OSKAP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/07/258 July 2025 | Registration of charge 036830400027, created on 2025-07-04 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-29 |
23/01/2523 January 2025 | Confirmation statement made on 2024-12-14 with no updates |
21/01/2521 January 2025 | Registration of charge 036830400026, created on 2025-01-17 |
30/10/2430 October 2024 | Confirmation statement made on 2023-12-14 with updates |
29/10/2429 October 2024 | Registration of charge 036830400025, created on 2024-10-15 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-06-29 |
29/08/2429 August 2024 | Registration of charge 036830400024, created on 2024-08-15 |
11/07/2411 July 2024 | Registration of charge 036830400023, created on 2024-06-26 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
28/06/2428 June 2024 | Current accounting period shortened from 2023-06-29 to 2023-06-28 |
17/05/2417 May 2024 | Registration of charge 036830400022, created on 2024-05-01 |
27/02/2427 February 2024 | Satisfaction of charge 2 in full |
14/02/2414 February 2024 | Satisfaction of charge 11 in full |
13/02/2413 February 2024 | Satisfaction of charge 7 in full |
13/02/2413 February 2024 | Satisfaction of charge 036830400017 in full |
13/02/2413 February 2024 | Satisfaction of charge 036830400016 in full |
13/02/2413 February 2024 | Satisfaction of charge 036830400014 in full |
13/02/2413 February 2024 | Satisfaction of charge 036830400013 in full |
13/02/2413 February 2024 | Satisfaction of charge 12 in full |
13/02/2413 February 2024 | Satisfaction of charge 10 in full |
13/02/2413 February 2024 | Satisfaction of charge 8 in full |
13/02/2413 February 2024 | Satisfaction of charge 6 in full |
13/02/2413 February 2024 | Satisfaction of charge 5 in full |
13/02/2413 February 2024 | Satisfaction of charge 4 in full |
13/02/2413 February 2024 | Satisfaction of charge 3 in full |
13/02/2413 February 2024 | Satisfaction of charge 1 in full |
06/11/236 November 2023 | Registration of charge 036830400021, created on 2023-10-26 |
28/09/2328 September 2023 | Registration of charge 036830400019, created on 2023-09-11 |
28/09/2328 September 2023 | Registration of charge 036830400020, created on 2023-09-11 |
28/09/2328 September 2023 | Registration of charge 036830400018, created on 2023-09-12 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-29 |
28/03/2328 March 2023 | Registered office address changed from 7 7 Acorn Road Newcastle upon Tyne Newcastle upon Tyne NE2 2DJ United Kingdom to 7 Acorn Road Newcastle upon Tyne NE2 2DJ on 2023-03-28 |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Change of share class name or designation |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Sub-division of shares on 2023-02-28 |
08/03/238 March 2023 | Memorandum and Articles of Association |
08/03/238 March 2023 | Resolutions |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-29 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
28/03/2028 March 2020 | 29/06/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
21/10/1921 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036830400015 |
25/09/1925 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 036830400016 |
20/09/1920 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 036830400015 |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
18/06/1918 June 2019 | 29/06/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
26/09/1826 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 036830400014 |
23/07/1823 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
09/04/189 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 036830400013 |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAMNI MARGARET PURI / 26/03/2018 |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KRISHAN PURI / 26/03/2018 |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMNI MARGARET PURI / 26/03/2018 |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS KAMNI MARGARET PURI / 26/03/2018 |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ARUN KRISHAN PURI / 26/03/2018 |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM THE BASEMENT 25 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 2AH |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
24/06/1624 June 2016 | APPOINTMENT TERMINATED, DIRECTOR OM PURI |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/01/168 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
06/01/156 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
22/12/1422 December 2014 | CURREXT FROM 31/12/2014 TO 30/06/2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 3 BENTON TERRACE NEWCASTLE UPON TYNE NE2 1QU |
10/01/1410 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
12/01/1212 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/12/1015 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/12/0916 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAMNI MARGARET PURI / 14/12/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ARUN KRISHAN PURI / 14/12/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OM KRISHAN PURI / 14/12/2009 |
31/10/0931 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
01/04/091 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
14/01/0914 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/06/084 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 10 |
10/01/0810 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/071 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
21/08/0721 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/078 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
08/01/078 January 2007 | REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 32 MONTAGU AVENUE NEWCASTLE UPON TYNE NE3 4JJ |
06/11/066 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
02/09/062 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0521 December 2005 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
26/04/0526 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/12/0424 December 2004 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
15/03/0315 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0315 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/12/0230 December 2002 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
17/10/0217 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0221 February 2002 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
04/12/014 December 2001 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
02/11/012 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
06/07/016 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0021 December 2000 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
11/01/0011 January 2000 | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
04/01/994 January 1999 | NEW DIRECTOR APPOINTED |
17/12/9817 December 1998 | SECRETARY RESIGNED |
17/12/9817 December 1998 | REGISTERED OFFICE CHANGED ON 17/12/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
17/12/9817 December 1998 | DIRECTOR RESIGNED |
17/12/9817 December 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/12/9817 December 1998 | NEW DIRECTOR APPOINTED |
17/12/9817 December 1998 | NEW DIRECTOR APPOINTED |
14/12/9814 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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