Background WavePink WaveYellow Wave

OVAL (2316) LIMITED (10438389)

OVAL (2316) LIMITED (10438389) is a dissolved UK company. incorporated on 20 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 (2316) LIMITED has been registered for 9 years. Current directors include BRADBURY, Michael James, MAKOFKA, Kyle Stewart.

Company Number
10438389
Status
dissolved
Type
ltd
Incorporated
20 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 (2316) LIMITED

OVAL (2316) LIMITED is an dissolved company incorporated on 20 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 (2316) LIMITED was registered 9 years ago.(SIC: 64303)

Status

dissolved

Active since 9 years ago

Company No

10438389

LTD Company

Age

9 Years

Incorporated 20 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: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 October 2022 (3 years ago)
Submitted on 20 October 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

ARDENTON CAPITAL INVESTMENTS LIMITED
From: 20 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
From: 6 August 2020To: 27 October 2020
PO Box 4385 10438389: Companies House Default Address Cardiff CF14 8LH
From: 6 January 2017To: 6 August 2020
10th Floor 3 Hardman Street Manchester M3 3HF United Kingdom
From: 20 October 2016To: 6 January 2017
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jul 17
Director Joined
Jan 19
Director Joined
Dec 19
Director Left
Sept 20
Director Left
Jan 21
Director Left
Feb 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRADBURY, Michael James

Active
Hardman Square, ManchesterM3 3EB
Born October 1976
Director
Appointed 20 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 20 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

DUNN, Allan

Resigned
3 Hardman Square, ManchesterM3 3EB
Born December 1966
Director
Appointed 01 Feb 2019
Resigned 02 Dec 2022

LIVINGSTONE, James Edward

Resigned
3 Hardman Street, ManchesterM3 3HF
Born November 1967
Director
Appointed 20 Oct 2016
Resigned 10 Sept 2021

MARLOW, Iain John

Resigned
Hardman Square, ManchesterM3 3EB
Born February 1982
Director
Appointed 20 Oct 2016
Resigned 05 Feb 2021

SCOTT, Stewart Paul Hamilton

Resigned
W Hastings St, VancouverV6E0C3
Born June 1972
Director
Appointed 18 Nov 2019
Resigned 11 Sept 2020

Persons with significant control

1

One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Liquidation
29 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
29 May 2024
LIQ14LIQ14
Move Registers To Registered Office Company With New Address
17 April 2024
AD04Change of Accounting Records Location
Liquidation Voluntary Statement Of Affairs
27 September 2023
LIQ02LIQ02
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
Resolution
13 September 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
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 Full
4 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Memorandum Articles
1 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
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 To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
24 February 2020
RP05RP05
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 Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 September 2017
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
9 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
9 August 2017
AD03Change of Location of Company Records
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
12 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
20 October 2016
NEWINCIncorporation