OSCARVALE LTD
ROCHESTER

Hellopages » Kent » Medway » ME2 4FA

Company number 03155469
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address 4B ASHFORD HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, ENGLAND, ME2 4FA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Registered office address changed from C/O Oscarvale Limited 10 Whytecliffe Road South Purley Surrey CR8 2AU to 4B Ashford House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester ME2 4FA on 14 March 2017; Confirmation statement made on 5 February 2017 with updates; Memorandum and Articles of Association. The most likely internet sites of OSCARVALE LTD are www.oscarvale.co.uk, and www.oscarvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Oscarvale Ltd is a Private Limited Company. The company registration number is 03155469. Oscarvale Ltd has been working since 05 February 1996. The present status of the company is Active. The registered address of Oscarvale Ltd is 4b Ashford House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester England Me2 4fa. . HAWKES, Michael Gwyn is a Secretary of the company. FOXALL-SMITH, Sandie Teresa is a Director of the company. HAWKES, Michael Gwyn is a Director of the company. Secretary PASCAU, Serge has been resigned. Secretary WEBSTER, John has been resigned. Secretary WRONKO, Lisa has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director FARRAGHER, John has been resigned. Director GODDEN, John Steven has been resigned. Director HAYES, Eugene Gerard has been resigned. Director JACKSON, Richard Nicholas has been resigned. Director PASCHALIS, Pascal has been resigned. Director WEBSTER, John has been resigned. Director WRONKO, Marie has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HAWKES, Michael Gwyn
Appointed Date: 06 February 2014

Director
FOXALL-SMITH, Sandie Teresa
Appointed Date: 16 July 2012
68 years old

Director
HAWKES, Michael Gwyn
Appointed Date: 31 August 2006
54 years old

Resigned Directors

Secretary
PASCAU, Serge
Resigned: 20 September 2005
Appointed Date: 24 October 2001

Secretary
WEBSTER, John
Resigned: 06 February 2014
Appointed Date: 20 September 2005

Secretary
WRONKO, Lisa
Resigned: 24 October 2001
Appointed Date: 22 February 1996

Nominee Secretary
YOUNGER, Miriam
Resigned: 22 February 1996
Appointed Date: 05 February 1996

Director
FARRAGHER, John
Resigned: 16 May 2014
Appointed Date: 20 September 2005
67 years old

Director
GODDEN, John Steven
Resigned: 21 March 2016
Appointed Date: 01 January 2015
60 years old

Director
HAYES, Eugene Gerard
Resigned: 17 October 2008
Appointed Date: 31 August 2006
70 years old

Director
JACKSON, Richard Nicholas
Resigned: 16 September 2016
Appointed Date: 01 January 2015
68 years old

Director
PASCHALIS, Pascal
Resigned: 08 August 2000
Appointed Date: 22 February 1996
69 years old

Director
WEBSTER, John
Resigned: 06 February 2014
Appointed Date: 20 September 2005
72 years old

Director
WRONKO, Marie
Resigned: 20 September 2005
Appointed Date: 08 August 2000
67 years old

Nominee Director
YOUNGER, Norman
Resigned: 22 February 1996
Appointed Date: 05 February 1996
58 years old

Persons With Significant Control

Adapt Care Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OSCARVALE LTD Events

14 Mar 2017
Registered office address changed from C/O Oscarvale Limited 10 Whytecliffe Road South Purley Surrey CR8 2AU to 4B Ashford House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester ME2 4FA on 14 March 2017
14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
05 Jan 2017
Memorandum and Articles of Association
04 Nov 2016
Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016
26 Oct 2016
Satisfaction of charge 031554690007 in full
...
... and 109 more events
13 Jun 1996
Accounting reference date notified as 31/03
13 Jun 1996
Registered office changed on 13/06/96 from: c/o 1ST floor suite 39A leicester road salford M7 4AS
11 Apr 1996
Secretary resigned
11 Apr 1996
Director resigned
05 Feb 1996
Incorporation

OSCARVALE LTD Charges

26 August 2016
Charge code 0315 5469 0011
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent
Description: Pursuant to the charge the company charged by way of first…
22 April 2015
Charge code 0315 5469 0010
Delivered: 28 April 2015
Status: Satisfied on 26 October 2016
Persons entitled: U.S. Bank Trustees Limited
Description: F/H property k/a or being three units at 3 higher fore…
2 April 2015
Charge code 0315 5469 0009
Delivered: 11 April 2015
Status: Satisfied on 26 October 2016
Persons entitled: U.S. Bank Trustees Limited
Description: Freehold property known as 63 burnham lane slough title…
2 April 2015
Charge code 0315 5469 0008
Delivered: 11 April 2015
Status: Satisfied on 26 October 2016
Persons entitled: U.S. Bank Trustees Limited
Description: Freehold property known as 176 hook lane welling title…
2 April 2015
Charge code 0315 5469 0007
Delivered: 11 April 2015
Status: Satisfied on 26 October 2016
Persons entitled: U.S. Bank Trustees Limited
Description: Freehold proeprty known as manor barn chester high road…
29 September 2014
Charge code 0315 5469 0006
Delivered: 6 October 2014
Status: Satisfied on 26 October 2016
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)
Description: Contains fixed charge…
13 September 2011
Debenture
Delivered: 23 September 2011
Status: Satisfied on 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Property being cecil court castle street cranbourne fixed…
13 September 2011
Debenture
Delivered: 20 September 2011
Status: Satisfied on 1 October 2014
Persons entitled: Mml Capital Partners LLP (As Security Agent and Trustee)
Description: For details of property charged please refer to form MGO1…
19 April 2007
Composite guarantee and debenture
Delivered: 1 May 2007
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Other Secured Parties
Description: Fixed and floating charges over the undertaking and all…
18 April 2007
Composite mezzanine guarantee and debenture
Delivered: 30 April 2007
Status: Satisfied on 30 September 2011
Persons entitled: Mezzanine Management UK Limited (Mezzanine Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 September 2005
Debenture
Delivered: 28 September 2005
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…