ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oval Subsidiary 4 Limited

Oval Subsidiary 4 Limited is an active company incorporated on 25 August 2011 with the registered office located in Bath, Somerset. Oval Subsidiary 4 Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07753328
Private limited company
Age
14 years
Incorporated 25 August 2011
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 July 2024 (1 year 1 month ago)
Next confirmation dated 23 July 2025
Was due on 6 August 2025 (1 month ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Full
Next accounts for period 31 October 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
Trimbrdige House Ground Floor
Trim Street
Bath
BA1 1HB
England
Address changed on 16 May 2023 (2 years 3 months ago)
Previous address was C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA England
Telephone
03454507444
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1965
Director • Welsh • Lives in England • Born in Oct 1980
Oval Holdco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Local Telecom Service Limited
Paul Mahoney is a mutual person.
Active
Gradwell Communications Limited
Paul Mahoney is a mutual person.
Active
Comms365 Limited
John Joseph Whitty is a mutual person.
Active
Exchange Communications Network Services Limited
Paul Mahoney is a mutual person.
Active
Gradwell Dot Com Limited
Paul Mahoney is a mutual person.
Active
Oval Subsidiary 2 Limited
Paul Mahoney is a mutual person.
Active
Talk Ai Ltd
Paul Mahoney is a mutual person.
Active
Wexford Advisory Limited
John Joseph Whitty is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£20.52K
Decreased by £354.22K (-95%)
Turnover
£2.32M
Increased by £2.32M (%)
Employees
20
Decreased by 6 (-23%)
Total Assets
£2.15M
Decreased by £626.75K (-23%)
Total Liabilities
-£776.07K
Decreased by £1.1M (-59%)
Net Assets
£1.38M
Increased by £470.91K (+52%)
Debt Ratio (%)
36%
Decreased by 31.35% (-47%)
Latest Activity
Charge Satisfied
1 Month Ago on 16 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 2 May 2024
Confirmation Submitted
2 Years Ago on 17 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 16 May 2023
Full Accounts Submitted
2 Years 4 Months Ago on 21 Apr 2023
Rosa Michelle Atkinson Resigned
2 Years 8 Months Ago on 19 Dec 2022
Simon John Curry Resigned
2 Years 10 Months Ago on 18 Oct 2022
Confirmation Submitted
3 Years Ago on 16 Aug 2022
Mark Howling Resigned
3 Years Ago on 1 Jun 2022
Get Credit Report
Discover Oval Subsidiary 4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 24 Jul 2025
Satisfaction of charge 077533280004 in full
Submitted on 16 Jul 2025
Confirmation statement made on 23 July 2024 with no updates
Submitted on 5 Aug 2024
Full accounts made up to 31 October 2023
Submitted on 2 May 2024
Confirmation statement made on 23 July 2023 with no updates
Submitted on 17 Aug 2023
Registered office address changed from C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA England to Trimbrdige House Ground Floor Trim Street Bath BA1 1HB on 16 May 2023
Submitted on 16 May 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 21 Apr 2023
Termination of appointment of Simon John Curry as a director on 18 October 2022
Submitted on 19 Dec 2022
Termination of appointment of Rosa Michelle Atkinson as a director on 19 December 2022
Submitted on 19 Dec 2022
Appointment of Mr John Joseph Whitty as a director on 1 June 2022
Submitted on 16 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year