Oscar Birmingham Ltd BIRMINGHAM


Oscar Birmingham started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05311442. The Oscar Birmingham company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Birmingham at 22 Regent Place. Postal code: B1 3NJ. Since 2007-04-02 Oscar Birmingham Ltd is no longer carrying the name Midlands Sickle Cell And Thalassaemia Society.

The company has 4 directors, namely Rachel R., Lurieteen M. and Paul U. and others. Of them, Lurieteen M., Paul U., Ajay D. have been with the company the longest, being appointed on 13 December 2004 and Rachel R. has been with the company for the least time - from 14 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oscar Birmingham Ltd Address / Contact

Office Address 22 Regent Place
Town Birmingham
Post code B1 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05311442
Date of Incorporation Mon, 13th Dec 2004
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Rachel R.

Position: Director

Appointed: 14 November 2022

Lurieteen M.

Position: Director

Appointed: 13 December 2004

Paul U.

Position: Director

Appointed: 13 December 2004

Ajay D.

Position: Director

Appointed: 13 December 2004

Ellen A.

Position: Secretary

Appointed: 20 November 2006

Resigned: 06 January 2012

Sybil S.

Position: Director

Appointed: 06 July 2005

Resigned: 14 July 2007

Marcia W.

Position: Secretary

Appointed: 13 December 2004

Resigned: 23 September 2006

Sharon A.

Position: Director

Appointed: 13 December 2004

Resigned: 30 November 2006

Marcia W.

Position: Director

Appointed: 13 December 2004

Resigned: 23 September 2006

Paulette H.

Position: Director

Appointed: 13 December 2004

Resigned: 30 November 2006

Ezekiel K.

Position: Director

Appointed: 13 December 2004

Resigned: 24 July 2008

Company previous names

Midlands Sickle Cell And Thalassaemia Society April 2, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand28 64837 94023 85458 431
Current Assets29 58638 42423 854 
Debtors938484  
Net Assets Liabilities5 70113 40710 4399 779
Property Plant Equipment2 8652 3601 9551 628
Other
Accumulated Depreciation Impairment Property Plant Equipment15 69316 19816 60316 930
Creditors12 29314 3603 79340 143
Increase From Depreciation Charge For Year Property Plant Equipment 505405327
Net Current Assets Liabilities17 29324 06420 06118 288
Property Plant Equipment Gross Cost18 55818 55818 55818 558
Total Assets Less Current Liabilities20 15826 42422 01619 916

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
Free Download (29 pages)

Company search

Advertisements