Ovenden Papers Limited

General information

Name:

Ovenden Papers Ltd

Office Address:

Swordfish House Unit C River Way CM20 2DP Harlow

Number: 00384116

Incorporation date: 1943-11-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01279772801

Emails:

  • envelopes@ovendenpapers.co.uk
  • sales@ovendenpapers.co.uk

Website

www.ovendenpapers.co.uk

Description

Data updated on:

Ovenden Papers started its operations in the year 1943 as a Private Limited Company under the following Company Registration No.: 00384116. This particular business has been operating for eighty one years and it's currently active. The company's registered office is situated in Harlow at Swordfish House Unit C. You can also locate the company using its postal code : CM20 2DP. The enterprise's registered with SIC code 46760 which means Wholesale of other intermediate products. Ovenden Papers Ltd filed its account information for the period up to 31st March 2022. The company's latest confirmation statement was submitted on 15th September 2022.

Ovenden Papers Ltd is a medium-sized vehicle operator with the licence number OF0209690. The firm has one transport operating centre in the country. In their subsidiary in Harlow , 22 machines are available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Merton Council, with over 8 transactions from worth at least 500 pounds each, amounting to £16,603 in total. The company also worked with the Canterbury City Council (3 transactions worth £1,094 in total). Ovenden Papers was the service provided to the Canterbury City Council Council covering the following areas: Paper was also the service provided to the Merton Council Council covering the following areas: Supplies And Services.

At the moment, the directors registered by this particular limited company are: James O. appointed on 2004/04/27, Nicholas B. appointed on 1998/09/02 and Nigel O. appointed in 1991 in October. To provide support to the directors, this limited company has been using the skills of Alison E. as a secretary since the appointment on 2007/09/13.

Financial data based on annual reports

Company staff

Alison E.

Role: Secretary

Appointed: 13 September 2007

Latest update: 5 March 2024

James O.

Role: Director

Appointed: 27 April 2004

Latest update: 5 March 2024

Nicholas B.

Role: Director

Appointed: 02 September 1998

Latest update: 5 March 2024

Nigel O.

Role: Director

Appointed: 24 October 1991

Latest update: 5 March 2024

People with significant control

Nigel O. is the individual with significant control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 September 2023
Confirmation statement last made up date 15 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company Vehicle Operator Data

Unit C River Way

City

Harlow

Postal code

CM20 2DP

No. of Vehicles

22

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts data made up to March 31, 2023 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (27 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 3 £ 1 094.36
2015-06-23 84904019 £ 591.84 Paper
2015-07-22 84904724 £ 431.12 Paper
2015-07-22 84904724 £ 71.40 Paper
2011 Merton Council 5 £ 12 522.50
2011-05-12 1754 £ 3 956.80 Supplies And Services
2011-03-10 1953 £ 3 260.80 Supplies And Services
2011-05-26 1713 £ 2 311.20 Supplies And Services
1970 Merton Council 3 £ 4 080.95
1970-01-01 2206 £ 1 854.75 Supplies And Services
1970-01-01 2467 £ 1 540.00 Supplies And Services
1970-01-01 2249 £ 686.20 Supplies And Services

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
80
Company Age

Twitter feed by @OvendenPapers

OvendenPapers has over 4 tweets, 8 followers and follows 13 accounts.

Similar companies nearby

Closest companies