OSCAR DEVELOPMENTS (LIVERPOOL) LTD
LIVERPOOL

Hellopages » Merseyside » Sefton » L20 7BZ

Company number 05330437
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address 61 STANLEY RD, BOOTLE, LIVERPOOL, L20 7BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Current accounting period extended from 31 January 2017 to 31 July 2017; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of OSCAR DEVELOPMENTS (LIVERPOOL) LTD are www.oscardevelopmentsliverpool.co.uk, and www.oscar-developments-liverpool.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty years and nine months. Oscar Developments Liverpool Ltd is a Private Limited Company. The company registration number is 05330437. Oscar Developments Liverpool Ltd has been working since 12 January 2005. The present status of the company is Active. The registered address of Oscar Developments Liverpool Ltd is 61 Stanley Rd Bootle Liverpool L20 7bz. The company`s financial liabilities are £120.79k. It is £53.41k against last year. The cash in hand is £259.3k. It is £-1.79k against last year. And the total assets are £1204.8k, which is £-554.82k against last year. CARLYLE, Karen is a Secretary of the company. CARLYLE, Neil is a Director of the company. Secretary CARLYLE, Neil has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CARLYLE, Karen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


oscar developments (liverpool) Key Finiance

LIABILITIES £120.79k
+79%
CASH £259.3k
-1%
TOTAL ASSETS £1204.8k
-32%
All Financial Figures

Current Directors

Secretary
CARLYLE, Karen
Appointed Date: 20 June 2008

Director
CARLYLE, Neil
Appointed Date: 20 June 2008
56 years old

Resigned Directors

Secretary
CARLYLE, Neil
Resigned: 20 June 2008
Appointed Date: 23 June 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 January 2005
Appointed Date: 12 January 2005

Director
CARLYLE, Karen
Resigned: 20 June 2008
Appointed Date: 23 June 2005
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 January 2005
Appointed Date: 12 January 2005

Persons With Significant Control

Mr Neil Carlyle
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

OSCAR DEVELOPMENTS (LIVERPOOL) LTD Events

06 Feb 2017
Current accounting period extended from 31 January 2017 to 31 July 2017
24 Jan 2017
Confirmation statement made on 12 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

28 Jan 2016
Director's details changed for Mr Neil Carlyle on 12 January 2016
...
... and 52 more events
18 Jul 2005
New secretary appointed
18 Jul 2005
New director appointed
17 Jan 2005
Director resigned
17 Jan 2005
Secretary resigned
12 Jan 2005
Incorporation

OSCAR DEVELOPMENTS (LIVERPOOL) LTD Charges

29 September 2014
Charge code 0533 0437 0012
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: City point great homer street liverpool merseyside freehold…
10 July 2014
Charge code 0533 0437 0011
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: City point 2-28 great homer street liverpool and land on…
13 June 2014
Charge code 0533 0437 0010
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: City point great homer street liverpool…
31 January 2012
Charge of deposit
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All sums from time to time standing to the credit of the…
31 January 2012
Deed of assignment of rent
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All gross rents, licence fees and other monies receiveable…
20 February 2009
Legal charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Property at the corner of clegg street and prince edwin…
24 August 2007
Debenture
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
24 August 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property situate at 2-28 great homer street liverpool…
2 March 2007
Legal charge
Delivered: 3 March 2007
Status: Satisfied on 23 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 2-28 great homer street, liverpool t/nos…
9 March 2006
Charge over building contract
Delivered: 17 March 2006
Status: Satisfied on 23 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The rights under a jct standard form of building contract…
2 March 2006
Legal charge
Delivered: 11 March 2006
Status: Satisfied on 23 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 netherfield road south liverpool. By way of fixed charge…
2 March 2006
Debenture
Delivered: 11 March 2006
Status: Satisfied on 23 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 43 netherfield road south liverpool. Fixed and floating…