- Company Overview for OSCAR ASSOCIATES LIMITED (08385242)
- Filing history for OSCAR ASSOCIATES LIMITED (08385242)
- People for OSCAR ASSOCIATES LIMITED (08385242)
- More for OSCAR ASSOCIATES LIMITED (08385242)
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
|
|
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 |