Company NameOven Clean Domestic Limited
Company StatusActive
Company Number04944186
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy John Harris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(8 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Andrew John Mallows
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(13 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Peter John Molloy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameBryan David Goozee
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Churchfield Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9EN
Secretary NameKrystyna Goozee
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Royle Close
Chalfont St Peter
Sl9
Director NamePeter James Ball
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Britannia Square
Worcester
Worcestershire
WR1 3HP
Director NameMr Steven Thomas Bignell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tudor Gardens
Hedge End
Southampton
Hampshire
SO30 4AT
Director NameMr Lloyd Douglas Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2012)
RoleOmpany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashcroft
Bridgnorth
Shropshire
WV16 5PG
Director NameMr Roger Eric Wild
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Holt
Worcester
Worcestershire
WR6 6NG
Secretary NameMr Mark Andrew Peters
NationalityBritish
StatusResigned
Appointed17 December 2008(5 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 02 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 58 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Brian Joseph Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2022(18 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameMyhome International Plc (Corporation)
StatusResigned
Appointed30 June 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2008)
Correspondence AddressChurston House
Portsmouth Road, Esher
Surrey
KT10 9AD
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2008)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Websitewww.ovenclean.com/
Email address[email protected]
Telephone0800 9885434
Telephone regionFreephone

Location

Registered AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Franchise Brands Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Turnover£723,736
Gross Profit£556,828
Net Worth£174,861
Cash£79,017
Current Liabilities£752,346

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 March 2017Delivered on: 29 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2020Full accounts made up to 31 December 2019 (22 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
3 December 2019Notification of Franchise Brands Plc as a person with significant control on 25 September 2018 (2 pages)
3 December 2019Cessation of Fb Holdings Limited as a person with significant control on 25 September 2018 (1 page)
3 December 2019Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (23 pages)
1 March 2019Registered office address changed from Chipsaway House, Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page)
1 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
7 September 2018Full accounts made up to 31 December 2017 (22 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2017Memorandum and Articles of Association (7 pages)
12 April 2017Memorandum and Articles of Association (7 pages)
29 March 2017Registration of charge 049441860001, created on 22 March 2017 (53 pages)
15 March 2017Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages)
2 January 2017Confirmation statement made on 27 October 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 27 October 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
14 July 2015Full accounts made up to 31 December 2014 (20 pages)
14 July 2015Full accounts made up to 31 December 2014 (20 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
8 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
28 June 2013Full accounts made up to 31 December 2012 (15 pages)
28 June 2013Full accounts made up to 31 December 2012 (15 pages)
15 November 2012Termination of appointment of Lloyd Evans as a director (1 page)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
15 November 2012Termination of appointment of Lloyd Evans as a director (1 page)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
20 April 2012Termination of appointment of Peter Ball as a director (2 pages)
20 April 2012Termination of appointment of Peter Ball as a director (2 pages)
16 April 2012Full accounts made up to 31 December 2011 (16 pages)
16 April 2012Full accounts made up to 31 December 2011 (16 pages)
6 March 2012Termination of appointment of Steven Bignell as a director (2 pages)
6 March 2012Termination of appointment of Roger Wild as a director (2 pages)
6 March 2012Appointment of Timothy John Harris as a director (3 pages)
6 March 2012Termination of appointment of Steven Bignell as a director (2 pages)
6 March 2012Termination of appointment of Roger Wild as a director (2 pages)
6 March 2012Appointment of Timothy John Harris as a director (3 pages)
17 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
1 April 2011Full accounts made up to 31 December 2010 (26 pages)
1 April 2011Full accounts made up to 31 December 2010 (26 pages)
17 January 2011Termination of appointment of Myhome International Plc as a director (1 page)
17 January 2011Termination of appointment of Myhome International Plc as a director (1 page)
17 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (16 pages)
17 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (16 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
8 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
8 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
7 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (16 pages)
7 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (16 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
11 May 2009Return made up to 24/11/08; full list of members (5 pages)
11 May 2009Return made up to 24/11/08; full list of members (5 pages)
4 April 2009Director appointed peter james ball (2 pages)
4 April 2009Director appointed steven thomas bignell (2 pages)
4 April 2009Director appointed roger eric wild (2 pages)
4 April 2009Director appointed peter james ball (2 pages)
4 April 2009Director appointed steven thomas bignell (2 pages)
4 April 2009Director appointed lloyd douglas evans (2 pages)
4 April 2009Director appointed roger eric wild (2 pages)
4 April 2009Director appointed lloyd douglas evans (2 pages)
24 March 2009Registered office changed on 24/03/2009 from churston house, portsmouth road esher surrey KT10 9AD (1 page)
24 March 2009Secretary appointed mark andrew peters (2 pages)
24 March 2009Secretary appointed mark andrew peters (2 pages)
24 March 2009Registered office changed on 24/03/2009 from churston house, portsmouth road esher surrey KT10 9AD (1 page)
13 October 2008Appointment terminated secretary slc registrars LIMITED (1 page)
13 October 2008Appointment terminated secretary slc registrars LIMITED (1 page)
8 November 2007Return made up to 27/10/07; full list of members (2 pages)
8 November 2007Return made up to 27/10/07; full list of members (2 pages)
7 November 2007Location of register of members (non legible) (1 page)
7 November 2007Location of register of members (non legible) (1 page)
18 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
17 September 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
17 September 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Registered office changed on 30/04/07 from: 119 richmond road, kingston upon thames, surrey, KT2 5BX (1 page)
30 April 2007Registered office changed on 30/04/07 from: 119 richmond road, kingston upon thames, surrey, KT2 5BX (1 page)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
16 January 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
27 November 2006Return made up to 27/10/06; full list of members (5 pages)
27 November 2006Return made up to 27/10/06; full list of members (5 pages)
21 November 2006Registered office changed on 21/11/06 from: 119 richmond road, kingston upon thames, london KT2 5BX (1 page)
21 November 2006Registered office changed on 21/11/06 from: 119 richmond road, kingston upon thames, london KT2 5BX (1 page)
8 November 2006Registered office changed on 08/11/06 from: 13 churchfield road, chalfont st peter, buckinghamshire, SL9 9EN (1 page)
8 November 2006New director appointed (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: 13 churchfield road, chalfont st peter, buckinghamshire, SL9 9EN (1 page)
8 November 2006New director appointed (3 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Location of register of members (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Location of register of members (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2005Return made up to 27/10/05; full list of members (6 pages)
8 November 2005Return made up to 27/10/05; full list of members (6 pages)
29 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 November 2004Return made up to 27/10/04; full list of members (6 pages)
17 November 2004Return made up to 27/10/04; full list of members (6 pages)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
6 April 2004Registered office changed on 06/04/04 from: 16 market place, gerrards cross, SL9 9EA (1 page)
6 April 2004Registered office changed on 06/04/04 from: 16 market place, gerrards cross, SL9 9EA (1 page)
17 November 2003New secretary appointed (1 page)
17 November 2003New director appointed (1 page)
17 November 2003New secretary appointed (1 page)
17 November 2003New director appointed (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
27 October 2003Incorporation (16 pages)
27 October 2003Incorporation (16 pages)