Oscorp Worldwide Technologies Ltd LONDON


Oscorp Worldwide Technologies started in year 2015 as Private Limited Company with registration number 09492019. The Oscorp Worldwide Technologies company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ. Since Thu, 8th Jun 2017 Oscorp Worldwide Technologies Ltd is no longer carrying the name Oscorp Uk.

The firm has one director. Massimo E., appointed on 17 November 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Martino C. who worked with the the firm until 31 August 2016.

Oscorp Worldwide Technologies Ltd Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09492019
Date of Incorporation Mon, 16th Mar 2015
Industry Agents involved in the sale of a variety of goods
Industry Other retail sale of food in specialised stores
End of financial Year 27th March
Company age 9 years old
Account next due date Wed, 27th Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Massimo E.

Position: Director

Appointed: 17 November 2022

Junaid S.

Position: Director

Appointed: 13 June 2022

Resigned: 17 November 2022

Aurelia E.

Position: Director

Appointed: 26 October 2018

Resigned: 13 June 2022

Massimiliano S.

Position: Director

Appointed: 07 July 2016

Resigned: 26 October 2018

Massimiliano S.

Position: Director

Appointed: 03 June 2016

Resigned: 08 July 2016

Affan F.

Position: Director

Appointed: 29 January 2016

Resigned: 03 June 2016

Hammad F.

Position: Director

Appointed: 23 December 2015

Resigned: 29 January 2016

Madiha Q.

Position: Director

Appointed: 21 October 2015

Resigned: 23 December 2015

Martino C.

Position: Secretary

Appointed: 21 October 2015

Resigned: 31 August 2016

Mauro S.

Position: Director

Appointed: 16 March 2015

Resigned: 21 October 2015

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Massimiliano S. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Aurelia E. This PSC owns 75,01-100% shares.

Massimiliano S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Aurelia E.

Notified on 26 October 2018
Nature of control: 75,01-100% shares

Company previous names

Oscorp Uk June 8, 2017
The Black Coffe October 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-292018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   81513 3185 4895 4895 4895 489
Current Assets30161 863110 124110 12492 9015 489   
Debtors1  109 30979 583    
Net Assets Liabilities-3205 79510 5049 0003 062 0856 061 3896 059 4196 059 3896 058 889
Other Debtors   109 30979 583    
Cash Bank In Hand29        
Net Assets Liabilities Including Pension Asset Liability-320        
Reserves/Capital
Called Up Share Capital1        
Profit Loss Account Reserve-321        
Other
Version Production Software      2 0222 0232 024
Accrued Liabilities       5001 000
Amounts Owed To Group Undertakings Participating Interests    187 816102 576102 576102 576102 576
Average Number Employees During Period   11    
Creditors350156 06899 620101 124203 316116 600115 203118 600119 100
Equity Securities Held    172 500172 500172 500172 500172 500
Fixed Assets    3 172 5006 172 5006 172 5006 172 5006 172 500
Intangible Assets    3 000 0006 000 0006 000 0006 000 0006 000 000
Intangible Assets Gross Cost    3 000 0006 000 0006 000 0006 000 0006 000 000
Investments    172 500172 500172 500172 500172 500
Net Current Assets Liabilities-3205 79510 5049 000-110 415-111 111-112 611-113 111-113 611
Taxation Social Security Payable   14 83115 50014 02414 02414 02414 024
Total Additions Including From Business Combinations Intangible Assets    3 000 0003 000 000   
Total Assets Less Current Liabilities-3205 79510 504      
Trade Creditors Trade Payables   86 293  1 5001 5001 500
Capital Employed-320        
Creditors Due Within One Year350        
Par Value Share1        
Share Capital Allotted Called Up Paid1        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements