ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ovaglas Global Limited

Ovaglas Global Limited is an active company incorporated on 7 January 2016 with the registered office located in Wakefield, West Yorkshire. Ovaglas Global Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09941257
Private limited company
Age
9 years
Incorporated 7 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 13 December 2024 (10 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
The Junction Office 43
Charles Street
Horbury
WF4 5FH
United Kingdom
Address changed on 19 Jun 2023 (2 years 4 months ago)
Previous address was The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1963
Director • British • Lives in UK • Born in Feb 1963
Director • British • Lives in Wales • Born in Dec 1962
PFS Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ovaglas Limited
Mark Vincent Williams, Cga Secretarial Limited, and 2 more are mutual people.
Active
Ovaglas Group Limited
Mark Vincent Williams, Cga Secretarial Limited, and 2 more are mutual people.
Active
Manifestation Solutions Limited
Mark Vincent Williams, Cga Secretarial Limited, and 2 more are mutual people.
Active
The Calverley Reservoir Sales Company Limited
Cga Secretarial Limited is a mutual person.
Active
Rapid Software Solutions Ltd
Cga Secretarial Limited is a mutual person.
Active
Rebuildingsociety.Com Ltd
Cga Secretarial Limited is a mutual person.
Active
Ameuri Limited
Cga Secretarial Limited is a mutual person.
Active
White Label Crowdfunding Limited
Cga Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5.28K
Decreased by £37.21K (-88%)
Turnover
Unreported
Same as previous period
Employees
19
Same as previous period
Total Assets
£1.17M
Increased by £727.96K (+165%)
Total Liabilities
-£1.13M
Increased by £661.02K (+140%)
Net Assets
£34.72K
Increased by £66.94K (-208%)
Debt Ratio (%)
97%
Decreased by 10.29% (-10%)
Latest Activity
Confirmation Submitted
10 Months Ago on 26 Dec 2024
Abridged Accounts Submitted
11 Months Ago on 6 Dec 2024
New Charge Registered
1 Year 2 Months Ago on 13 Aug 2024
Christopher Eric Gould Resigned
1 Year 4 Months Ago on 30 Jun 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 14 Dec 2023
Mr Stephen Kenneth Ball Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Registered Address Changed
2 Years 4 Months Ago on 19 Jun 2023
Cga Secretarial Limited Details Changed
2 Years 5 Months Ago on 1 Jun 2023
Pfs Holdings Limited (PSC) Details Changed
2 Years 5 Months Ago on 1 Jun 2023
Get Credit Report
Discover Ovaglas Global 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 1 Apr 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 26 Dec 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Registration of charge 099412570003, created on 13 August 2024
Submitted on 15 Aug 2024
Termination of appointment of Christopher Eric Gould as a director on 30 June 2024
Submitted on 31 Jul 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Confirmation statement made on 13 December 2023 with no updates
Submitted on 14 Dec 2023
Director's details changed for Mr Stephen Kenneth Ball on 1 December 2023
Submitted on 13 Dec 2023
Change of details for Pfs Holdings Limited as a person with significant control on 1 June 2023
Submitted on 19 Jun 2023
Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA United Kingdom to The Junction Office 43 Charles Street Horbury WF4 5FH on 19 June 2023
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year