Ovl Group Limited

General information

Name:

Ovl Group Ltd

Office Address:

Suite 3, Bignell Park Barns Chesterton OX26 1TD Bicester

Number: 02589261

Incorporation date: 1991-03-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01491507010

Websites

www.ovl.co.uk
www.oxfordvehicleleasing.com
www.oxfordvehicleleasing.co.uk

Description

Data updated on:

Ovl Group started its business in the year 1991 as a Private Limited Company with reg. no. 02589261. The firm has been functioning for thirty three years and it's currently active. This company's head office is located in Bicester at Suite 3, Bignell Park Barns. Anyone could also locate the company using its zip code : OX26 1TD. The registered name of the company was replaced in the year 2014 to Ovl Group Limited. The firm previous registered name was Oxford Vehicle Leasing. This firm's declared SIC number is 45111 which stands for Sale of new cars and light motor vehicles. The company's most recent filed accounts documents cover the period up to Sat, 31st Dec 2022 and the latest annual confirmation statement was released on Sat, 10th Jun 2023.

The corporation has two trademarks, all are still protected by law. The first trademark was licensed in 2017. The one that will expire sooner, i.e. in November, 2026 is UK00003198291.

The limited company owes its achievements and permanent progress to exactly three directors, who are Scott A., Andrew B. and Martin W., who have been running the company since Wednesday 8th June 2022. To find professional help with legal documentation, the abovementioned limited company has been using the skills of Martin W. as a secretary since November 1998.

  • Previous company's names
  • Ovl Group Limited 2014-11-25
  • Oxford Vehicle Leasing Limited 1991-03-07

Trade marks

Trademark UK00003198291
Trademark image:-
Status:Registered
Filing date:2016-11-23
Date of entry in register:2017-02-17
Renewal date:2026-11-23
Owner name:OVL Group Limited
Owner address:88 Sheep Street, BICESTER, United Kingdom, OX26 6LP
Trademark UK00003198286
Trademark image:-
Status:Registered
Filing date:2016-11-23
Date of entry in register:2017-02-17
Renewal date:2026-11-23
Owner name:OVL Group Limited
Owner address:88 Sheep Street, BICESTER, United Kingdom, OX26 6LP

Financial data based on annual reports

Company staff

Scott A.

Role: Director

Appointed: 08 June 2022

Latest update: 11 January 2024

Martin W.

Role: Secretary

Appointed: 05 November 1998

Latest update: 11 January 2024

Andrew B.

Role: Director

Appointed: 03 January 1995

Latest update: 11 January 2024

Martin W.

Role: Director

Appointed: 31 March 1992

Latest update: 11 January 2024

People with significant control

Martin W. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Martin W.
Notified on 7 March 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 March 2013
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 15 May 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
33
Company Age

Closest Companies - by postcode