OSCILLATE PLC

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Steven Wayne Xerri as a director on 2025-05-19

View Document

25/04/2525 April 2025 Registered office address changed from Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 2025-04-25

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-11-30

View Document

25/02/2525 February 2025 Appointment of Mr Maximillian Campbell Denning as a director on 2025-02-19

View Document

05/02/255 February 2025 Appointment of Mr Robin Jonathan Eckford Birchall as a director on 2025-01-08

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

24/10/2424 October 2024 Termination of appointment of Stephen Winfiled as a director on 2024-10-14

View Document

04/04/244 April 2024 Full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

29/11/2329 November 2023 Appointment of Steven Wayne Xerri as a director on 2023-11-21

View Document

29/11/2329 November 2023 Termination of appointment of Fungai Ndoro as a director on 2023-11-21

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

24/07/2324 July 2023 Satisfaction of charge 1 in full

View Document

12/06/2312 June 2023 Full accounts made up to 2022-11-30

View Document

23/05/2323 May 2023 Register inspection address has been changed from 46B Bexwell Road Downham Market PE38 9LQ England to Neville House Steelpark Road Halesowen B62 8HD

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

04/11/224 November 2022 Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of Stephen Frank Ronaldson as a secretary on 2022-10-24

View Document

04/11/224 November 2022 Appointment of Mr Ben Harber as a secretary on 2022-10-24

View Document

24/10/2224 October 2022 Appointment of Stephen Winfiled as a director on 2022-10-13

View Document

27/01/2227 January 2022 Appointment of Mr Fungai Ndoro as a director on 2022-01-27

View Document

27/01/2227 January 2022 Termination of appointment of Burns Singh Tennent-Bhohi as a director on 2022-01-25

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Change of name notice

View Document

14/06/2114 June 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

14/06/2114 June 2021 Full accounts made up to 2020-11-30

View Document

17/05/2117 May 2021 28/04/21 STATEMENT OF CAPITAL GBP 1228309.0325

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROSS

View Document

13/05/2113 May 2021 28/04/21 STATEMENT OF CAPITAL GBP 1228309.0325

View Document

29/04/2129 April 2021 DIRECTOR APPOINTED MS NARISHA RAGOONANTHUN

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 COMPANY NAME CHANGED EUROCANN INTERNATIONAL PLC CERTIFICATE ISSUED ON 27/11/20

View Document

16/11/2016 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

09/06/209 June 2020 CONSOLIDATE SHARES, SALE OF FLAMETHROWER PLC, INVESTMENT STRATEGY, SUPPLY INFO ELECTRONICALLY, CHANGE OF COMPANY NAME 21/06/2019

View Document

20/05/2020 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/01/2030 January 2020 SECOND FILED SH01 - 21/06/19 STATEMENT OF CAPITAL GBP 1210809.02

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY EDWARD TAYLOR

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM, 6 HIGH STREET, ELY, CAMBRIDGESHIRE, CB7 4JU, ENGLAND

View Document

17/01/2017 January 2020 SECRETARY APPOINTED STEPHEN FRANK RONALDSON

View Document

25/09/1925 September 2019 SUB-DIVISION 21/06/19

View Document

11/09/1911 September 2019 SECOND FILING OF AP01 FOR MR BURNS SINGH TENNENT-BHOHI

View Document

03/09/193 September 2019 21/06/19 STATEMENT OF CAPITAL GBP 1210808.87

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR BURNS SINGH TENNENT-BHOHI

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JEREMY ROSS

View Document

01/08/191 August 2019 COMPANY NAME CHANGED VALIANT INVESTMENTS PLC CERTIFICATE ISSUED ON 01/08/19

View Document

12/07/1912 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

06/02/196 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 809-REG INT IN SHARES DISC TO PUB CO

View Document

05/02/195 February 2019 SAIL ADDRESS CHANGED FROM: 82A BRIDGE STREET DOWNHAM MARKET PE38 9DJ ENGLAND

View Document

05/02/195 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO

View Document

17/10/1817 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1817 October 2018 23/05/18 STATEMENT OF CAPITAL GBP 1208058.67

View Document

11/05/1811 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

19/01/1819 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 1158058.67

View Document

04/01/184 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO REG PSC

View Document

03/01/183 January 2018 SAIL ADDRESS CREATED

View Document

22/08/1722 August 2017 12/07/17 STATEMENT OF CAPITAL GBP 1094058.67

View Document

18/05/1718 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 31/03/2017

View Document

17/03/1717 March 2017 22/02/17 STATEMENT OF CAPITAL GBP 956808.67

View Document

09/03/179 March 2017 24/01/17 STATEMENT OF CAPITAL GBP 903808.67

View Document

09/03/179 March 2017 09/02/17 STATEMENT OF CAPITAL GBP 918808.67

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

07/01/177 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 869808.67

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 21/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 21/12/2016

