General information

Name:

Ovalfriar Ltd

Office Address:

Blue Pig Cottage 1 Elmer Street North NG31 6RE Grantham

Number: 01060640

Incorporation date: 1972-07-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ovalfriar Limited has existed in this business for at least 52 years. Started with Companies House Reg No. 01060640 in 1972, the company have office at Blue Pig Cottage, Grantham NG31 6RE. The firm's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-06-30 is the last time the accounts were filed.

Because of the firm's number of employees, it was necessary to formally appoint more executives: Helen S. and Peter S. who have been supporting each other since 1991/07/09 to exercise independent judgement of this company. To find professional help with legal documentation, the company has been utilizing the expertise of Helen S. as a secretary.

Executives who have control over the firm are as follows: Peter S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Helen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Helen S.

Role: Secretary

Latest update: 16 February 2024

Helen S.

Role: Director

Appointed: 09 July 1991

Latest update: 16 February 2024

Peter S.

Role: Director

Appointed: 09 July 1991

Latest update: 16 February 2024

People with significant control

Peter S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 11 March 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/06/30 (AA)
filed on: 10th, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Burgin & Co Artichoke House 11 Swingate

Post code:

NG31 6RJ

City / Town:

Grantham

HQ address,
2013

Address:

Burgin & Co Artichoke House 11 Swingate

Post code:

NG31 6RJ

City / Town:

Grantham

HQ address,
2014

Address:

Burgin & Co Artichoke House 11 Swingate

Post code:

NG31 6RJ

City / Town:

Grantham

HQ address,
2015

Address:

Burgin & Co Artichoke House 11 Swingate

Post code:

NG31 6RJ

City / Town:

Grantham

HQ address,
2016

Address:

Artichoke House 11 Swinegate

Post code:

NG31 6RJ

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
51
Company Age

Similar companies nearby

Closest companies