OSCAR ENGINEERING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

23/07/2423 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

29/05/2429 May 2024 Registered office address changed from Unit 4 Crowhurst Barn Crowhurst Lane West Kingsdown Sevenoaks Kent TN15 6JE to The Oscar Innovation Centre Formby Road Halling Rochester Kent ME2 1FQ on 2024-05-29

View Document

28/02/2428 February 2024 Second filing of Confirmation Statement dated 2016-07-12

View Document

19/07/2319 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

19/08/2019 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HANCOCK / 19/08/2019

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR JEF KEYSER-HAMMOND

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

02/07/192 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/07/1613 July 2016 Confirmation statement made on 2016-07-12 with updates

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/07/1422 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/07/1317 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR BENJAMIN JOHN HANCOCK

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR KIM HANCOCK

View Document

24/07/1224 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM MICHAELS LANE WEST YOKE ASH KENT TN15 7HT

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/07/1112 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/07/1013 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM HANCOCK / 11/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN HANCOCK / 11/07/2010

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/07/9727 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: MICHAELS LANE WEST YOKE ASH KENT TN15 7HT

View Document

21/08/9621 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/07/9414 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

19/05/9219 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9230 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

04/01/894 January 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

27/08/8727 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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