OSCAR ASSOCIATES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Sub-division of shares on 2024-11-27

View Document

08/01/258 January 2025 Resolutions

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Group of companies' accounts made up to 2023-08-31

View Document

23/11/2323 November 2023 Cessation of Andrew James Morrell as a person with significant control on 2023-06-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Group of companies' accounts made up to 2022-08-31

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

18/07/2318 July 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Andrew James Morrell as a director on 2023-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM FREETRADE EXCHANGE 37 PETER STREET MANCHESTER M2 5GB ENGLAND

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOLMES

View Document

19/07/1719 July 2017 CESSATION OF MATTHEW JAMES HOLMES AS A PSC

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

02/06/162 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 3 MELLOR ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5AT

View Document

24/02/1624 February 2016 AUDITOR'S RESIGNATION

View Document

23/07/1523 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

10/09/1410 September 2014 ARTICLES OF ASSOCIATION

View Document

10/09/1410 September 2014 ALTER ARTICLES 04/09/2014

View Document

25/07/1425 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HOLMES / 13/05/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MORRELL / 07/01/2014

View Document

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042550590002

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/111 December 2011 COMPANY AUTHORISED CAPITAL INCREASED 14/11/2011

View Document

25/11/1125 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 10000

View Document

25/11/1125 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 10000

View Document

25/07/1125 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/07/1022 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR MATTHEW JAMES HOLMES

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR ANDREW JAMES MORRELL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/03/0920 March 2009 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: GROVE HOUSE 774-780 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DR

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/09/079 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 3 MELLOR ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5AT

View Document

27/07/0327 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0212 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 COMPANY NAME CHANGED DRAYSTON LIMITED CERTIFICATE ISSUED ON 24/10/01

View Document

19/07/0119 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company