General information

Name:

Oscar Group Ltd

Office Address:

Union House Union House 111 New Union Street CV1 2NT Coventry

Number: 02063528

Incorporation date: 1986-10-10

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oscar Group Limited has been in the business for 38 years. Started with registration number 02063528 in the year 1986, the firm is based at Union House Union House, Coventry CV1 2NT. The firm now known as Oscar Group Limited, was earlier known under the name of Oscar Press. The change has taken place in 2002-08-13. This firm's SIC and NACE codes are 18129 and their NACE code stands for Printing n.e.c.. The latest financial reports were submitted for the period up to Wed, 31st Aug 2022 and the most recent annual confirmation statement was submitted on Mon, 3rd Jul 2023.

In order to satisfy their clientele, this specific business is constantly being overseen by a unit of two directors who are Marie N. and Peter N.. Their successful cooperation has been of cardinal importance to the following business since 1991-07-03.

Executives with significant control over the firm are: Marie N. owns 1/2 or less of company shares. Peter N. owns 1/2 or less of company shares.

  • Previous company's names
  • Oscar Group Limited 2002-08-13
  • Oscar Press Limited 1986-10-10

Financial data based on annual reports

Company staff

Marie N.

Role: Secretary

Latest update: 28 January 2024

Marie N.

Role: Director

Appointed: 03 July 1991

Latest update: 28 January 2024

Peter N.

Role: Director

Appointed: 03 July 1991

Latest update: 28 January 2024

People with significant control

Marie N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 27 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Wed, 31st Aug 2022 (AA)
filed on: 19th, May 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
37
Company Age

Closest Companies - by postcode