Background WavePink WaveYellow Wave

EPIC (OVAL ROAD) NOMINEE 1 LIMITED (08986217)

EPIC (OVAL ROAD) NOMINEE 1 LIMITED (08986217) is an active UK company. incorporated on 8 April 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EPIC (OVAL ROAD) NOMINEE 1 LIMITED has been registered for 11 years. Current directors include ELGHANAYAN, Michael Isaac Martin.

Company Number
08986217
Status
active
Type
ltd
Incorporated
8 April 2014
Age
11 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELGHANAYAN, Michael Isaac Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC (OVAL ROAD) NOMINEE 1 LIMITED

EPIC (OVAL ROAD) NOMINEE 1 LIMITED is an active company incorporated on 8 April 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EPIC (OVAL ROAD) NOMINEE 1 LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08986217

LTD Company

Age

11 Years

Incorporated 8 April 2014

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 30 July 2025 (8 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

23 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

Gable House 239 Regents Park Road London N3 3LF
From: 10 April 2014To: 27 November 2024
5 New Street Square London EC4A 3TW United Kingdom
From: 8 April 2014To: 10 April 2014
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Loan Secured
Jun 14
Director Left
Sept 17
Loan Cleared
Mar 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ELGHANAYAN, Michael Isaac Martin

Active
28 Arcadia Avenue, LondonN3 2FG
Born May 1956
Director
Appointed 10 Apr 2014

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 08 Apr 2014
Resigned 10 Apr 2014

AL-QASSAR, Mohammed

Resigned
Block 5, Street No.10, Kuwait
Born December 1958
Director
Appointed 16 Jun 2014
Resigned 11 Sept 2017

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 08 Apr 2014
Resigned 10 Apr 2014

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Apr 2014
Resigned 10 Apr 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Apr 2014
Resigned 10 Apr 2014

Persons with significant control

1

28 Arcadia Avenue, LondonN3 2FG

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

43

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Restoration Order Of Court
23 October 2019
AC92AC92
Gazette Dissolved Voluntary
2 January 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 October 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 September 2017
DS01DS01
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Incorporation Company
8 April 2014
NEWINCIncorporation