OVAL SUBSIDIARY 2 LIMITED
Wired telecommunications activities
OVAL SUBSIDIARY 2 LIMITED
Wired telecommunications activities
Previous Company Names
Contact & Details
Contact
Registered Address
Trimbridge House Trim Street Bath BA1 1HB England
Full company profile for OVAL SUBSIDIARY 2 LIMITED (09979144), an active information technology, telecommunications and data company based in Bath, England. Incorporated 1 Feb 2016. Wired 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
Net Assets, Total Assets & Total Liabilities (2016–2023)
Cash in Bank
£225.97k
Net Assets
£389.24k
Total Liabilities
£207.40k
Turnover
N/A
Employees
6
Debt Ratio
35%
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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mahoney, Paul | Director | Welsh | England | 23 Aug 2024 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Grapevine Connect Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Nicholas Tuck
Ceased 14 Oct 2022
Martin Cox
Ceased 14 Oct 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Mar 2026 | Confirmation Statement | Confirmation statement made on 31 Jan 2026 with no updates | |
| 9 Mar 2026 | Officers | Termination of Jamie Ward as director on 8 Mar 2026 | |
| 24 Jul 2025 | Change Of Name | Certificate Change Of Name Company | |
| 16 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 3 Feb 2025 | Confirmation Statement | Confirmation statement made on 31 Jan 2025 with no updates |
Confirmation statement made on 31 Jan 2026 with no updates
Termination of Jamie Ward as director on 8 Mar 2026
Certificate Change Of Name Company
Mortgage Satisfy Charge Full
Confirmation statement made on 31 Jan 2025 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 31 Jan 2026 with no updates
1 months ago on 9 Mar 2026
Termination of Jamie Ward as director on 8 Mar 2026
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 31 Jan 2025 with no updates
1 years ago on 3 Feb 2025
