UKBizDB.co.uk

OSCARJAMES LTD

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

This company is commonly known as Oscarjames Ltd. The company was founded 20 years ago and was given the registration number 05005659. The firm's registered office is in MAIDSTONE. You can find them at 5 West Court, Enterprise Road, Maidstone, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:OSCARJAMES LTD
Company Number:05005659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Manor Rise, Bearsted, Maidstone, England, ME14 4DB

Secretary27 April 2020Active
36, Manor Rise, Bearsted, Maidstone, ME14 4DB

Director05 January 2004Active
36 Manor Rise, Bearsted, Maidstone, England, ME14 4DB

Director27 April 2020Active
36, Manor Rise, Bearsted, Maidstone, ME14 4DB

Secretary05 January 2004Active
36, Manor Rise, Bearsted, Maidstone, ME14 4DB

Secretary05 January 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary05 January 2004Active
36, Manor Rise, Bearsted, Maidstone, ME14 4DB

Director05 January 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director05 January 2004Active

People with Significant Control

Mr Oscar Theophilus Michael Whiteside
Notified on:26 April 2020
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:36 Manor Rise, Bearsted, Maidstone, England, ME14 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Moore Whiteside
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:The Cedars, 36 Manor Rise, Maidstone, United Kingdom, ME14 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Denise Mary Whiteside
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:Irish
Country of residence:United Kingdom
Address:The Cedars, 36 Manor Rise, Maidstone, United Kingdom, ME14 4DB
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Officers

Appoint person secretary company with name date.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.