This company is commonly known as Blue Oscar Facilities Limited. The company was founded 7 years ago and was given the registration number 10608593. The firm's registered office is in WARE. You can find them at 12 West Street, , Ware, Hertfordshire. This company's SIC code is 81299 - Other cleaning services.
Name | : | BLUE OSCAR FACILITIES LIMITED |
---|---|---|
Company Number | : | 10608593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2017 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 West Street, Ware, Hertfordshire, United Kingdom, SG12 9EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Ravensbury Avenue, Morden, England, SM4 6ET | Director | 24 April 2020 | Active |
12, West Street, Ware, United Kingdom, SG12 9EE | Director | 11 September 2017 | Active |
12, West Street, Ware, United Kingdom, SG12 9EE | Director | 08 February 2017 | Active |
12, West Street, Ware, United Kingdom, SG12 9EE | Director | 12 March 2019 | Active |
12, West Street, Ware, United Kingdom, SG12 9EE | Director | 15 January 2018 | Active |
12, West Street, Ware, United Kingdom, SG12 9EE | Director | 08 May 2017 | Active |
12, West Street, Ware, United Kingdom, SG12 9EE | Director | 07 January 2019 | Active |
Mr Anthony Kiss | ||
Notified on | : | 24 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Ravensbury Avenue, Morden, England, SM4 6ET |
Nature of control | : |
|
Mr Leigh Kiss | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, West Street, Ware, United Kingdom, SG12 9EE |
Nature of control | : |
|
Mr Stephen Charles Kiss | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, West Street, Ware, United Kingdom, SG12 9EE |
Nature of control | : |
|
Mr Stephen Charles Kiss | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, West Street, Ware, United Kingdom, SG12 9EE |
Nature of control | : |
|
Mr Anthony Kiss | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, West Street, Ware, United Kingdom, SG12 9EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-24 | Gazette | Gazette filings brought up to date. | Download |
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2024-01-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.