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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Regent Park, 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6GR | Secretary | 01 March 2019 | Active |
2 Regent Park, 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6GR | Director | 17 December 2021 | Active |
2 Regent Park, 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6GR | Director | 01 March 2019 | Active |
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA | Secretary | 06 February 2014 | Active |
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA | Secretary | 13 July 2018 | Active |
12 Lindop Road, Hale, WA15 9DZ | Secretary | 24 October 2001 | Active |
10, Whytecliffe Road South, Purley, United Kingdom, CR8 2AU | Secretary | 20 September 2005 | Active |
Mersey View Farm Manchester Road, Rixton, Warrington, WA3 6HY | Secretary | 22 February 1996 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 05 February 1996 | Active |
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA | Director | 23 February 2018 | Active |
Palace Gate House Old Palace Yard, Richmond Green, Richmond Upon Thames, TW9 1PB | Director | 20 September 2005 | Active |
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA | Director | 16 July 2012 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 01 January 2015 | Active |
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA | Director | 31 August 2006 | Active |
68 Frognal, London, NW3 6XD | Director | 31 August 2006 | Active |
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA | Director | 13 July 2018 | Active |
10, Whytecliffe Road South, Purley, CR8 2AU | Director | 01 January 2015 | Active |
4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA | Director | 01 March 2019 | Active |
Ashleigh, 40 Lansdowne Road Crumpsall, Manchester, M8 | Director | 22 February 1996 | Active |
2 Regent Park, 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6GR | Director | 15 January 2020 | Active |
Little Garth, Sandy Lane, Kingswood, Tadworth, KT20 6NQ | Director | 20 September 2005 | Active |
Homeleigh 28 Middleton Road, Crumpsall, Manchester, M8 4JX | Director | 08 August 2000 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Director | 05 February 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-06 | Accounts | Accounts with accounts type small. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-03-06 | Officers | Termination secretary company with name termination date. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Officers | Appoint person secretary company with name date. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.