UKBizDB.co.uk

OSCARVALE LTD

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

This company is commonly known as Oscarvale Ltd. The company was founded 28 years ago and was given the registration number 03155469. The firm's registered office is in ROCHESTER. You can find them at 4b Ashford House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:OSCARVALE LTD
Company Number:03155469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:4b Ashford House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Regent Park, 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6GR

Secretary01 March 2019Active
2 Regent Park, 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6GR

Director17 December 2021Active
2 Regent Park, 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6GR

Director01 March 2019Active
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA

Secretary06 February 2014Active
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA

Secretary13 July 2018Active
12 Lindop Road, Hale, WA15 9DZ

Secretary24 October 2001Active
10, Whytecliffe Road South, Purley, United Kingdom, CR8 2AU

Secretary20 September 2005Active
Mersey View Farm Manchester Road, Rixton, Warrington, WA3 6HY

Secretary22 February 1996Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary05 February 1996Active
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA

Director23 February 2018Active
Palace Gate House Old Palace Yard, Richmond Green, Richmond Upon Thames, TW9 1PB

Director20 September 2005Active
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA

Director16 July 2012Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director01 January 2015Active
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA

Director31 August 2006Active
68 Frognal, London, NW3 6XD

Director31 August 2006Active
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA

Director13 July 2018Active
10, Whytecliffe Road South, Purley, CR8 2AU

Director01 January 2015Active
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA

Director01 March 2019Active
Ashleigh, 40 Lansdowne Road Crumpsall, Manchester, M8

Director22 February 1996Active
2 Regent Park, 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6GR

Director15 January 2020Active
Little Garth, Sandy Lane, Kingswood, Tadworth, KT20 6NQ

Director20 September 2005Active
Homeleigh 28 Middleton Road, Crumpsall, Manchester, M8 4JX

Director08 August 2000Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director05 February 1996Active

People with Significant Control

Achieve Together Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adapt Care Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT
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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-05-20Address

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

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Accounts

Accounts with accounts type small.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-03-06Officers

Termination secretary company with name termination date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Appoint person secretary company with name date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.