OSCAR PROJECTS LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HOWARTH / 24/11/2009

View Document

09/12/099 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE HOWARTH / 24/11/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0530 July 2005 REGISTERED OFFICE CHANGED ON 30/07/05 FROM: 163 HONEYWELL LANE OLDHAM LANCASHIRE OL8 2JP

View Document

25/02/0525 February 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/022 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: THE STUDIO 120 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 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