years

Incorporated 30 May 2012

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 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Ashwood Court Springwood Close Tytherington Business Park Macclesfield, SK10 2XF,

Previous Addresses

Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA
From: 30 May 2012To: 1 March 2019
Timeline

10 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Mar 17
Loan Secured
Mar 17
Director Joined
Jul 17
Director Joined
Dec 19
Director Left
Mar 22
Director Joined
May 22
Director Left
Jul 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARRIS, Timothy John

Active
Springwood Close, MacclesfieldSK10 2XF
Born September 1963
Director
Appointed 30 May 2012

MALLOWS, Andrew John

Active
Springwood Close, MacclesfieldSK10 2XF
Born November 1969
Director
Appointed 01 Mar 2017

MOLLOY, Peter John

Active
Springwood Close, MacclesfieldSK10 2XF
Born August 1961
Director
Appointed 02 Dec 2019

DENT, John Christopher Stewart

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born November 1980
Director
Appointed 17 Jul 2017
Resigned 10 Mar 2022

DWYER, Daniel James

Resigned
Court Lodge Farm, ChelsfieldBR6 6ER
Born May 1975
Director
Appointed 30 May 2012
Resigned 30 May 2012

HOGAN, Brian Joseph

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born June 1964
Director
Appointed 01 May 2022
Resigned 26 Jul 2022

Persons with significant control

1

Hoo Farm Industrial Estate, Worcester Road, KidderminsterDY11 7RA

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

41

Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Memorandum Articles
12 April 2017
MAMA
Resolution
12 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Incorporation Company
30 May 2012
NEWINCIncorporation