OVAL SUBSIDIARY 4 LIMITED
Other telecommunications activities
OVAL SUBSIDIARY 4 LIMITED
Other telecommunications activities
Previous Company Names
Contact & Details
Contact
Registered Address
Trimbrdige House Ground Floor Trim Street Bath BA1 1HB England
Full company profile for OVAL SUBSIDIARY 4 LIMITED (07753328), an active safety and security company based in Bath, England. Incorporated 25 Aug 2011. Other telecommunications activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£20.52k
Net Assets
£1.38M
Total Liabilities
£776.07k
Turnover
£2.32M
Employees
20
Debt Ratio
36%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Mar 2021 | Debt Financing |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Oval Holdco Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Richard James Marsden
Ceased 31 Jan 2019
David Marsden
Ceased 23 Mar 2021
Jonathan David Marsden
Ceased 23 Mar 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Mar 2026 | Officers | Termination of John Joseph Whitty as director on 8 Mar 2026 | |
| 9 Mar 2026 | Confirmation Statement | Confirmation statement made on 23 Jul 2025 with no updates | |
| 24 Jul 2025 | Change Of Name | Certificate Change Of Name Company | |
| 16 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 5 Aug 2024 | Confirmation Statement | Confirmation statement made on 23 Jul 2024 with no updates |
Termination of John Joseph Whitty as director on 8 Mar 2026
Confirmation statement made on 23 Jul 2025 with no updates
Certificate Change Of Name Company
Mortgage Satisfy Charge Full
Confirmation statement made on 23 Jul 2024 with no updates
Recent Activity
Latest Activity
Termination of John Joseph Whitty as director on 8 Mar 2026
1 months ago on 9 Mar 2026
Confirmation statement made on 23 Jul 2025 with no updates
1 months ago on 9 Mar 2026
Certificate Change Of Name Company
9 months ago on 24 Jul 2025
Mortgage Satisfy Charge Full
9 months ago on 16 Jul 2025
Confirmation statement made on 23 Jul 2024 with no updates
1 years ago on 5 Aug 2024
