ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ovalshelfco (Number Eighty Seven) Limited

Ovalshelfco (Number Eighty Seven) Limited is an active company incorporated on 3 June 1982 with the registered office located in Wotton-under-Edge, Gloucestershire. Ovalshelfco (Number Eighty Seven) Limited was registered 43 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
01640871
Private limited company
Age
43 years
Incorporated 3 June 1982
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (8 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (3 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
Unit 2 Acorn Farm Green Lane
Cutts Heath
Wotton-Under-Edge
GL12 8QW
United Kingdom
Address changed on 27 Mar 2025 (5 months ago)
Previous address was Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Transport Contractor • Irish • Lives in UK • Born in May 1977
Secretary
Mr Aidan Joseph Berkely
PSC • Irish • Lives in UK • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Balla 1 Limited
Aidan Joseph Berkely is a mutual person.
Active
Rem49 Ltd
Aidan Joseph Berkely is a mutual person.
Active
Balla Land Regeneration Ltd
Aidan Joseph Berkely is a mutual person.
Active
Balla Construction Ltd
Aidan Joseph Berkely is a mutual person.
Active
Balla Readymix Ltd
Aidan Joseph Berkely is a mutual person.
Active
Blackfern Limited
Aidan Joseph Berkely is a mutual person.
Active
Muk 1 Limited
Aidan Joseph Berkely is a mutual person.
Active
Balla Estates Limited
Aidan Joseph Berkely is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£36.6K
Decreased by £1.69K (-4%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£636.6K
Increased by £362.91K (+133%)
Total Liabilities
-£120.48K
Increased by £108.56K (+911%)
Net Assets
£516.12K
Increased by £254.35K (+97%)
Debt Ratio (%)
19%
Increased by 14.57% (+334%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 10 Apr 2025
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Registered Address Changed
5 Months Ago on 27 Mar 2025
Damian Evans Resigned
5 Months Ago on 25 Mar 2025
Mr Aidan Joseph Berkely Details Changed
5 Months Ago on 25 Mar 2025
Mr Aidan Joseph Berkely (PSC) Details Changed
5 Months Ago on 25 Mar 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 15 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Registered Address Changed
10 Months Ago on 17 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 18 Mar 2024
Get Credit Report
Discover Ovalshelfco (Number Eighty Seven) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Apr 2025
Change of details for Mr Aidan Joseph Berkely as a person with significant control on 25 March 2025
Submitted on 27 Mar 2025
Registered office address changed from Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS United Kingdom to Unit 2 Acorn Farm Green Lane Cutts Heath Wotton-Under-Edge GL12 8QW on 27 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Aidan Joseph Berkely on 25 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 15 December 2024 with updates
Submitted on 27 Mar 2025
Termination of appointment of Damian Evans as a secretary on 25 March 2025
Submitted on 27 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Registered office address changed from 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS on 17 October 2024
Submitted on 17 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year