Advanced company searchLink opens in new window

OSCAR BUILDS LIMITED

Company number 08867327

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with updates
30 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
02 Jun 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
16 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Aug 2016 AD01 Registered office address changed from Suite 9, St Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL to C/O Houlihan & Co Accountants Ltd Maggie O'neill Resource Centre 433 Liverpool Road Huyton Liverpool L36 8HT on 4 August 2016
29 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
26 Feb 2015 CH01 Director's details changed for Mr Oscar Antonio Neto on 3 July 2014
29 Jan 2015 AD01 Registered office address changed from 49 Rodney Street Liverpool L1 9EW England to Suite 9, St Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL on 29 January 2015