Company NameOven Clean (Ontario) Limited
Company StatusActive
Company Number08088685
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 10 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
Appointed30 May 2012(same day as company formation)
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(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
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(7 years, 6 months 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 NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(5 years, 1 month 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(9 years, 11 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

Contact

Websitewww.ovenclean.com
Email address[email protected]
Telephone0800 8407127
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 £1Oven Clean Domestic LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£109
Net Worth£18,853
Current Liabilities£109

Accounts

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

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

18 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 December 2019Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 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)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
25 May 2018Accounts for a small company made up to 31 December 2017 (13 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (13 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)
10 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 April 2017Memorandum and Articles of Association (15 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 (15 pages)
29 March 2017Registration of charge 080886850001, 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)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
14 July 2015Full accounts made up to 31 December 2014 (12 pages)
14 July 2015Full accounts made up to 31 December 2014 (12 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
8 September 2014Full accounts made up to 31 December 2013 (12 pages)
8 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
10 July 2013Full accounts made up to 31 December 2012 (12 pages)
10 July 2013Full accounts made up to 31 December 2012 (12 pages)
2 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
2 July 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
2 July 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
8 October 2012Appointment of Mr Timothy John Harris as a director (3 pages)
8 October 2012Appointment of Mr Timothy John Harris as a director (3 pages)
6 June 2012Termination of appointment of Daniel Dwyer as a director (1 page)
6 June 2012Termination of appointment of Daniel Dwyer as a director (1 page)
30 May 2012Incorporation (21 pages)
30 May 2012Incorporation (21 pages)