Oscar's Book Prize LONDON


Founded in 2016, Oscar's Book Prize, classified under reg no. 10155030 is an active company. Currently registered at 5th Floor EC1M 6AW, London the company has been in the business for eight years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 7 directors, namely Louise J., Ed V. and Simon P. and others. Of them, Viveka A., James A. have been with the company the longest, being appointed on 29 April 2016 and Louise J. and Ed V. have been with the company for the least time - from 15 October 2020. As of 19 April 2024, there were 2 ex directors - Simon P., Sarah S. and others listed below. There were no ex secretaries.

Oscar's Book Prize Address / Contact

Office Address 5th Floor
Office Address2 111 Charterhouse Street
Town London
Post code EC1M 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10155030
Date of Incorporation Fri, 29th Apr 2016
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Louise J.

Position: Director

Appointed: 15 October 2020

Ed V.

Position: Director

Appointed: 15 October 2020

Simon P.

Position: Director

Appointed: 22 February 2017

Sarah S.

Position: Director

Appointed: 22 February 2017

David-John C.

Position: Director

Appointed: 06 September 2016

Viveka A.

Position: Director

Appointed: 29 April 2016

James A.

Position: Director

Appointed: 29 April 2016

Simon P.

Position: Director

Appointed: 02 November 2016

Resigned: 29 November 2016

Sarah S.

Position: Director

Appointed: 28 September 2016

Resigned: 29 November 2016

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is James A. This PSC has significiant influence or control over this company,.

James A.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-06-302022-06-302023-06-30
Balance Sheet
Current Assets13 02111 79140 77217 16714 6879 373
Net Assets Liabilities -600    
Other
Average Number Employees During Period555777
Creditors13 0211 20040 77217 16714 6879 373
Net Current Assets Liabilities13 021600    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
New registered office address 5th Floor 111 Charterhouse Street London EC1M 6AW. Change occurred on October 18, 2023. Company's previous address: Lower Ground Floor, 111 Charterhouse Street London EC1M 6AW United Kingdom.
filed on: 18th, October 2023
Free Download (1 page)

Company search