-
OSCAR 1 LIMITED - C/O Pcr (London) Llp Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
Company Information
- Company registration number
- 07207430
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Pcr (London) Llp Unit 1 First Floor
- Brook Business Centre
- Cowley Mill Road
- Uxbridge
- UB8 2FX C/O Pcr (London) Llp Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX UK
Management
- Managing Directors
- MAYCOCK, Gregory Ronald
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-30
- Dissolved on
- 2020-12-15
- SIC/NACE
- 68100
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Legal Entity Identifier (LEI)
- 213800FD9MGD13RQJA71
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-03-30
-
OSCAR 1 LIMITED Company Description
- OSCAR 1 LIMITED is a ltd registered in United Kingdom with the Company reg no 07207430. Its current trading status is "closed". It was registered 2010-03-30. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-30.It can be contacted at C/o Pcr (London) Llp Unit 1 First Floor .
Get OSCAR 1 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Oscar 1 Limited - C/O Pcr (London) Llp Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
Did you know? kompany provides original and official company documents for OSCAR 1 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-12-15) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-04) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2020-09-15) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-21) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-29) - AD01
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-14) - 4.68
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-19) - AD01
-
liquidation-voluntary-declaration-of-solvency (2016-04-13) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2016-04-13) - 600
-
resolution (2016-04-13) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-09) - AA
-
mortgage-satisfy-charge-full (2014-09-05) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA
-
legacy (2011-11-10) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-21) - AR01
-
legacy (2011-01-22) - MG01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-04-20) - SH01
-
appoint-person-director-company-with-name (2010-04-20) - AP01
-
termination-director-company-with-name (2010-04-12) - TM01
-
incorporation-company (2010-03-30) - NEWINC