OSCAR TEL (UK) LIMITED

C/O. Kumar & Co., 14 Frognal C/O. Kumar & Co., 14 Frognal, Middlesex, HA1 2SF
StatusDISSOLVED
Company No.05933925
CategoryPrivate Limited Company
Incorporated13 Sep 2006
Age17 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution15 Mar 2016
Years8 years, 1 month, 27 days

SUMMARY

OSCAR TEL (UK) LIMITED is an dissolved private limited company with number 05933925. It was incorporated 17 years, 7 months, 28 days ago, on 13 September 2006 and it was dissolved 8 years, 1 month, 27 days ago, on 15 March 2016. The company address is C/O. Kumar & Co., 14 Frognal C/O. Kumar & Co., 14 Frognal, Middlesex, HA1 2SF.



Company Fillings

Gazette dissolved voluntary

Date: 15 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ahmeq Gadelrab

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ahmeq gadelrab

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/09/06--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONFERENCE SOLUTIONS LIMITED

27 CHESTER ROAD,BIRMINGHAM,B36 9DA

Number:03475694
Status:ACTIVE
Category:Private Limited Company

DW BRANDS LTD

66 RENDLESHAM ROAD,ENFIELD,EN2 0TZ

Number:11794942
Status:ACTIVE
Category:Private Limited Company

LRG COMMERCIAL SOLUTIONS LIMITED

UNIT 5 ASHERIDGE BUSINESS CENTRE,CHESHAM,HP5 2PT

Number:11591388
Status:ACTIVE
Category:Private Limited Company

MT FAST SOLUTIONS LIMITED

12 ST. ANNES ROAD,RUGBY,CV22 6DH

Number:11571813
Status:ACTIVE
Category:Private Limited Company

OUTLAW RECORD STUDIOS LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:08622438
Status:ACTIVE
Category:Private Limited Company

PLAYA PROPERTY LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:06984785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source