OSCARS (GRIMSBY) LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN32 0HQ

Company number 03121178
Status Active
Incorporation Date 2 November 1995
Company Type Private Limited Company
Address 31 ABBEY ROAD, GRIMSBY, SOUTH HUMBERSIDE, DN32 0HQ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2 . The most likely internet sites of OSCARS (GRIMSBY) LIMITED are www.oscarsgrimsby.co.uk, and www.oscars-grimsby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to New Clee Rail Station is 1.5 miles; to Great Coates Rail Station is 2 miles; to Cleethorpes Rail Station is 2.4 miles; to Healing Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oscars Grimsby Limited is a Private Limited Company. The company registration number is 03121178. Oscars Grimsby Limited has been working since 02 November 1995. The present status of the company is Active. The registered address of Oscars Grimsby Limited is 31 Abbey Road Grimsby South Humberside Dn32 0hq. . MARGETTS, Robert Roy is a Secretary of the company. MARGETTS, Stewart James is a Director of the company. Secretary MARGETTS, Catherine has been resigned. Secretary MARGETTS, Lee James has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MARGETTS, Robert Roy
Appointed Date: 29 November 2007

Director
MARGETTS, Stewart James
Appointed Date: 02 November 1995
62 years old

Resigned Directors

Secretary
MARGETTS, Catherine
Resigned: 29 November 2007
Appointed Date: 21 January 1997

Secretary
MARGETTS, Lee James
Resigned: 21 January 1997
Appointed Date: 02 November 1995

Persons With Significant Control

Mr Stewart James Margetts
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

OSCARS (GRIMSBY) LIMITED Events

04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 30 November 2014
03 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2

...
... and 38 more events
07 Nov 1997
Return made up to 02/11/97; no change of members
04 Feb 1997
New secretary appointed
04 Feb 1997
Secretary resigned
27 Jan 1997
Return made up to 02/11/96; full list of members
02 Nov 1995
Incorporation