OSCAR INDIA LIMITED
Status | ACTIVE |
Company No. | 07914440 |
Category | |
Incorporated | 18 Jan 2012 |
Age | 12 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
OSCAR INDIA LIMITED is an active with number 07914440. It was incorporated 12 years, 3 months, 16 days ago, on 18 January 2012. The company address is 43 Loder Road, Brighton, BN1 6PL, England.
Company Fillings
Termination director company with name termination date
Date: 17 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-15
Officer name: Nigel Martin Haunch
Documents
Notification of a person with significant control
Date: 24 Mar 2024
Action Date: 16 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-16
Psc name: Crispin Simon
Documents
Termination director company with name termination date
Date: 06 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Radhika Seth Bowen
Termination date: 2024-03-01
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 11 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Christopher Gauntlett
Termination date: 2022-04-29
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Appoint person director company with name date
Date: 10 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Prajakt Kamalnath Samant
Appointment date: 2021-11-01
Documents
Appoint person director company with name date
Date: 06 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Radhika Seth Bowen
Appointment date: 2021-11-01
Documents
Change person director company with change date
Date: 26 Oct 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-27
Officer name: Ms Alice Georgina Lewthwaite
Documents
Termination director company with name termination date
Date: 04 Jul 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Page Dunne
Termination date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Address
Type: AD01
New address: 43 Loder Road Brighton BN1 6PL
Old address: 63 Oaken Grove Maidenhead SL6 6HN England
Change date: 2021-06-04
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-07
Officer name: Mr Cosmo Lush
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Crispin Adam Simon
Appointment date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2020
Action Date: 26 Apr 2020
Category: Address
Type: AD01
New address: 63 Oaken Grove Maidenhead SL6 6HN
Change date: 2020-04-26
Old address: 43 Loder Road Brighton BN1 6PL
Documents
Notification of a person with significant control
Date: 14 Apr 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alice Georgiana Lewthwaite
Notification date: 2020-02-01
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Appoint person director company with name date
Date: 18 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mrs Joanna Page Dunne
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 31 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Martin Haunch
Appointment date: 2018-08-20
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-20
Officer name: Daniel Alan Lawson
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Jade Christie
Termination date: 2018-08-20
Documents
Appoint person director company with name date
Date: 31 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-21
Officer name: Mrs Alice Georgina Lewthwaite
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Appoint person director company with name date
Date: 08 Jan 2017
Action Date: 28 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Alan Lawson
Appointment date: 2016-12-28
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 28 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Christopher Gauntlett
Appointment date: 2016-12-28
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name
Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emily Jade Christie
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emily Jade Christie
Appointment date: 2015-10-21
Documents
Annual return company with made up date no member list
Date: 01 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Termination director company with name termination date
Date: 01 Feb 2016
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-21
Officer name: Daniel Alan Lawson
Documents
Termination director company with name termination date
Date: 01 Feb 2016
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-21
Officer name: Daniel Alan Lawson
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 10 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Change person director company with change date
Date: 09 Feb 2014
Action Date: 15 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Christie
Change date: 2014-01-15
Documents
Change registered office address company with date old address
Date: 09 Feb 2014
Action Date: 09 Feb 2014
Category: Address
Type: AD01
Old address: 36 Pembroke Crescent Hove East Sussex BN3 5DD
Change date: 2014-02-09
Documents
Gazette filings brought up to date
Date: 28 Jan 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 11 Mar 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Some Companies
17 THE RYDE,STAINES,TW18 2SL
Number: | 09858243 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDY EVANS BUILDING & GROUNDWORKS SERVICES LIMITED
4 MELKRIDGE CLOSE,CHESTER,CH2 3DN
Number: | 06381350 |
Status: | ACTIVE |
Category: | Private Limited Company |
BCA REMARKETING SOLUTIONS LIMITED
HEADWAY HOUSE,FARNHAM,GU9 7XG
Number: | 04394828 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEETWAY LEISURE (THE SWAN) LIMITED
77 PARK ROAD,SURREY,KT2 6DE
Number: | 03931241 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11185577 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REDEEMED CHRISTIAN CHURCH OF GOD LIVING WATER PARISH, STOKE-ON-TRENT
HERBERT MINTON BUILDING,STOKE-ON-TRENT,ST4 7QE
Number: | 10624000 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |