Company NameCity Road 2016 Limited
DirectorJohn Pickstone
Company StatusLiquidation
Company Number04449048
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 10 months ago)
Previous NamesOval (1740) Limited and For Your Eyes Only Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Pickstone
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(13 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameGlenn Campbell Nicie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 July 2002(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 01 March 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Tr Est
North Shields
Tyne & Wear
NE29 7SF
Secretary NameRoselyn Lilian Hawkes
NationalityBritish
StatusResigned
Appointed15 July 2002(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2003)
RoleSecretary
Correspondence Address2a Crestbrook Avenue
Palmers Green
London
N13 5RR
Secretary NamePaula Jane Holland
NationalityBritish
StatusResigned
Appointed25 May 2003(12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 August 2003)
RoleCompany Director
Correspondence Address14 Queensbury Place
Camberley
Surrey
GU17 9LX
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(1 year, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Tr Est
North Shields
Tyne & Wear
NE29 7SF
Director NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(1 year, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Tr Est
North Shields
Tyne & Wear
NE29 7SF
Secretary NameMr Baldev Singh Ladhar
NationalityBritish
StatusResigned
Appointed18 August 2003(1 year, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Tr Est
North Shields
Tyne & Wear
NE29 7SF
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.fyeo.co.uk
Telephone01202 311108
Telephone regionBournemouth

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

40 at £1Balder Singh Ladhar
40.00%
Ordinary
40 at £1Bhagwant Kaur Ladhar
40.00%
Ordinary
20 at £1Glenn Nicie
20.00%
Ordinary

Financials

Year2014
Turnover£3,785,037
Gross Profit£2,111,751
Net Worth-£3,578,511
Cash£83,599
Current Liabilities£4,551,915

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Charges

10 January 2008Delivered on: 15 January 2008
Satisfied on: 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 August 2007Delivered on: 21 August 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assigns the goodwill and fixed charge all insurance maintained in respect of the undertaking, property and assets, all goods and movable fittings and floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
2 August 2007Delivered on: 21 August 2007
Satisfied on: 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The lanes bar, 41-51 high bridge, newcastle upon tyne.
Fully Satisfied
2 August 2007Delivered on: 21 August 2007
Satisfied on: 30 October 2015
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The charles grey, grey street, newcastle upon tyne.
Fully Satisfied
31 January 2007Delivered on: 10 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
2 August 2004Delivered on: 7 August 2004
Satisfied on: 30 October 2015
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a hoko 10 ground floor of 12-20 dean street, newcastle fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive.
Fully Satisfied
2 August 2004Delivered on: 7 August 2004
Satisfied on: 30 October 2015
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a blue velvet, ground floor and basement of 12-20 dean street, newcastle,fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive.
Fully Satisfied
2 August 2004Delivered on: 7 August 2004
Satisfied on: 12 April 2013
Persons entitled: Scottish Courage Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Goodwill, justices and entertainment licences, insurances, all goods and moveable fittings floating charge undertaking property and assets present and future.
Fully Satisfied
21 February 2014Delivered on: 4 March 2014
Satisfied on: 30 October 2015
Persons entitled: Heineken UK Limited

Classification: A registered charge
Particulars: F/H property and the premises and buildings situate thereon and k/a manors social club carliol square newcastle upon tyne t/no. Absolute TY379242.
Fully Satisfied
20 February 2012Delivered on: 22 February 2012
Satisfied on: 30 October 2015
Persons entitled: Heineken UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property and the premises and buildings situate thereon and k/a ground floor and basement premises public house at 12/20 dean street newcastle upon tyne together with all additions premises and buildings and all fixtures and fittings see image for full details.
Fully Satisfied
8 October 2008Delivered on: 24 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement premises at 1-23 city road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 September 2003Delivered on: 20 September 2003
Persons entitled: Baldev Singh Ladhar and Baghwant Kaur Ladhar

