UKBizDB.co.uk

BLUE OSCAR FACILITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:12 West Street, Ware, Hertfordshire, United Kingdom, SG12 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Ravensbury Avenue, Morden, England, SM4 6ET

Director24 April 2020Active
12, West Street, Ware, United Kingdom, SG12 9EE

Director11 September 2017Active
12, West Street, Ware, United Kingdom, SG12 9EE

Director08 February 2017Active
12, West Street, Ware, United Kingdom, SG12 9EE

Director12 March 2019Active
12, West Street, Ware, United Kingdom, SG12 9EE

Director15 January 2018Active
12, West Street, Ware, United Kingdom, SG12 9EE

Director08 May 2017Active
12, West Street, Ware, United Kingdom, SG12 9EE

Director07 January 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-24Gazette

Gazette filings brought up to date.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2024-01-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.