Oscarvale Ltd WELLINGBOROUGH


Founded in 1996, Oscarvale, classified under reg no. 03155469 is an active company. Currently registered at 2 Regent Park 37 Booth Drive NN8 6GR, Wellingborough the company has been in the business for twenty eight years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022.

At present there are 3 directors in the the firm, namely Samuel C., Emma P. and Garry F.. In addition one secretary - Garry F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oscarvale Ltd Address / Contact

Office Address 2 Regent Park 37 Booth Drive
Office Address2 Park Farm Industrial Estate
Town Wellingborough
Post code NN8 6GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155469
Date of Incorporation Mon, 5th Feb 1996
Industry Other accommodation
End of financial Year 28th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Samuel C.

Position: Director

Appointed: 17 December 2021

Emma P.

Position: Director

Appointed: 15 January 2020

Garry F.

Position: Director

Appointed: 01 March 2019

Garry F.

Position: Secretary

Appointed: 01 March 2019

Peter K.

Position: Director

Appointed: 01 March 2019

Resigned: 31 January 2020

Nicola H.

Position: Director

Appointed: 13 July 2018

Resigned: 31 December 2019

Nicola H.

Position: Secretary

Appointed: 13 July 2018

Resigned: 01 March 2019

Carole E.

Position: Director

Appointed: 23 February 2018

Resigned: 18 January 2019

Richard J.

Position: Director

Appointed: 01 January 2015

Resigned: 16 September 2016

John G.

Position: Director

Appointed: 01 January 2015

Resigned: 21 March 2016

Michael H.

Position: Secretary

Appointed: 06 February 2014

Resigned: 13 July 2018

Sandie F.

Position: Director

Appointed: 16 July 2012

Resigned: 12 January 2018

Michael H.

Position: Director

Appointed: 31 August 2006

Resigned: 13 July 2018

Eugene H.

Position: Director

Appointed: 31 August 2006

Resigned: 17 October 2008

John F.

Position: Director

Appointed: 20 September 2005

Resigned: 16 May 2014

John W.

Position: Director

Appointed: 20 September 2005

Resigned: 06 February 2014

John W.

Position: Secretary

Appointed: 20 September 2005

Resigned: 06 February 2014

Serge P.

Position: Secretary

Appointed: 24 October 2001

Resigned: 20 September 2005

Marie W.

Position: Director

Appointed: 08 August 2000

Resigned: 20 September 2005

Lisa W.

Position: Secretary

Appointed: 22 February 1996

Resigned: 24 October 2001

Pascal P.

Position: Director

Appointed: 22 February 1996

Resigned: 08 August 2000

Miriam Y.

Position: Nominee Secretary

Appointed: 05 February 1996

Resigned: 22 February 1996

Norman Y.

Position: Nominee Director

Appointed: 05 February 1996

Resigned: 22 February 1996

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Achieve Together Limited from Leatherhead, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Adapt Care Group Limited that entered Kingston Upon Thames, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Achieve Together Limited

1st Floor, Q4 The Square Randalls Way, Leatherhead, KT22 7TW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies Registrar
Registration number 03153442
Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adapt Care Group Limited

Unit 6 & 7 Princeton Mews 167 - 169 London Road, Kingston Upon Thames, KT2 6PT, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk
Registration number 04730594
Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 28th Feb 2023
filed on: 9th, December 2023
Free Download (25 pages)

Company search