OSCAR WILLIAM SHOEMAKER LIMITED
Status | ACTIVE |
Company No. | 09384618 |
Category | Private Limited Company |
Incorporated | 12 Jan 2015 |
Age | 9 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
OSCAR WILLIAM SHOEMAKER LIMITED is an active private limited company with number 09384618. It was incorporated 9 years, 4 months, 22 days ago, on 12 January 2015. The company address is 2 Great Portland Street, London, W1W 5PW, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Address
Type: AD01
New address: 2 Great Portland Street London W1W 5PW
Change date: 2024-04-23
Old address: 16 Abbotswood Road East Dulwich London SE22 8DL England
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huseyin Sapci
Termination date: 2022-04-29
Documents
Appoint person director company with name date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-29
Officer name: Mrs Tanya Shtereva Kamberova Sapci
Documents
Cessation of a person with significant control
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Huseyin Sapci
Cessation date: 2022-04-28
Documents
Notification of a person with significant control
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-28
Psc name: Tanya Shtereva Kamberova Sapci
Documents
Termination secretary company with name termination date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-28
Officer name: Tanya Shtereva Kamberova Sapci
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person secretary company with name date
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-16
Officer name: Mrs Tanya Shtereva Kamberova Sapci
Documents
Gazette filings brought up to date
Date: 15 Sep 2021
Category: Gazette
Type: DISS40
Documents
Elect to keep the directors residential address register information on the public register
Date: 14 Sep 2021
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Address
Type: AD01
New address: 16 Abbotswood Road East Dulwich London SE22 8DL
Change date: 2021-09-14
Old address: Flat 2 121 Denmark Hill London SE5 8EN England
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Cessation of a person with significant control
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-16
Psc name: Huseyin Sapci
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Address
Type: AD01
Old address: 90 Cleveland Street London W1T 6NL United Kingdom
New address: Flat 2 121 Denmark Hill London SE5 8EN
Change date: 2018-06-07
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Huseyin Sapci
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Some Companies
1 HARLOW ROAD,BRADFORD,BD7 2HS
Number: | 11568067 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 , BASILDEN BUSINESS CENTRE PIPPS HILL INDUSTRIAL ESTATE,,BASILDON,SS14 3BX
Number: | 10099348 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 GREEK STREET,LONDON,W1D 4EG
Number: | 10845455 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL026291 |
Status: | ACTIVE |
Category: | Limited Partnership |
48 CROSS ARTHURLIE STREET,RENFREWSHIRE,
Number: | SC077091 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTLEBURY HOUSE THE AVENUE,STRATFORD-UPON-AVON,CV37 0RH
Number: | 11755466 |
Status: | ACTIVE |
Category: | Private Limited Company |