OSCAR HARDY LTD
Status | ACTIVE |
Company No. | 04701627 |
Category | Private Limited Company |
Incorporated | 18 Mar 2003 |
Age | 21 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
OSCAR HARDY LTD is an active private limited company with number 04701627. It was incorporated 21 years, 2 months, 30 days ago, on 18 March 2003. The company address is 20 Boundstone Lane, Lancing, BN15 9QW, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
New address: 20 Boundstone Lane Lancing BN15 9QW
Old address: Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH England
Change date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Resolution
Date: 08 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
New address: Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH
Change date: 2021-01-05
Old address: Suite K, Kbf House, 55 Victoria Road Burgess Hill RH15 9LH England
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
Old address: Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH England
New address: Suite K, Kbf House, 55 Victoria Road Burgess Hill RH15 9LH
Change date: 2021-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-04
New address: Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH
Old address: Suite K, Kbf House 55 Victoria Road Burgess Hill RH15 9LH England
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Address
Type: AD01
New address: Suite K, Kbf House 55 Victoria Road Burgess Hill RH15 9LH
Old address: 9 Cheam Road Ewell Epsom Surrey KT17 1SP England
Change date: 2020-04-23
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-10
New address: 9 Cheam Road Ewell Epsom Surrey KT17 1SP
Old address: Suite 3 Midday Court 20-24 Brighton Road Sutton Surrey SM2 5BN
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 10 Jun 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-05
Officer name: Jonathan Meehan
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Change person director company with change date
Date: 04 May 2012
Action Date: 16 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-16
Officer name: Jonathan Meehan
Documents
Change person director company with change date
Date: 04 May 2012
Action Date: 16 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-16
Officer name: Simon Fairbrother
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Meehan
Change date: 2010-03-17
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Fairbrother
Change date: 2010-03-17
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Fairbrother
Change date: 2010-03-17
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Justin Fairbrother
Documents
Termination secretary company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Fairbrother
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon fairbrother / 01/03/2009
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Certificate change of name company
Date: 17 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the joinery shop.org LIMITED\certificate issued on 17/01/07
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/06; full list of members
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/04; full list of members
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/03/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 01 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 01/04/03 from: mid day court 20-24 brighton road sutton surrey SM2 5BN
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
JAYNE HOUSE,,BISHOPS STORTFORD,,
Number: | 02417294 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CEDAR COURT HAGLEY ROAD,HALESOWEN,B63 1ED
Number: | 03766342 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOING GLOBAL BUSINESS CONSULTING LIMITED
NORTH EAST BUSINESS AND INNOVATION CENTRE WEARFIELD,SUNDERLAND,SR5 2TA
Number: | 11356398 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 07603737 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 10095616 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE HOUSE THE TANNERIES,TITCHFIELD,PO14 4AR
Number: | 10163752 |
Status: | ACTIVE |
Category: | Private Limited Company |