OSCAR3CV LIMITED
Status | DISSOLVED |
Company No. | 08813511 |
Category | Private Limited Company |
Incorporated | 13 Dec 2013 |
Age | 10 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2023 |
Years | 5 months, 20 days |
SUMMARY
OSCAR3CV LIMITED is an dissolved private limited company with number 08813511. It was incorporated 10 years, 5 months, 23 days ago, on 13 December 2013 and it was dissolved 5 months, 20 days ago, on 16 December 2023. The company address is Levelq Sheraton House Surtees Way Levelq Sheraton House Surtees Way, Stockton-on-tees, TS18 3HR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 04 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Old address: Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG
New address: Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR
Change date: 2022-10-20
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-29
New address: Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG
Old address: 3 Church View Saltburn-by-the-Sea TS12 1GY England
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Certificate change of name company
Date: 12 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dom and geri LIMITED\certificate issued on 12/04/22
Documents
Change of name notice
Date: 12 Apr 2022
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-12
Officer name: Ms Cara Beer-Magoolagan
Documents
Termination director company with name termination date
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-12
Officer name: Dominic Copsey
Documents
Appoint person director company with name date
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Hannah Marion Beer-Magoolagan
Appointment date: 2020-11-12
Documents
Cessation of a person with significant control
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dominic Copsey
Cessation date: 2020-11-12
Documents
Notification of a person with significant control
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-12
Psc name: Arc Endeavours Limited
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Address
Type: AD01
New address: 3 Church View Saltburn-by-the-Sea TS12 1GY
Change date: 2020-11-13
Old address: Grange Barn Grange Farm Close Menston Ilkley LS29 6QG United Kingdom
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Address
Type: AD01
Old address: Grange Barn Grange Farm Menston Ilkley West Yorkshire LS29 6QG United Kingdom
New address: Grange Barn Grange Farm Close Menston Ilkley LS29 6QG
Change date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
New address: Grange Barn Grange Farm Menston Ilkley West Yorkshire LS29 6QG
Change date: 2017-06-22
Old address: Heather House Station Road Guiseley Leeds West Yorkshire LS20 8BX
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 21 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current extended
Date: 06 Feb 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Resolution
Date: 29 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Sep 2014
Action Date: 28 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-28
Capital : 127 GBP
Documents
Resolution
Date: 09 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 BANKQUAY COURT,MANCHESTER,M44 6RU
Number: | 11953890 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B9 LEICESTER BUSINESS CENTRE,LEICESTER,LE4 5HH
Number: | 06609147 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARELANDS COURTYARD OFFICES,RICHMOND,DL10 5NY
Number: | 11020829 |
Status: | ACTIVE |
Category: | Private Limited Company |
FK USMAN INTERNATIONAL LIMITED
94 TREFGARNE ROAD,DAGENHAM,RM10 7QX
Number: | 11165076 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE015155 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
BALTIC CHAMBERS SUITE 401-403,GLASGOW,G2 6HJ
Number: | SC486473 |
Status: | ACTIVE |
Category: | Private Limited Company |