OSCAR HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05355167 |
Category | Private Limited Company |
Incorporated | 07 Feb 2005 |
Age | 19 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
OSCAR HOLDINGS LIMITED is an active private limited company with number 05355167. It was incorporated 19 years, 3 months, 21 days ago, on 07 February 2005. The company address is Bannister Hall Mill Bannister Hall Mill, Preston, PR5 4DZ, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination secretary company with name termination date
Date: 16 May 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher O'leary
Termination date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 28 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-28
Psc name: Majority Market Limited
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 28 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Spencer Martin
Change date: 2020-01-28
Documents
Accounts with accounts type small
Date: 14 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2018
Action Date: 17 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-17
Charge number: 053551670003
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2018
Action Date: 14 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053551670002
Charge creation date: 2018-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2018
Action Date: 14 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053551670001
Charge creation date: 2018-08-14
Documents
Accounts with accounts type small
Date: 22 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type small
Date: 14 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
New address: Bannister Hall Mill Higher Walton Preston Lancashire PR5 4DZ
Old address: Bannister Hall Mill Higher Walton Preston Lancashire PR5 4DB
Change date: 2017-02-17
Documents
Move registers to sail company with new address
Date: 10 Feb 2017
Category: Address
Type: AD03
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with new address
Date: 10 Feb 2017
Category: Address
Type: AD02
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Accounts with accounts type small
Date: 04 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type small
Date: 13 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type small
Date: 24 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type small
Date: 13 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type small
Date: 24 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type small
Date: 20 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type small
Date: 26 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person secretary company with change date
Date: 25 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher O'leary
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Richard Spencer Martin
Documents
Accounts with accounts type small
Date: 17 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard dancy
Documents
Accounts with accounts type small
Date: 18 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 22 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 30/11/06
Documents
Resolution
Date: 27 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/08/06--------- £ si 198@1=198 £ ic 2/200
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 29 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oscars holdings LIMITED\certificate issued on 29/08/06
Documents
Legacy
Date: 25 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 25/08/06 from: 2 the parklands bolton greater manchester BL6 4SE
Documents
Certificate change of name company
Date: 14 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keoco 259 LIMITED\certificate issued on 14/08/06
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Some Companies
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11237504 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOUNTAIN BUSINESS CENTRE,COATBRIDGE,ML5 3AA
Number: | SC394940 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08328383 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,,THATCHAM,,RG19 3JG
Number: | 09241326 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPERITY FINANCIAL SOLUTIONS LTD.
504 DUMBARTON ROAD,GLASGOW,G11 6SN
Number: | SC239080 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SCHOOL ROAD 2ND FLOOR ELIZABETH HOUSE,READING,RG31 5AL
Number: | 00357791 |
Status: | ACTIVE |
Category: | Private Limited Company |