OSCUS PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06946792 |
Category | Private Limited Company |
Incorporated | 29 Jun 2009 |
Age | 14 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
OSCUS PROPERTIES LIMITED is an active private limited company with number 06946792. It was incorporated 14 years, 11 months, 2 days ago, on 29 June 2009. The company address is 15 Deans Farm 15 Deans Farm, Reading, RG4 5JZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Address
Type: AD01
Old address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England
Change date: 2024-02-20
New address: 15 Deans Farm Caversham Reading RG4 5JZ
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Change person director company with change date
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oscar Alexander Dixon-Barrow
Change date: 2023-07-20
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL
Change date: 2018-07-04
New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Change person director company with change date
Date: 07 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oscar Alexander Dixon-Barrow
Change date: 2016-07-01
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company current extended
Date: 28 Jul 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oscar Alexander Dickson-Barrow
Change date: 2010-06-29
Documents
Some Companies
DAVID UNDERWOOD CONSULTING LIMITED
FLAT 4,WESTON-SUPER-MARE,BS23 1ET
Number: | 08996535 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST COMMON WAY,HARPENDEN,AL5 2LF
Number: | 09945005 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARKET PLACE,CARRICKFERGUS,BT38 7AW
Number: | NI646039 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 07574211 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVYDENE (BETLEY) MANAGEMENT COMPANY LIMITED
TWEMLOW COTTAGE IVYDENE,CREWE,CW3 9BQ
Number: | 10606249 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ROBERT BRUCE FITZMAURICE (GROUP) LIMITED
ROSEHILL,ANDOVER,SP11 9BH
Number: | 02702208 |
Status: | ACTIVE |
Category: | Private Limited Company |