Company NameOvalseal Limited
DirectorMichael Denis Hartey
Company StatusActive
Company Number02358974
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Denis Hartey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Old Hall Road, Gatley
Cheadle
Cheshire
SK8 4BE
Secretary NameRandomlight Limited (Corporation)
StatusCurrent
Appointed01 August 2007(18 years, 4 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address6-8 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
Director NameMr Robin John Pedlar Eva
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0BU
Director NameMargaret Miller
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RolePsychiatric Counsellor
Correspondence AddressFold Cottage Ashworth Road
Rochdale
Lancashire
OL11 5UP
Secretary NameMr Robin John Pedlar Eva
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0BU

Contact

Websitewww.ovalsealgroup.com

Location

Registered Address6-8 Old Hall Road, Gatley
Cheadle
Cheshire
SK8 4BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mr Michael Denis Hartey
100.00%
Ordinary

Financials

Year2014
Turnover£7,225,358
Gross Profit£7,200,636
Net Worth£12,119,965
Cash£681,770
Current Liabilities£3,706,086

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

8 September 2015Delivered on: 25 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The whole of the company's undertaking and all other property, assets and rights of the company whatsoever, wherever situate, whether movable, immovable, present or future, which are, for any reason, not validly charged or assigned pursuant to clauses 3.1 and 3.2 of the debenture dated 8 september 2015.
Outstanding
8 September 2015Delivered on: 15 September 2015
Satisfied on: 28 September 2015
Persons entitled: Ovealseal Limited

Classification: A registered charge
Particulars: The whole of the company's undertaking and all other property, assets and rights of the company whatsoever, wherever situate, whether movable, immovable, present or future, which are, for any reason, not validly charged or assigned pursuant to clauses 3.1 and 3.2 of the debenture dated 8 september 2015.
Fully Satisfied

Filing History

21 December 2020Group of companies' accounts made up to 31 March 2020 (29 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 November 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 November 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
26 January 2016Amended group of companies' accounts made up to 31 March 2015 (27 pages)
26 January 2016Amended group of companies' accounts made up to 31 March 2015 (27 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
28 September 2015Satisfaction of charge 023589740001 in full (1 page)
28 September 2015Satisfaction of charge 023589740001 in full (1 page)
25 September 2015Registration of charge 023589740002, created on 8 September 2015 (29 pages)
25 September 2015Registration of charge 023589740002, created on 8 September 2015 (29 pages)
25 September 2015Registration of charge 023589740002, created on 8 September 2015 (29 pages)
15 September 2015Registration of charge 023589740001, created on 8 September 2015 (29 pages)
15 September 2015Registration of charge 023589740001, created on 8 September 2015 (29 pages)
15 September 2015Registration of charge 023589740001, created on 8 September 2015 (29 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
23 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010
  • ANNOTATION Pages containing unnecessary material in the annual accounts were administratively removed on 17/01/11
(24 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010
  • ANNOTATION Pages containing unnecessary material in the annual accounts were administratively removed on 17/01/11
(24 pages)
14 June 2010Director's details changed for Mr Michael Denis Hartey on 31 March 2010 (2 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Randomlight Limited on 31 March 2010 (1 page)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Michael Denis Hartey on 31 March 2010 (2 pages)
14 June 2010Secretary's details changed for Randomlight Limited on 31 March 2010 (1 page)
2 February 2010Accounts for a medium company made up to 31 March 2009 (14 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (14 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (14 pages)
31 January 2009Full accounts made up to 31 March 2008 (14 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007New secretary appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: 6-8 church road gatley cheadle cheshire SK8 4NQ (1 page)
28 August 2007Registered office changed on 28/08/07 from: 6-8 church road gatley cheadle cheshire SK8 4NQ (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Return made up to 31/03/07; full list of members (2 pages)
28 August 2007Location of debenture register (1 page)
28 August 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Full accounts made up to 31 March 2006 (16 pages)
4 April 2007Full accounts made up to 31 March 2006 (16 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 March 2006Full accounts made up to 31 March 2005 (10 pages)
28 March 2006Full accounts made up to 31 March 2005 (10 pages)
23 November 2005Accounts for a small company made up to 31 March 2004 (6 pages)
23 November 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 April 2005Return made up to 31/03/05; full list of members (2 pages)
19 April 2005Return made up to 31/03/05; full list of members (2 pages)
8 October 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 October 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 May 2004Return made up to 31/03/04; full list of members (7 pages)
6 May 2004Return made up to 31/03/04; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
11 October 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
11 October 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 May 2001Accounts for a medium company made up to 31 March 2000 (11 pages)
3 May 2001Accounts for a medium company made up to 31 March 2000 (11 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
15 June 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2000Accounts for a medium company made up to 31 March 1999 (11 pages)
2 May 2000Accounts for a medium company made up to 31 March 1999 (11 pages)
1 October 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 July 1998Return made up to 31/03/98; no change of members (4 pages)
9 July 1998Return made up to 31/03/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 June 1997Return made up to 31/03/97; full list of members (6 pages)
19 June 1997Return made up to 31/03/97; full list of members (6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 February 1997Return made up to 31/03/96; no change of members (4 pages)
4 February 1997Return made up to 31/03/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 November 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 August 1996Return made up to 31/03/95; no change of members (4 pages)
13 August 1996Return made up to 31/03/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
5 May 1994Accounts for a small company made up to 30 June 1993 (6 pages)
5 May 1994Accounts for a small company made up to 30 June 1993 (6 pages)
5 May 1993Accounts for a small company made up to 30 June 1992 (5 pages)
5 May 1993Accounts for a small company made up to 30 June 1992 (5 pages)
9 July 1992Accounts for a small company made up to 30 June 1991 (5 pages)
9 July 1992Accounts for a small company made up to 30 June 1991 (5 pages)
16 October 1991Accounts for a small company made up to 30 June 1990 (5 pages)
16 October 1991Accounts for a small company made up to 30 June 1990 (5 pages)
3 May 1991New director appointed (2 pages)
3 May 1991New director appointed (2 pages)
2 May 1991Return made up to 31/03/91; full list of members (8 pages)
2 May 1991Return made up to 31/03/91; full list of members (8 pages)
5 February 1990Accounting reference date notified as 30/06 (1 page)
5 February 1990Accounting reference date notified as 30/06 (1 page)
14 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 March 1989Incorporation (12 pages)
10 March 1989Incorporation (12 pages)