Company NameOscar Milo Limited.
Company StatusDissolved
Company Number02915024
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NamesDesign Works Retail Limited and Designworks Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJustin Webb
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(same day as company formation)
RoleDesign Retailer
Country of ResidenceUnited Kingdom
Correspondence Address47 Brushfield Street
London
E1 6AA
Secretary NameDorothee Gillessen
NationalityBritish
StatusClosed
Appointed29 May 1998(4 years, 2 months after company formation)
Appointment Duration20 years, 9 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address47 Brushfield Street
London
E1 6AA
Director NameDorothee Gillessen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2007(13 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 26 February 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address47 Brushfield Street
London
E1 6AA
Director NameMaxim Damon Plaskow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleDesigner
Correspondence Address19 Avery Row
Mayfair
London
W1X 9HA
Director NameTamara Plaskow
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleDesigner
Correspondence Address9 Lakeside
Weybridge
Surrey
KT13 9JB
Secretary NameMaxim Damon Plaskow
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleDesigner
Correspondence Address19 Avery Row
Mayfair
London
W1X 9HA
Director NameJacques Louis Alexander
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 1998)
RoleFashion Promoter
Correspondence Address41 Holland Park Mansions
London
W11 3spn
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.oscarmilo.co.uk
Telephone020 76554811
Telephone regionLondon

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£61,237
Cash£2,598
Current Liabilities£361,039

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

14 July 1995Delivered on: 2 August 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 May 2017Director's details changed for Dorothee Gillessen on 30 March 2017 (2 pages)
16 May 2017Director's details changed for Dorothee Gillessen on 30 March 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
17 February 2016Satisfaction of charge 1 in full (6 pages)
17 February 2016Satisfaction of charge 1 in full (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
16 June 2014Secretary's details changed for Dorothee Webb on 28 March 2014 (1 page)
16 June 2014Secretary's details changed for Dorothee Webb on 28 March 2014 (1 page)
16 June 2014Director's details changed for Dorothee Webb on 28 March 2014 (2 pages)
16 June 2014Director's details changed for Dorothee Webb on 28 March 2014 (2 pages)
13 March 2014Director's details changed for Justin Webb on 20 August 2013 (2 pages)
13 March 2014Director's details changed for Justin Webb on 20 August 2013 (2 pages)
13 March 2014Secretary's details changed for Dorothee Webb on 20 August 2013 (1 page)
13 March 2014Secretary's details changed for Dorothee Webb on 20 August 2013 (1 page)
13 March 2014Director's details changed for Dorothee Webb on 20 August 2013 (2 pages)
13 March 2014Director's details changed for Dorothee Webb on 20 August 2013 (2 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2009Return made up to 31/03/09; full list of members (4 pages)
18 May 2009Return made up to 31/03/09; full list of members (4 pages)
15 May 2009Director's change of particulars / justin webb / 30/03/2009 (1 page)
15 May 2009Director's change of particulars / justin webb / 30/03/2009 (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 October 2008Registered office changed on 28/10/2008 from hurst house high street ripley woking surrey GU23 6AY (1 page)
28 October 2008Registered office changed on 28/10/2008 from hurst house high street ripley woking surrey GU23 6AY (1 page)
20 October 2008Return made up to 31/03/08; full list of members (4 pages)
20 October 2008Return made up to 31/03/08; full list of members (4 pages)
16 October 2008Director appointed dorothee webb (1 page)
16 October 2008Director appointed dorothee webb (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 October 2007Return made up to 31/03/07; full list of members (2 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Return made up to 31/03/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
2 June 2004Return made up to 31/03/04; full list of members (6 pages)
2 June 2004Return made up to 31/03/04; full list of members (6 pages)
20 November 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
20 November 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
12 May 2003Return made up to 31/03/03; full list of members (6 pages)
12 May 2003Return made up to 31/03/03; full list of members (6 pages)
21 August 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
21 August 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
18 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
20 July 2001Company name changed designworks retail LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed designworks retail LIMITED\certificate issued on 20/07/01 (2 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
15 July 1999Return made up to 31/03/99; no change of members (4 pages)
15 July 1999Return made up to 31/03/99; no change of members (4 pages)
21 February 1999Full accounts made up to 30 April 1998 (9 pages)
21 February 1999Full accounts made up to 30 April 1998 (9 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
28 July 1998Return made up to 31/03/98; full list of members (7 pages)
28 July 1998Return made up to 31/03/98; full list of members (7 pages)
21 July 1998Secretary resigned;director resigned (1 page)
21 July 1998Secretary resigned;director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: 5 coldbath square london EC1R 5HL (1 page)
24 March 1998Registered office changed on 24/03/98 from: 5 coldbath square london EC1R 5HL (1 page)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
6 May 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 06/05/97
(4 pages)
6 May 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 06/05/97
(4 pages)
21 July 1996Full accounts made up to 30 April 1996 (10 pages)
21 July 1996Full accounts made up to 30 April 1996 (10 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
1 February 1996Full accounts made up to 30 April 1995 (11 pages)
1 February 1996Full accounts made up to 30 April 1995 (11 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
4 May 1995Return made up to 31/03/95; full list of members (6 pages)
4 May 1995Registered office changed on 04/05/95 from: c/o white corfield 420 brighton road south croydon surrey CR2 6AN (1 page)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Return made up to 31/03/95; full list of members (6 pages)
4 May 1995Registered office changed on 04/05/95 from: c/o white corfield 420 brighton road south croydon surrey CR2 6AN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
29 April 1994Company name changed design works retail LIMITED\certificate issued on 29/04/94 (2 pages)
29 April 1994Company name changed design works retail LIMITED\certificate issued on 29/04/94 (2 pages)
31 March 1994Incorporation (19 pages)
31 March 1994Incorporation (19 pages)