General information

Name:

Oscan Limited.

Office Address:

8 Field Close Grafham PE28 0AY Huntingdon

Number: 08215899

Incorporation date: 2012-09-14

Dissolution date: 2022-03-22

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08215899 12 years ago, Oscan Ltd. had been a private limited company until 2022-03-22 - the day it was officially closed. Its latest mailing address was 8 Field Close, Grafham Huntingdon. The firm was known as Earlbourne up till 2013-03-26 at which point the name got changed.

The data we obtained describing the following company's MDs implies that the last two directors were: Sophie G. and Jonathan G. who were appointed to their positions on 2013-09-01 and 2013-03-25.

Executives who had control over the firm were as follows: Jonathan G. owned 1/2 or less of company shares. Sophie G. owned 1/2 or less of company shares.

  • Previous company's names
  • Oscan Ltd. 2013-03-26
  • Earlbourne Limited 2012-09-14

Financial data based on annual reports

Company staff

Sophie G.

Role: Director

Appointed: 01 September 2013

Latest update: 17 April 2023

Jonathan G.

Role: Director

Appointed: 25 March 2013

Latest update: 17 April 2023

People with significant control

Jonathan G.
Notified on 1 March 2017
Nature of control:
1/2 or less of shares
Sophie G.
Notified on 1 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 15 March 2022
Confirmation statement last made up date 01 March 2021
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 November 2014
Annual Accounts 5 January 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 January 2016
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 December 2016
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 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 30 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

11 Squires Court Eaton Socon

Post code:

PE19 8PB

City / Town:

St Neots

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
9
Company Age

Similar companies nearby

Closest companies