OSCARS EASTBOURNE LTD
Status | ACTIVE |
Company No. | 06814031 |
Category | Private Limited Company |
Incorporated | 09 Feb 2009 |
Age | 15 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
OSCARS EASTBOURNE LTD is an active private limited company with number 06814031. It was incorporated 15 years, 2 months, 20 days ago, on 09 February 2009. The company address is 18 Beechfield Close 18 Beechfield Close, Pevensey, BN24 5FH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Sep 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
Old address: 40 Silverdale Road Eastbourne BN20 7EU England
New address: 18 Beechfield Close Stone Cross Pevensey BN24 5FH
Change date: 2021-10-07
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-24
Old address: Suite 15 Charter House Courtland Road Eastbourne East Sussex BN22 8UY
New address: 40 Silverdale Road Eastbourne BN20 7EU
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Change person director company with change date
Date: 19 Aug 2013
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oscarine Benneh
Change date: 2013-08-16
Documents
Gazette filings brought up to date
Date: 06 Mar 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Gazette filings brought up to date
Date: 14 Jul 2012
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oscarine Benneh
Change date: 2012-07-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Change person director company with change date
Date: 08 Apr 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oscarine Benneh
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change registered office address company with date old address
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Address
Type: AD01
Old address: 132 Seaside Eastbourne East Sussex BN227QP
Change date: 2009-12-18
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed oscarine benneh
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
A & S IMMIGRATION SERVICES LIMITED
1A DALLING ROAD,LONDON,W6 0JD
Number: | 06787008 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL CORPORATION (SLOUGH) LIMITED
WATLINGTON BUSINESS CENTRE,WATLINGTON,OX49 5PH
Number: | 03296967 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A FLIXTON ROAD,MANCHESTER,M41 5AA
Number: | 11012981 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAK SPEDDING PHOTOGRAPHY LIMITED
29 LYNDON AVENUE,BLACKBURN,BB6 7TP
Number: | 10790189 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 PEMBROKE ROAD,LONDON,W8 6NX
Number: | 03613042 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPERIOR FACILITIES MANAGEMENT LTD
QUAKER BUILDINGS HIGH STREET,CRAIGAVON,BT66 8BB
Number: | NI604129 |
Status: | ACTIVE |
Category: | Private Limited Company |