Background WavePink WaveYellow Wave

OVENDENS UK LIMITED (08623086)

OVENDENS UK LIMITED (08623086) is an active UK company. incorporated on 24 July 2013. with registered office in Harlow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). OVENDENS UK LIMITED has been registered for 12 years. Current directors include OVENDEN, James Michael, OVENDEN, Nigel David.

Company Number
08623086
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
Swordfish House Unit C, Harlow, CM20 2DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
OVENDEN, James Michael, OVENDEN, Nigel David
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVENDENS UK LIMITED

OVENDENS UK LIMITED is an active company incorporated on 24 July 2013 with the registered office located in Harlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). OVENDENS UK LIMITED was registered 12 years ago.(SIC: 46760)

Status

active

Active since 12 years ago

Company No

08623086

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Swordfish House Unit C River Way Harlow, CM20 2DP,

Previous Addresses

Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom
From: 24 July 2013To: 8 August 2013
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Jun 14
Funding Round
Jan 15
Director Joined
Jan 15
Director Left
Dec 15
Loan Cleared
Apr 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EDWARDSON-GILCHRIST, Alison

Active
River Way, HarlowCM20 2DP
Secretary
Appointed 29 Jul 2013

OVENDEN, James Michael

Active
River Way, HarlowCM20 2DP
Born September 1977
Director
Appointed 29 Jul 2013

OVENDEN, Nigel David

Active
River Way, HarlowCM20 2DP
Born May 1961
Director
Appointed 29 Jul 2013

PILKINGTON, Ian Simon

Resigned
River Way, HarlowCM20 2DP
Born May 1968
Director
Appointed 01 Nov 2014
Resigned 28 Oct 2015

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 24 Jul 2013
Resigned 29 Jul 2013

Persons with significant control

1

Unit C, HarlowCM20 2DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Unaudited Abridged
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Capital Name Of Class Of Shares
13 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Secretary Company With Change Date
3 October 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 October 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Incorporation Company
24 July 2013
NEWINCIncorporation