OSCAR'S MANAGEMENT LIMITED

Company Documents

DateDescription
09/05/169 May 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/04/1611 April 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM
1 1 SPRINGBANK
NEW NORTH ROAD
HUDDERSFIELD
WEST YORKSHIRE
UNITED KINGDOM

View Document

13/03/1513 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
103 FITZWILLIAM STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 5PS

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
1 SPRINGBANK
NEW NORTH ROAD
HUDDERSFIELD
WEST YORKSHIRE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/05/146 May 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM SPRING BANK HOUSE 1 SPRING BANK NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NR

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA DANHOLM / 24/02/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/06/091 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0920 May 2009 COMPANY NAME CHANGED OSCAR'S COLLEGE OF PERFORMANCE ARTS LIMITED CERTIFICATE ISSUED ON 28/05/09; RESOLUTION PASSED ON 18/05/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: 103 FITZWILLIAM STREET HUDDERSFIELD WEST YORKSHIRE HD1 5PS

View Document

05/03/095 March 2009 DIRECTOR RESIGNED EMMY WILDE

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 20/01/08; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/03/0719 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 103 FITZWILLIAM STREET HUDDERSFIELD WEST YORKSHIRE HD1 5PS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: 103 FITZWILLIAM STREET HUDDERSFIELD HD1 5PS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/04/0325 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/03/03

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 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