Company NameOvendens UK Limited
DirectorsJames Michael Ovenden and Nigel David Ovenden
Company StatusActive
Company Number08623086
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr James Michael Ovenden
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(5 days after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwordfish House Unit C River Way
Harlow
Essex
CM20 2DP
Director NameMr Nigel David Ovenden
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(5 days after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwordfish House Unit C River Way
Harlow
Essex
CM20 2DP
Secretary NameAlison Edwardson-Gilchrist
NationalityBritish
StatusCurrent
Appointed29 July 2013(5 days after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressSwordfish House Unit C River Way
Harlow
Essex
CM20 2DP
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Ian Simon Pilkington
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 28 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSwordfish House Unit C River Way
Harlow
Essex
CM20 2DP

Contact

Websiteovendenpapers.co.uk
Email address[email protected]
Telephone01279 772800
Telephone regionBishops Stortford

Location

Registered AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Ovenden Papers Limited
51.00%
Ordinary A
25 at £1Simon Pilkington
25.00%
Ordinary B
12 at £1Michael Allan
12.00%
Ordinary B
12 at £1Murray Colebrook
12.00%
Ordinary B

Financials

Year2014
Net Worth-£45,526
Cash£52,956
Current Liabilities£1,148,278

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

6 June 2014Delivered on: 13 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
11 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
8 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
18 November 2016Full accounts made up to 31 March 2016 (8 pages)
18 November 2016Full accounts made up to 31 March 2016 (8 pages)
19 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
16 December 2015Termination of appointment of Ian Simon Pilkington as a director on 28 October 2015 (1 page)
16 December 2015Termination of appointment of Ian Simon Pilkington as a director on 28 October 2015 (1 page)
9 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
9 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
13 May 2015Change of share class name or designation (2 pages)
13 May 2015Change of share class name or designation (2 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
8 January 2015Statement of capital following an allotment of shares on 17 September 2014
  • GBP 100
(3 pages)
8 January 2015Appointment of Mr Ian Simon Pilkington as a director on 1 November 2014 (2 pages)
8 January 2015Appointment of Mr Ian Simon Pilkington as a director on 1 November 2014 (2 pages)
8 January 2015Appointment of Mr Ian Simon Pilkington as a director on 1 November 2014 (2 pages)
8 January 2015Statement of capital following an allotment of shares on 17 September 2014
  • GBP 100
(3 pages)
10 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
10 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
19 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
19 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
3 October 2014Secretary's details changed for Alison Edwardson-Gilchrist on 20 July 2014 (1 page)
3 October 2014Secretary's details changed for Alison Edwardson-Gilchrist on 20 July 2014 (1 page)
3 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Secretary's details changed for Alison Edwardson-Gilchrist on 20 July 2014 (1 page)
3 October 2014Secretary's details changed for Alison Edwardson-Gilchrist on 20 July 2014 (1 page)
3 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
13 June 2014Registration of charge 086230860001 (13 pages)
13 June 2014Registration of charge 086230860001 (13 pages)
8 August 2013Appointment of Alison Edwardson-Gilchrist as a secretary (3 pages)
8 August 2013Appointment of Alison Edwardson-Gilchrist as a secretary (3 pages)
8 August 2013Appointment of James Ovenden as a director (3 pages)
8 August 2013Appointment of James Ovenden as a director (3 pages)
8 August 2013Appointment of Nigel Ovenden as a director (3 pages)
8 August 2013Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 8 August 2013 (2 pages)
8 August 2013Appointment of Nigel Ovenden as a director (3 pages)
1 August 2013Termination of appointment of Clifford Wing as a director (2 pages)
1 August 2013Termination of appointment of Clifford Wing as a director (2 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)