OSCAR TEL LTD
Status | ACTIVE |
Company No. | 09274591 |
Category | Private Limited Company |
Incorporated | 22 Oct 2014 |
Age | 9 years, 7 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
OLYMPUS HOUSE,LEAMINGTON SPA,CV34 6BF
Number: | 07077901 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HICKMAN ROAD,ROMFORD,RM6 4PA
Number: | 11690594 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DENNY ROAD,CROMARTY,IV11 8YT
Number: | SC472964 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MARSH LANE,OXFORD,OX3 0NF
Number: | 11138156 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
51 SANDYHURST LANE,ASHFORD,TN25 4NU
Number: | 08930094 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HYDE CLOSE,WINCHESTER,SO23 7DT
Number: | 07420928 |
Status: | ACTIVE |
Category: | Private Limited Company |