Warning: file_put_contents(c/81faf6931a4df2f182431c24bd447d65.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fs Oscar 2 Limited, EC2M 7EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FS OSCAR 2 LIMITED

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

This company is commonly known as Fs Oscar 2 Limited. The company was founded 3 years ago and was given the registration number 12964297. The firm's registered office is in LONDON. You can find them at Finsbury Circus House, 15,, Finsbury Circus, London, London. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FS OSCAR 2 LIMITED
Company Number:12964297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Finsbury Circus House, 15,, Finsbury Circus, London, London, United Kingdom, EC2M 7EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Enfinium, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director13 March 2023Active
Enfinium, 2nd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director11 January 2022Active
C/O Enfinium, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director20 January 2023Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary19 February 2021Active
C/O Enfinium, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director11 January 2022Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director19 February 2021Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director21 October 2020Active

People with Significant Control

Enfinium Holdings 1 Limited
Notified on:21 October 2020
Status:Active
Country of residence:England
Address:123, Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-16Address

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

Download
2022-06-14Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Resolution

Resolution.

Download
2021-07-29Capital

Second filing capital allotment shares.

Download
2021-07-01Capital

Capital allotment shares.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Capital

Capital allotment shares.

Download
2021-03-02Capital

Capital allotment shares.

Download
2021-02-19Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.