OSCAR GROUP LIMITED
MILTON KEYNES OSCAR PRESS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK11 9GL

Company number 02063528
Status Active
Incorporation Date 10 October 1986
Company Type Private Limited Company
Address OSCAR GROUP LIMITED, PO BOX 7571, MILTON KEYNES, ENGLAND, MK11 9GL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 13 Forest Glade Kettering Northamptonshire NN16 9SP to Oscar Group Limited PO Box 7571 Milton Keynes MK11 9GL on 17 March 2017; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of OSCAR GROUP LIMITED are www.oscargroup.co.uk, and www.oscar-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Milton Keynes Central Rail Station is 2.5 miles; to Bletchley Rail Station is 5.3 miles; to Fenny Stratford Rail Station is 5.8 miles; to Bow Brickhill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oscar Group Limited is a Private Limited Company. The company registration number is 02063528. Oscar Group Limited has been working since 10 October 1986. The present status of the company is Active. The registered address of Oscar Group Limited is Oscar Group Limited Po Box 7571 Milton Keynes England Mk11 9gl. The company`s financial liabilities are £1.41k. It is £-4k against last year. The cash in hand is £1.2k. It is £1.06k against last year. And the total assets are £66.78k, which is £1.34k against last year. NASH, Marie Joseph is a Secretary of the company. NASH, Marie Joseph is a Director of the company. NASH, Peter Kingsley is a Director of the company. Director PESTELL, Alan Raymond has been resigned. The company operates in "Printing n.e.c.".


oscar group Key Finiance

LIABILITIES £1.41k
-74%
CASH £1.2k
+793%
TOTAL ASSETS £66.78k
+2%
All Financial Figures

Current Directors


Director
NASH, Marie Joseph

66 years old

Director
NASH, Peter Kingsley

68 years old

Resigned Directors

Director
PESTELL, Alan Raymond
Resigned: 02 April 1998
76 years old

Persons With Significant Control

Mrs Marie Joseph Nash
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Kingsley Nash
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSCAR GROUP LIMITED Events

17 Mar 2017
Registered office address changed from 13 Forest Glade Kettering Northamptonshire NN16 9SP to Oscar Group Limited PO Box 7571 Milton Keynes MK11 9GL on 17 March 2017
05 Aug 2016
Confirmation statement made on 3 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 90

06 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 81 more events
05 May 1987
New director appointed

25 Feb 1987
Company name changed cordmount printers LIMITED\certificate issued on 25/02/87

18 Feb 1987
Registered office changed on 18/02/87 from: bridge house 181 queen victoria st london EC4V 4DD

18 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1986
Certificate of Incorporation

OSCAR GROUP LIMITED Charges

1 December 2005
Debenture
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 December 1989
Mortgage debenture
Delivered: 13 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…