Background WavePink WaveYellow Wave

OVAL (2317) LIMITED (10434385)

OVAL (2317) LIMITED (10434385) is a dissolved UK company. incorporated on 18 October 2016. with registered office in 32 Booth Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. OVAL (2317) LIMITED has been registered for 9 years. Current directors include BRADBURY, Michael James, MAKOFKA, Kyle Stewart.

Company Number
10434385
Status
dissolved
Type
ltd
Incorporated
18 October 2016
Age
9 years
Address
C/O Frp Advisory Trading 4th Floor, 32 Booth Street, M2 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BRADBURY, Michael James, MAKOFKA, Kyle Stewart
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVAL (2317) LIMITED

OVAL (2317) LIMITED is an dissolved company incorporated on 18 October 2016 with the registered office located in 32 Booth Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. OVAL (2317) LIMITED was registered 9 years ago.(SIC: 64303)

Status

dissolved

Active since 9 years ago

Company No

10434385

LTD Company

Age

9 Years

Incorporated 18 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 4 May 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 October 2022 (3 years ago)
Submitted on 20 October 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

ARDENTON CAPITAL LIMITED
From: 18 October 2016To: 1 August 2023
Contact
Address

C/O Frp Advisory Trading 4th Floor Abbey House 32 Booth Street, M2 4AB,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 27 October 2020To: 27 September 2023
3 Hardman Square Spinningfields Manchester M3 3EB England
From: 6 January 2017To: 27 October 2020
10th Floor 3 Hardman Street Manchester M3 3HF United Kingdom
From: 18 October 2016To: 6 January 2017
Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jul 17
Director Joined
Dec 19
Share Issue
Jan 20
Director Left
Sept 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Mar 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRADBURY, Michael James

Active
Hardman Square, ManchesterM3 3EB
Born October 1976
Director
Appointed 18 Oct 2016

MAKOFKA, Kyle Stewart

Active
5220 Duncan Ave., BlackfaldsT0M 0J0
Born February 1973
Director
Appointed 10 Sept 2021

LIVINGSTONE, James Edward

Resigned
3 Hardman Street, ManchesterM3 3HF
Secretary
Appointed 18 Oct 2016
Resigned 10 Sept 2021

CHARBONNEAU, Jeff, Dr

Resigned
Hardman Square, ManchesterM3 3EB
Born March 1965
Director
Appointed 01 Jul 2017
Resigned 31 Dec 2020

LIVINGSTONE, James Edward

Resigned
3 Hardman Street, ManchesterM3 3HF
Born November 1967
Director
Appointed 18 Oct 2016
Resigned 10 Sept 2021

MARLOW, Iain John

Resigned
Hardman Square, ManchesterM3 3EB
Born February 1982
Director
Appointed 18 Oct 2016
Resigned 05 Feb 2021

SCOTT, Stewart Paul Hamilton

Resigned
W Hastings St, VancouverV6E0C3
Born June 1972
Director
Appointed 18 Nov 2019
Resigned 03 Sept 2020

Persons with significant control

1

0 Active
1 Ceased

James Edward Livingstone

Ceased
3 Hardman Street, ManchesterM3 3HF
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Liquidation
27 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
27 April 2024
LIQ14LIQ14
Move Registers To Registered Office Company With New Address
17 April 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
13 September 2023
600600
Liquidation Voluntary Statement Of Affairs
13 September 2023
LIQ02LIQ02
Resolution
13 September 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Resolution
6 December 2021
RESOLUTIONSResolutions
Memorandum Articles
6 December 2021
MAMA
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Memorandum Articles
22 September 2020
MAMA
Resolution
22 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Capital Alter Shares Subdivision
31 January 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 September 2017
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
9 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 August 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Incorporation Company
18 October 2016
NEWINCIncorporation