UKBizDB.co.uk

CAMANI OSCAR LIMITED

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

This company is commonly known as Camani Oscar Limited. The company was founded 31 years ago and was given the registration number 02738738. The firm's registered office is in LONDON. You can find them at 12 Sheaveshill Parade, Sheaveshill Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAMANI OSCAR LIMITED
Company Number:02738738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Sheaveshill Parade, Sheaveshill Avenue, London, England, NW9 6RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Canterbury Court, 111 Woodlands, London, NW11 9QT

Secretary17 October 2002Active
313c, Ballards Lane, London, England, N12 8LY

Director17 October 2002Active
29 Beechwood Avenue, Finchley, London, N3 3AU

Secretary10 June 1997Active
Churchhill Court 58 Station Road, North Harrow, Harrow, HA2 7SA

Secretary10 August 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 August 1992Active
2 Cranmer Court, Wickliffe Avenue, London, N3 3HG

Director10 June 1997Active
Churchill Court 58 Station Road, North Harrow, Harrow, HA2 7SA

Director10 August 1992Active
9 Churchill Court, 58 Station Road, North Harrow, Harrow, HA2 7SA

Director21 June 1999Active
9 Churchill Court, 58 Station Road, North Harrow, Harrow, HA2 7SA

Director27 July 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 August 1992Active

People with Significant Control

Ms Zeezee Ranginkaman
Notified on:15 September 2017
Status:Active
Date of birth:August 2017
Nationality:British
Country of residence:England
Address:313c, Ballards Lane, London, England, N12 8LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Zezee Ranginkaman
Notified on:01 July 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:12, Sheaveshill Parade, Sheaveshill Avenue, London, England, NW9 6RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Zeezee Ranginkaman
Notified on:01 July 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:313c, Ballards Lane, London, England, N12 8LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Address

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

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Change to a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2017-03-01Address

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

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.