Background WavePink WaveYellow Wave

OVALBRIDGE LIMITED (NI049133)

OVALBRIDGE LIMITED (NI049133) is an active UK company. incorporated on 30 December 2003. with registered office in Ballymena. The company operates in the Construction sector, engaged in development of building projects. OVALBRIDGE LIMITED has been registered for 22 years. Current directors include GILLILAND, Kenneth Langford, GREGG, Ian Alexander, MCFERRAN, Daniel James and 1 others.

Company Number
NI049133
Status
active
Type
ltd
Incorporated
30 December 2003
Age
22 years
Address
95 Broughshane Street, Ballymena, BT43 6ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILLILAND, Kenneth Langford, GREGG, Ian Alexander, MCFERRAN, Daniel James, RAINEY, Vincent
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVALBRIDGE LIMITED

OVALBRIDGE LIMITED is an active company incorporated on 30 December 2003 with the registered office located in Ballymena. The company operates in the Construction sector, specifically engaged in development of building projects. OVALBRIDGE LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

NI049133

LTD Company

Age

22 Years

Incorporated 30 December 2003

Size

N/A

Accounts

ARD: 29/6

Overdue

4 days overdue

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026
Contact
Address

95 Broughshane Street Ballymena, BT43 6ED,

Previous Addresses

Unit 980 Moat House 54 Bloomfield Avenue Belfast Antrim BT5 5AD Northern Ireland
From: 2 October 2019To: 10 July 2024
89 Broughshane Street Ballymena Co. Antrim BT43 0ED
From: 30 December 2003To: 2 October 2019
Timeline

40 key events • 2015 - 2023

Funding Officers Ownership
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Feb 23
Loan Secured
Feb 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

RAINEY, Vincent

Active
46 Glenbuck Road, BallymenaBT44 9EL
Secretary
Appointed 30 Dec 2003

GILLILAND, Kenneth Langford

Active
NewtownabbeyBT37 9FE
Born February 1955
Director
Appointed 01 Dec 2007

GREGG, Ian Alexander

Active
12 Parkmount Road, Co. AntrimBT43 5HR
Born July 1951
Director
Appointed 30 Dec 2003

MCFERRAN, Daniel James

Active
145 Bridge Road, BallymenaBT44 9EQ
Born June 1953
Director
Appointed 30 Dec 2003

RAINEY, Vincent

Active
46 Glenbuck Road, BallymenaBT44 9EL
Born July 1959
Director
Appointed 30 Dec 2003

MCCOMBE, William Hugh Ross

Resigned
14 Beechwood Drive, BallymenaBT42 1NB
Born November 1961
Director
Appointed 30 Dec 2003
Resigned 04 Aug 2006

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 30 Dec 2003
Resigned 30 Dec 2003
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
8 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Gazette Filings Brought Up To Date
3 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2010
AR01AR01
Accounts With Accounts Type Small
13 December 2009
AAAnnual Accounts
Particulars Of A Mortgage Charge
1 September 2009
402(NI)402(NI)
Legacy
28 February 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 December 2008
402(NI)402(NI)
Legacy
24 October 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 March 2008
402(NI)402(NI)
Legacy
29 February 2008
371S(NI)371S(NI)
Legacy
25 February 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
15 November 2007
402(NI)402(NI)
Legacy
25 October 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 July 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
18 July 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
17 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 March 2007
402(NI)402(NI)
Legacy
26 February 2007
411A(NI)411A(NI)
Legacy
8 February 2007
411A(NI)411A(NI)
Legacy
8 February 2007
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
5 February 2007
402(NI)402(NI)
Legacy
10 January 2007
371S(NI)371S(NI)
Legacy
1 November 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 October 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
13 September 2006
402(NI)402(NI)
Legacy
8 September 2006
98-2(NI)98-2(NI)
Legacy
1 September 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
29 August 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 August 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 July 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 June 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 April 2006
402(NI)402(NI)
Legacy
29 March 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 February 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 November 2005
402(NI)402(NI)
Legacy
9 November 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 March 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 March 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 March 2005
402(NI)402(NI)
Legacy
1 February 2005
371S(NI)371S(NI)
Legacy
7 February 2004
295(NI)295(NI)
Legacy
7 February 2004
G98-2(NI)G98-2(NI)
Legacy
7 February 2004
296(NI)296(NI)
Legacy
7 February 2004
296(NI)296(NI)
Legacy
7 February 2004
296(NI)296(NI)
Legacy
7 February 2004
296(NI)296(NI)
Particulars Of A Mortgage Charge
2 February 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 February 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 February 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 February 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 February 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 February 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 February 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 February 2004
402(NI)402(NI)
Legacy
30 December 2003
MEM(NI)MEM(NI)
Legacy
30 December 2003
ARTS(NI)ARTS(NI)
Legacy
30 December 2003
G21(NI)G21(NI)
Legacy
30 December 2003
G23(NI)G23(NI)