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
10 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 July 2017Notification of Maymask (202) Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Maymask (202) Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
2 March 2016Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Tr Est North Shields Tyne & Wear NE29 7SF to C/O Sintons Llp the Cube Arngrove Court Barrack Road Newcastle upon Tyne NE4 6DB on 2 March 2016 (1 page)
2 March 2016Company name changed for your eyes only LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
2 March 2016Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Tr Est North Shields Tyne & Wear NE29 7SF to C/O Sintons Llp the Cube Arngrove Court Barrack Road Newcastle upon Tyne NE4 6DB on 2 March 2016 (1 page)
2 March 2016Company name changed for your eyes only LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
1 March 2016Termination of appointment of Baldev Singh Ladhar as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Glenn Campbell Nicie as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Baldev Singh Ladhar as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Baldev Singh Ladhar as a secretary on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Bhagwant Kaur Ladhar as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Bhagwant Kaur Ladhar as a director on 1 March 2016 (1 page)
1 March 2016Appointment of John Pickstone as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of John Pickstone as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Baldev Singh Ladhar as a secretary on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Glenn Campbell Nicie as a director on 1 March 2016 (1 page)
30 October 2015Satisfaction of charge 6 in full (4 pages)
30 October 2015Satisfaction of charge 3 in full (4 pages)
30 October 2015Satisfaction of charge 4 in full (4 pages)
30 October 2015Satisfaction of charge 044490480012 in full (4 pages)
30 October 2015Satisfaction of charge 044490480012 in full (4 pages)
30 October 2015Satisfaction of charge 11 in full (4 pages)
30 October 2015Satisfaction of charge 3 in full (4 pages)
30 October 2015Satisfaction of charge 6 in full (4 pages)
30 October 2015Satisfaction of charge 11 in full (4 pages)
30 October 2015Satisfaction of charge 4 in full (4 pages)
19 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
20 May 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
20 May 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
7 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
14 May 2014Full accounts made up to 31 October 2013 (20 pages)
14 May 2014Full accounts made up to 31 October 2013 (20 pages)
4 March 2014Registration of charge 044490480012 (9 pages)
4 March 2014Registration of charge 044490480012 (9 pages)
23 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
18 June 2013Full accounts made up to 31 October 2012 (20 pages)
18 June 2013Full accounts made up to 31 October 2012 (20 pages)
26 April 2013Satisfaction of charge 8 in full (3 pages)
26 April 2013Satisfaction of charge 7 in full (3 pages)
26 April 2013Satisfaction of charge 8 in full (3 pages)
26 April 2013Satisfaction of charge 7 in full (3 pages)
12 April 2013Satisfaction of charge 2 in full (3 pages)
12 April 2013Satisfaction of charge 2 in full (3 pages)
27 July 2012Full accounts made up to 31 October 2011 (21 pages)
27 July 2012Full accounts made up to 31 October 2011 (21 pages)
3 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 January 2012Auditor's resignation (1 page)
23 January 2012Auditor's resignation (1 page)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 July 2011Full accounts made up to 31 October 2010 (22 pages)
21 July 2011Full accounts made up to 31 October 2010 (22 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
22 October 2010Full accounts made up to 31 October 2009 (21 pages)
22 October 2010Full accounts made up to 31 October 2009 (21 pages)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for Baldev Singh Ladhar on 28 May 2010 (1 page)
24 June 2010Director's details changed for Baldev Singh Ladhar on 28 May 2010 (2 pages)
24 June 2010Secretary's details changed for Baldev Singh Ladhar on 28 May 2010 (1 page)
24 June 2010Director's details changed for Glenn Campbell Nicie on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Bhagwant Kaur Ladhar on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Baldev Singh Ladhar on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Glenn Campbell Nicie on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Bhagwant Kaur Ladhar on 28 May 2010 (2 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 February 2010Auditor's resignation (2 pages)
19 February 2010Auditor's resignation (2 pages)
16 February 2010Section 519 (1 page)
16 February 2010Section 519 (1 page)
22 June 2009Return made up to 28/05/09; full list of members (4 pages)
22 June 2009Return made up to 28/05/09; full list of members (4 pages)
3 April 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
3 April 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
2 April 2009Full accounts made up to 31 May 2008 (18 pages)
2 April 2009Full accounts made up to 31 May 2008 (18 pages)
16 December 2008Full accounts made up to 31 May 2007 (18 pages)
16 December 2008Full accounts made up to 31 May 2007 (18 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
30 July 2008Return made up to 28/05/08; full list of members (4 pages)
30 July 2008Return made up to 28/05/08; full list of members (4 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Full accounts made up to 31 May 2006 (18 pages)
10 January 2008Full accounts made up to 31 May 2006 (18 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Return made up to 28/05/07; no change of members (7 pages)
3 August 2007Return made up to 28/05/07; no change of members (7 pages)
26 February 2007Full accounts made up to 31 May 2005 (15 pages)
26 February 2007Full accounts made up to 31 May 2005 (15 pages)
10 February 2007Particulars of mortgage/charge (7 pages)
10 February 2007Particulars of mortgage/charge (7 pages)
11 July 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
14 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
22 April 2005Full accounts made up to 31 May 2004 (15 pages)
22 April 2005Full accounts made up to 31 May 2004 (15 pages)
2 September 2004Return made up to 28/05/04; full list of members (7 pages)
2 September 2004Return made up to 28/05/04; full list of members (7 pages)
7 August 2004Particulars of mortgage/charge (4 pages)
7 August 2004Particulars of mortgage/charge (4 pages)
7 August 2004Particulars of mortgage/charge (4 pages)
7 August 2004Particulars of mortgage/charge (4 pages)
7 August 2004Particulars of mortgage/charge (4 pages)
7 August 2004Particulars of mortgage/charge (4 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 September 2003Ad 04/09/03--------- £ si 80@1=80 £ ic 20/100 (2 pages)
17 September 2003Ad 28/08/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
17 September 2003Ad 28/08/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
17 September 2003Ad 04/09/03--------- £ si 80@1=80 £ ic 20/100 (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director's particulars changed (1 page)
3 September 2003Registered office changed on 03/09/03 from: 11 whitehorse street mayfair london W1Y 7LB (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: 11 whitehorse street mayfair london W1Y 7LB (1 page)
9 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
9 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned;director resigned (1 page)
31 July 2002Secretary resigned;director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
17 July 2002Company name changed oval (1740) LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed oval (1740) LIMITED\certificate issued on 17/07/02 (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
5 June 2002Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
28 May 2002Incorporation (20 pages)
28 May 2002Incorporation (20 pages)