OSCARS CNC LTD

Company Documents

DateDescription
02/09/252 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-11-30

View Document

09/12/249 December 2024 Change of details for Mr Adrian Houlder as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Adrian Houlder on 2024-12-09

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from Unit 5, Whitehill Farm Church Lane Remenham Henley-on-Thames Berkshire RG9 3EX England to Oscars Cnc. Unit C Wessex Road Bourne End Buckinghamshire SL8 5DT on 2024-05-13

View Document

03/01/243 January 2024 Appointment of Georgina Margaret Mcculloch as a director on 2023-12-19

View Document

03/01/243 January 2024 Appointment of Mrs Caroline Jane Houlder as a director on 2023-12-19

View Document

08/12/238 December 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 5, Whitehill Farm Church Lane Remenham Henley-on-Thames Berkshire RG9 3EX on 2023-12-08

View Document

06/12/236 December 2023 Incorporation

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