OSCAR TEL LTD

Suite 3 - De Clare House Suite 3 - De Clare House, Caerphilly, CF83 3HU, Wales
StatusACTIVE
Company No.09274591
CategoryPrivate Limited Company
Incorporated22 Oct 2014
Age9 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

OSCAR TEL LTD is an active private limited company with number 09274591. It was incorporated 9 years, 7 months, 10 days ago, on 22 October 2014. The company address is Suite 3 - De Clare House Suite 3 - De Clare House, Caerphilly, CF83 3HU, Wales.



Company Fillings

Confirmation statement with updates

Date: 24 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-25

Officer name: Miss Hannah-Marie Slee

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Jonathan Elfan Rees

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah-Marie Slee

Appointment date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Francine Lawrence

Appointment date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

New address: Suite 3 - De Clare House Pontygwindy Industrial Estate Caerphilly CF83 3HU

Old address: 4a Market Street Caerphilly CF83 1NX Wales

Change date: 2019-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Elfan Rees

Cessation date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: C/O Oscar Tel Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales

New address: 4a Market Street Caerphilly CF83 1NX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: Unit K5 South Point Clos Marion Cardiff CF10 4LQ

New address: C/O Oscar Tel Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG

Change date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Elfan Rees

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John O'leary

Termination date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jun 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-07-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Mar 2015

Action Date: 29 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-11-29

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Old address: , K5 Clos Marion, Cardiff, CF10 4LQ

New address: Unit K5 South Point Clos Marion Cardiff CF10 4LQ

Change date: 2014-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Incorporation company

Date: 22 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1846 TRUSTEES NO 2 LIMITED

OLYMPUS HOUSE,LEAMINGTON SPA,CV34 6BF

Number:07077901
Status:ACTIVE
Category:Private Limited Company

APJV LIMITED

56 HICKMAN ROAD,ROMFORD,RM6 4PA

Number:11690594
Status:ACTIVE
Category:Private Limited Company

BODYCARE (HIGHLAND) LTD

2 DENNY ROAD,CROMARTY,IV11 8YT

Number:SC472964
Status:ACTIVE
Category:Private Limited Company

MOJOSTAR* LTD

14 MARSH LANE,OXFORD,OX3 0NF

Number:11138156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROTAC LTD

51 SANDYHURST LANE,ASHFORD,TN25 4NU

Number:08930094
Status:ACTIVE
Category:Private Limited Company

TOBY SHEARS LIMITED

27 HYDE CLOSE,WINCHESTER,SO23 7DT

Number:07420928
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