Advanced company searchLink opens in new window

OSCAR ASSOCIATES LIMITED

Company number 08385242

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)
05 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
29 May 2024 AA Accounts for a dormant company made up to 31 August 2023
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
05 Feb 2024 TM01 Termination of appointment of Andrew James Morrell as a director on 30 June 2023
25 Aug 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
27 May 2022 AA Accounts for a dormant company made up to 31 August 2021
09 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 August 2020
18 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
16 Dec 2020 AD01 Registered office address changed from Freetrade Exchange 37 Peter Street Manchester M2 5GB England to Windmill Green 24-25 Mount Street 3rd Floor Manchester M2 3NX on 16 December 2020
28 Aug 2020 AA Accounts for a small company made up to 31 August 2019
11 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
06 Jun 2019 AA Accounts for a small company made up to 31 August 2018
20 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
16 Nov 2018 PSC02 Notification of Oscar Associates (Uk) Ltd as a person with significant control on 1 September 2017
06 Jun 2018 AA Accounts for a small company made up to 31 August 2017
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Nov 2017 PSC07 Cessation of Matthew James Holmes as a person with significant control on 1 May 2017
24 Jul 2017 TM01 Termination of appointment of Matthew James Holmes as a director on 16 May 2017
05 Jun 2017 AA Accounts for a small company made up to 31 August 2016
10 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
02 Jun 2016 AA Accounts for a small company made up to 31 August 2015
16 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
08 Mar 2016 AD01 Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to Freetrade Exchange 37 Peter Street Manchester M2 5GB on 8 March 2016