General information

Name:

Oscaa Ltd

Office Address:

C/o Frost Group Limited Court House The Old Police Station LE65 1BS Ashby-de-la-zouch

Number: 04911046

Incorporation date: 2003-09-25

Dissolution date: 2023-12-16

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04911046 twenty one years ago, Oscaa Limited had been a private limited company until December 16, 2023 - the time it was formally closed. The last known registration address was C/o Frost Group Limited, Court House The Old Police Station Ashby-de-la-zouch.

This specific company was managed by one managing director: Michael F. who was caring of it from September 25, 2003 to the date it was dissolved on December 16, 2023.

Michael F. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Michael F.

Role: Director

Appointed: 25 September 2003

Latest update: 4 February 2024

People with significant control

Michael F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 09 October 2022
Confirmation statement last made up date 25 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 3 March 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 5 April 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 8 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 8 June 2013
Annual Accounts 9 June 2014
Date Approval Accounts 9 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
New registered office address Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS. Change occurred on May 4, 2022. Company's previous address: 1 High Street Sheerness Kent ME12 1NY. (AD01)
filed on: 4th, May 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

6 Trinity Road

Post code:

ME12 2PJ

City / Town:

Sheerness

HQ address,
2013

Address:

6 Trinity Road

Post code:

ME12 2PJ

City / Town:

Sheerness

HQ address,
2014

Address:

1 High Street

Post code:

ME12 1NY

City / Town:

Sheerness

HQ address,
2015

Address:

1 High Street

Post code:

ME12 1NY

City / Town:

Sheerness

HQ address,
2016

Address:

1 High Street

Post code:

ME12 1NY

City / Town:

Sheerness

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
20
Company Age

Closest Companies - by postcode