OSCRE INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

OSCRE INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03582333

Incorporation date

15/06/1998

Size

Full

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1998)
dot icon28/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2016
First Gazette notice for voluntary strike-off
dot icon05/09/2016
Application to strike the company off the register
dot icon09/11/2015
Second filing of AP01 previously delivered to Companies House
dot icon06/10/2015
Termination of appointment of Guillaume Robert Fiastre as a director on 2015-09-25
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon10/09/2015
Termination of appointment of Michael Crook as a director on 2015-02-10
dot icon10/09/2015
Appointment of Michael Crook as a director on 2013-06-10
dot icon10/09/2015
Annual return made up to 2015-06-16 no member list
dot icon10/09/2015
Director's details changed for Guillaume Robert Fiastre on 2015-06-16
dot icon10/09/2015
Director's details changed for Lisa Stanley on 2015-06-16
dot icon09/09/2015
Appointment of Kim Ann Maddox as a director on 2015-02-10
dot icon09/09/2015
Appointment of Oren Rosen as a director on 2014-01-21
dot icon09/09/2015
Appointment of David William Karpook as a director on 2015-01-20
dot icon09/09/2015
Appointment of Alexander James Darragh as a director on 2015-02-10
dot icon09/09/2015
Appointment of Maureen Anne Ehrenberg as a director on 2014-01-21
dot icon09/09/2015
Appointment of Lorri Rowlandson as a director on 2015-02-10
dot icon09/09/2015
Appointment of Charles Bradley Sill as a director on 2015-02-10
dot icon09/09/2015
Appointment of Cheryl Ann Jefferies as a director on 2014-01-21
dot icon08/09/2015
Appointment of Mr Robert Graeme Lambert as a director on 2014-01-21
dot icon10/05/2015
Termination of appointment of Ralph Collins as a director on 2015-02-10
dot icon10/05/2015
Termination of appointment of John Edward Bennett as a director on 2015-02-10
dot icon09/04/2015
Termination of appointment of John Treadwell Anderson as a director on 2014-12-26
dot icon18/09/2014
Annual return made up to 2014-06-16 no member list
dot icon18/09/2014
Appointment of Mr John Anderson as a director on 2014-03-11
dot icon18/09/2014
Appointment of Mr David Johnson as a director on 2014-03-11
dot icon18/09/2014
Appointment of Mr Andrew Paul Miller as a director on 2014-01-21
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Termination of appointment of Edward Lubieniecki as a director
dot icon12/01/2014
Termination of appointment of Alexandra Maries as a director
dot icon29/07/2013
Annual return made up to 2013-06-16 no member list
dot icon29/07/2013
Director's details changed for Alexandra Fiona Maries on 2013-07-25
dot icon29/07/2013
Register inspection address has been changed
dot icon28/07/2013
Register(s) moved to registered inspection location
dot icon28/07/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Termination of appointment of Matthew Burnham as a director
dot icon17/07/2013
Appointment of Lisa Stanley as a director
dot icon17/07/2013
Termination of appointment of Ian Cullen as a director
dot icon08/07/2013
Termination of appointment of Bruce Kellogg as a director
dot icon03/07/2013
Appointment of Cornhill Secretaries Limited as a secretary
dot icon03/07/2013
Termination of appointment of Mustafa Datoo as a secretary
dot icon10/02/2013
Registered office address changed from Euro House 1394 High Road London N20 9YZ on 2013-02-11
dot icon10/10/2012
Termination of appointment of Paul Albone as a director
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon10/09/2012
Termination of appointment of Catherine Williams as a director
dot icon15/07/2012
Annual return made up to 2012-06-16 no member list
dot icon07/03/2012
Appointment of Matthew Burnham as a director
dot icon28/02/2012
Appointment of Matthew Burnham as a director
dot icon21/02/2012
Appointment of Guillaume Robert Fiastre as a director
dot icon23/01/2012
Termination of appointment of Craig Cuyar as a director
dot icon10/01/2012
Termination of appointment of Chad Wiech as a director
dot icon10/01/2012
Termination of appointment of Theodore Stratis as a director
dot icon14/09/2011
Termination of appointment of Stephen Spooner as a director
dot icon08/08/2011
Accounts for a small company made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-16 no member list
dot icon28/06/2011
Director's details changed for Palph Collins on 2011-06-16
dot icon27/04/2011
Appointment of Chad Raymond Wiech as a director
dot icon29/03/2011
Appointment of John Edward Bennett as a director
dot icon15/03/2011
Appointment of Alexandra Fiona Maries as a director
dot icon26/10/2010
