Advanced company searchLink opens in new window

OSCARVALE LTD

Company number 03155469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2020 AP01 Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020
10 Feb 2020 TM01 Termination of appointment of Peter Kinsey as a director on 31 January 2020
06 Jan 2020 TM01 Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019
30 Oct 2019 AA Full accounts made up to 28 February 2019
06 Mar 2019 TM02 Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr Peter Kinsey as a director on 1 March 2019
06 Mar 2019 AP03 Appointment of Mr Garry John Fitton as a secretary on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr Garry John Fitton as a director on 1 March 2019
06 Mar 2019 AA01 Previous accounting period shortened from 20 March 2019 to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
21 Jan 2019 TM01 Termination of appointment of Carole Ann Edmond as a director on 18 January 2019
03 Dec 2018 MR01 Registration of charge 031554690013, created on 28 November 2018
09 Aug 2018 AA Full accounts made up to 16 March 2018
06 Aug 2018 AP03 Appointment of Mrs Nicola Hopkins as a secretary on 13 July 2018
31 Jul 2018 TM01 Termination of appointment of Michael Gwyn Hawkes as a director on 13 July 2018
31 Jul 2018 TM02 Termination of appointment of Michael Gwyn Hawkes as a secretary on 13 July 2018
31 Jul 2018 AP01 Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 13 July 2018
06 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 23/02/2018
05 Mar 2018 MR01 Registration of charge 031554690012, created on 2 March 2018
01 Mar 2018 AP01 Appointment of Ms Carole Edmond as a director on 23 February 2018
14 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
19 Jan 2018 TM01 Termination of appointment of Sandie Teresa Foxall-Smith as a director on 12 January 2018
16 Jan 2018 MR04 Satisfaction of charge 031554690011 in full
03 Aug 2017 AA Full accounts made up to 17 March 2017
14 Mar 2017 AD01 Registered office address changed from C/O Oscarvale Limited 10 Whytecliffe Road South Purley Surrey CR8 2AU to 4B Ashford House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester ME2 4FA on 14 March 2017