OSCAR PROPULSION LIMITED

7 Bell Yard, London 7 Bell Yard, London, London, WC2A 2JR, England
StatusACTIVE
Company No.09453863
CategoryPrivate Limited Company
Incorporated23 Feb 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

OSCAR PROPULSION LIMITED is an active private limited company with number 09453863. It was incorporated 9 years, 2 months, 21 days ago, on 23 February 2015. The company address is 7 Bell Yard, London 7 Bell Yard, London, London, WC2A 2JR, England.



Company Fillings

Notification of a person with significant control statement

Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-23

Psc name: David Graham Taylor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Capital

Type: SH01

Capital : 440.55 GBP

Date: 2024-02-21

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-28

Capital : 386.38 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-07-31

New date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

New address: 7 Bell Yard, London Bell Yard London WC2A 2JR

Old address: C/O Evelyn Partners Llp Onslow House Onslow Street Guildford GU1 4TL United Kingdom

Change date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2023

Action Date: 30 Jul 2023

Category: Capital

Type: SH01

Capital : 315.86 GBP

Date: 2023-07-30

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2023

Action Date: 16 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-16

Capital : 313.06 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-18

Officer name: David Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-17

Officer name: Graham Martin Philip

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Capital

Type: SH01

Capital : 310.74 GBP

Date: 2023-03-29

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-02

Capital : 309.35 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-12

Capital : 304.72 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Graham Taylor

Termination date: 2022-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-05

Old address: C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL United Kingdom

New address: C/O Evelyn Partners Llp Onslow House Onslow Street Guildford GU1 4TL

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Capital

Type: SH01

Capital : 300.57 GBP

Date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Nicholas Deeming

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 294.91 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Graham Taylor

Change date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Graham Taylor

Change date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-25

Officer name: Mr David Graham Taylor

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-26

Capital : 278.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2021

Action Date: 18 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-18

Capital : 277.78 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2021

Action Date: 30 Jan 2021

Category: Capital

Type: SH01

Capital : 275.46 GBP

Date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-19

New address: C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL

Old address: Two Wells Church Street Rudgwick Horsham West Sussex RH12 3EH England

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 12 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-12

Capital : 253.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Capital

Type: SH01

Capital : 249.2 GBP

Date: 2020-06-11

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Capital

Type: SH01

Capital : 246.89 GBP

Date: 2020-04-22

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-03

Capital : 244.58 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 242.84 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan William Troy

Change date: 2020-02-14

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Mr Duncan William Troy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-17

Psc name: Mr David Graham Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lars per Eikeland

Appointment date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Martin Philip

Appointment date: 2018-08-23

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Capital

Type: SH01

Capital : 235.3 GBP

Date: 2018-08-17

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-03

Capital : 200.6 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Capital : 199.44 GBP

Date: 2017-12-31

Documents

View document PDF

Resolution

Date: 15 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-03

Capital : 193.07 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 18 May 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-04

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 189.60 GBP

Documents

View document PDF

Resolution

Date: 16 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-30

Capital : 185 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2016

Action Date: 26 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-26

Capital : 145 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2016

Action Date: 04 Nov 2015

Category: Capital

Type: SH01

Capital : 130 GBP

Date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Deeming

Appointment date: 2016-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Mr Duncan William Troy

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Capital

Type: SH01

Capital : 130 GBP

Date: 2016-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-14

Officer name: Mr David Clarke

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-14

Capital : 120 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2015

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr David Graham Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-04

Officer name: Simon Gordon Wilde

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-07

Officer name: David Graham Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 06 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-06

Officer name: Mr Simon Gordon Wilde

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-04

Officer name: Mr Geoffrey Spink

Documents

View document PDF

Incorporation company

Date: 23 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJU2 LIMITED

14 BERKELEY STREET,LONDON,W1J 8DX

Number:08789491
Status:ACTIVE
Category:Private Limited Company

DEERBRAND SECRETARIES LTD

SECOND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0FD

Number:05350418
Status:ACTIVE
Category:Private Limited Company

EVERY DAY I'M SHOVELING LTD

121 SEVENOAKS CLOSE,ROMFORD,RM3 7EF

Number:11663170
Status:ACTIVE
Category:Private Limited Company

GADHER PROPERTIES LTD

47 LONDON ROAD,LEICESTER,LE8 9FL

Number:11528827
Status:ACTIVE
Category:Private Limited Company

MH DESIGN IN LTD

14B 2ND FLOOR FLAT,LONDON,SW19 2AE

Number:11563085
Status:ACTIVE
Category:Private Limited Company

THE GREEN CLEAN (TGC) LIMITED

38-42 NEWPORT STREET,SWINDON,SN1 3DR

Number:10669016
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