Termination of appointment of Robert Toothaker as a director
dot icon22/08/2010
Termination of appointment of Andrew Llyod as a director
dot icon11/08/2010
Appointment of Palph Collins as a director
dot icon11/08/2010
Accounts for a small company made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-06-16 no member list
dot icon29/07/2010
Director's details changed for Mr Andrew Stuart Llyod on 2009-10-01
dot icon02/06/2010
Certificate of change of name
dot icon20/05/2010
Change of name notice
dot icon17/03/2010
Appointment of Theodore Stratis as a director
dot icon14/03/2010
Termination of appointment of Angela Smith as a director
dot icon14/02/2010
Appointment of Edward Lubieniecki as a director
dot icon14/02/2010
Appointment of Bruce Kellogg as a director
dot icon14/02/2010
Appointment of Robert Toothaker as a director
dot icon14/02/2010
Appointment of Craig Cuyar as a director
dot icon06/07/2009
Annual return made up to 16/06/09
dot icon08/06/2009
Accounts for a small company made up to 2008-12-31
dot icon19/02/2009
Director appointed angela yvonne smith
dot icon01/02/2009
Director appointed mr andrew stuart llyod
dot icon18/01/2009
Appointment terminated director nigel payne
dot icon18/01/2009
Appointment terminated director mark riddick
dot icon18/01/2009
Appointment terminated director richard barnett
dot icon25/11/2008
Memorandum and Articles of Association
dot icon25/11/2008
Resolutions
dot icon25/11/2008
Resolutions
dot icon26/08/2008
Annual return made up to 16/06/08
dot icon14/07/2008
Appointment terminated director roger de boehmler
dot icon18/05/2008
Secretary appointed mr mustafa datoo
dot icon18/05/2008
Appointment terminated secretary hilary myerscough
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Director resigned
dot icon18/10/2007
New secretary appointed
dot icon16/09/2007
Secretary resigned
dot icon17/07/2007
Annual return made up to 16/06/07
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon15/05/2007
Accounts for a small company made up to 2006-12-31
dot icon14/08/2006
Annual return made up to 16/06/06
dot icon13/08/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon15/05/2006
Accounts for a small company made up to 2005-12-31
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/08/2005
Director resigned
dot icon21/08/2005
New director appointed
dot icon18/07/2005
Annual return made up to 16/06/05
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/06/2004
Annual return made up to 16/06/04
dot icon06/05/2004
Director resigned
dot icon15/02/2004
Director resigned
dot icon20/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon29/07/2003
Annual return made up to 16/06/03
dot icon22/12/2002
New director appointed
dot icon02/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/07/2002
Annual return made up to 16/06/02
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Director's particulars changed
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Director resigned
dot icon05/02/2002
Memorandum and Articles of Association
dot icon05/02/2002
Resolutions
dot icon10/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/07/2001
Annual return made up to 16/06/01
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
Director resigned
dot icon21/08/2000
Annual return made up to 16/06/00
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed
dot icon19/12/1999
Registered office changed on 20/12/99 from: 7/8 greenland place london NW1 0AP
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon19/08/1999
Annual return made up to 16/06/99
dot icon05/08/1998
New director appointed
dot icon05/08/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon15/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, John Edward
Director
24/01/2011 - 09/02/2015
3
Dace, Richard Lingley
Director
21/06/1998 - 17/08/2000
2
Lees, Christopher David
Director
15/06/1998 - 17/07/2003
9
Sill, Charles Bradley
Director
09/02/2015 - Present
-
Stanley, Lisa
Director
30/04/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OSCRE INTERNATIONAL LTD.

OSCRE INTERNATIONAL LTD. is an(a) Dissolved company incorporated on 15/06/1998 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OSCRE INTERNATIONAL LTD.?

toggle

OSCRE INTERNATIONAL LTD. is currently Dissolved. It was registered on 15/06/1998 and dissolved on 28/11/2016.

Where is OSCRE INTERNATIONAL LTD. located?

toggle

OSCRE INTERNATIONAL LTD. is registered at 150 Aldersgate Street, London EC1A 4AB.

What does OSCRE INTERNATIONAL LTD. do?

toggle

OSCRE INTERNATIONAL LTD. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for OSCRE INTERNATIONAL LTD.?

toggle

The latest filing was on 28/11/2016: Final Gazette dissolved via voluntary strike-off.