OSKAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 Registration of charge 036830400027, created on 2025-07-04

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

21/01/2521 January 2025 Registration of charge 036830400026, created on 2025-01-17

View Document

30/10/2430 October 2024 Confirmation statement made on 2023-12-14 with updates

View Document

29/10/2429 October 2024 Registration of charge 036830400025, created on 2024-10-15

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-06-29

View Document

29/08/2429 August 2024 Registration of charge 036830400024, created on 2024-08-15

View Document

11/07/2411 July 2024 Registration of charge 036830400023, created on 2024-06-26

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

28/06/2428 June 2024 Current accounting period shortened from 2023-06-29 to 2023-06-28

View Document

17/05/2417 May 2024 Registration of charge 036830400022, created on 2024-05-01

View Document

27/02/2427 February 2024 Satisfaction of charge 2 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 11 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 7 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 036830400017 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 036830400016 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 036830400014 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 036830400013 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 12 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 10 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 8 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 6 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 5 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 4 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 3 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 1 in full

View Document

06/11/236 November 2023 Registration of charge 036830400021, created on 2023-10-26

View Document

28/09/2328 September 2023 Registration of charge 036830400019, created on 2023-09-11

View Document

28/09/2328 September 2023 Registration of charge 036830400020, created on 2023-09-11

View Document

28/09/2328 September 2023 Registration of charge 036830400018, created on 2023-09-12

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

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

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Change of share class name or designation

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Sub-division of shares on 2023-02-28

View Document

08/03/238 March 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Resolutions

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

28/03/2028 March 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036830400015

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036830400016

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036830400015

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

18/06/1918 June 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036830400014

View Document

23/07/1823 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036830400013

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAMNI MARGARET PURI / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KRISHAN PURI / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMNI MARGARET PURI / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KAMNI MARGARET PURI / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR ARUN KRISHAN PURI / 26/03/2018

View Document

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

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR OM PURI

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 3 BENTON TERRACE NEWCASTLE UPON TYNE NE2 1QU

View Document

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

11/01/1311 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

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

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/01/1212 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 14 December 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

16/12/0916 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMNI MARGARET PURI / 14/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARUN KRISHAN PURI / 14/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OM KRISHAN PURI / 14/12/2009

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 10

View Document

10/01/0810 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 32 MONTAGU AVENUE NEWCASTLE UPON TYNE NE3 4JJ

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 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