View Document

22/12/1622 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 21/12/2016

View Document

01/12/161 December 2016 28/10/16 STATEMENT OF CAPITAL GBP 829808.67

View Document

01/12/161 December 2016 20/09/16 STATEMENT OF CAPITAL GBP 759308.67

View Document

01/12/161 December 2016 26/07/16 STATEMENT OF CAPITAL GBP 727183.67

View Document

01/12/161 December 2016 26/09/16 STATEMENT OF CAPITAL GBP 805808.67

View Document

01/12/161 December 2016 26/10/16 STATEMENT OF CAPITAL GBP 828808.67

View Document

22/11/1622 November 2016 SECOND FILED SH01 - 25/08/16 STATEMENT OF CAPITAL GBP 754308.67

View Document

04/10/164 October 2016 25/08/16 STATEMENT OF CAPITAL GBP 683308.67

View Document

20/07/1620 July 2016 06/01/16 STATEMENT OF CAPITAL GBP 656193.666

View Document

20/07/1620 July 2016 25/04/16 STATEMENT OF CAPITAL GBP 656183.67

View Document

19/07/1619 July 2016 19/02/16 STATEMENT OF CAPITAL GBP 616976.67

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM, RICHMOND HOUSE, BROAD STREET, ELY, CAMBRIDGESHIRE, CB7 4AH

View Document

26/04/1626 April 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/03/1611 March 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

13/02/1613 February 2016 14/12/15 STATEMENT OF CAPITAL GBP 578476.67

View Document

13/02/1613 February 2016 25/11/15 STATEMENT OF CAPITAL GBP 551976.66

View Document

13/11/1513 November 2015 27/08/15 STATEMENT OF CAPITAL GBP 546976.67

View Document

13/11/1513 November 2015 02/07/15 STATEMENT OF CAPITAL GBP 526976.67

View Document

25/09/1525 September 2015 06/03/15 STATEMENT OF CAPITAL GBP 481976.67

View Document

25/09/1525 September 2015 29/04/15 STATEMENT OF CAPITAL GBP 511976.67

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

24/03/1524 March 2015 12/02/15 STATEMENT OF CAPITAL GBP 466976.666

View Document

25/02/1525 February 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 20/11/14 STATEMENT OF CAPITAL GBP 446976.67

View Document

13/10/1413 October 2014 28/08/14 STATEMENT OF CAPITAL GBP 435976.67

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 01/06/2014

View Document

22/07/1422 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 402976.67

View Document

16/06/1416 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

24/01/1424 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

21/01/1421 January 2014 16/12/13 STATEMENT OF CAPITAL GBP 402976.67

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

15/01/1315 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 302976.67

View Document

21/09/1221 September 2012 04/07/12 STATEMENT OF CAPITAL GBP 275476.67

View Document

21/09/1221 September 2012 07/08/12 STATEMENT OF CAPITAL GBP 290976.67

View Document

20/09/1220 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/129 August 2012 25/07/11 STATEMENT OF CAPITAL GBP 229276.67

View Document

12/06/1212 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

09/05/129 May 2012 09/12/11 STATEMENT OF CAPITAL GBP 166476.67

View Document

23/02/1223 February 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 13/09/11 STATEMENT OF CAPITAL GBP 259276.67

View Document

09/08/119 August 2011 15/07/11 STATEMENT OF CAPITAL GBP 225076.67

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 17/06/2011

View Document

15/06/1115 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 205076.67

View Document

13/06/1113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

06/06/116 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 200876.67

View Document

11/05/1111 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 180876.67

View Document

18/04/1118 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 170876.67

View Document

11/03/1111 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 160876.67

View Document

15/02/1115 February 2011 27/01/11 STATEMENT OF CAPITAL GBP 15087667

View Document

07/02/117 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 140876.67

View Document

25/10/1025 October 2010 01/09/10 STATEMENT OF CAPITAL GBP 126876.67

View Document

19/08/1019 August 2010 29/07/10 STATEMENT OF CAPITAL GBP 123876.67

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

28/05/1028 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 122306.67

View Document

28/05/1028 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 121906.67

View Document

28/05/1028 May 2010 22/04/10 STATEMENT OF CAPITAL GBP 120906.67

View Document

11/05/1011 May 2010 30/03/10 STATEMENT OF CAPITAL GBP 115380

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1015 April 2010 04/03/10 STATEMENT OF CAPITAL GBP 114380.00

View Document

08/01/108 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TAYLOR / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 08/01/2010

View Document

01/05/091 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD TAYLOR / 01/05/2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD WINDHAM / 04/08/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD TAYLOR / 01/12/2008

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD WINDHAM / 10/12/2008

View Document

02/07/082 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 23 ST MATTHEWS GARDENS, CAMBRIDGE, CB1 2PH

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: RICHMOND HOUSE, BROAD STREET, ELY, CAMBRIDGESHIRE, CB7 4AH

View Document

21/10/0721 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/07/0718 July 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/04/0717 April 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/04/0717 April 2007 APPLICATION COMMENCE BUSINESS

View Document

19/01/0719 January 2007 NC INC ALREADY ADJUSTED 05/01/07

View Document

19/01/0719 January 2007 £ NC 100000/500000 05/01

View Document

19/01/0719 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/0719 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 20 NEW WALK, LEICESTER, LEICESTERSHIRE LE1 6TX

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 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