Company NameOskareen (UK) Limited
DirectorHaimi Xu
Company StatusActive
Company Number04852106
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Haimi Xu
Date of BirthApril 1958 (Born 66 years ago)
NationalityChinese
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address16-3-101 New World Garden, No. 3
Bancang Street, Nanjing City
Jiangsu Province
China
Secretary NameJoy Enterprise Secretary Services (UK) Limited (Corporation)
StatusCurrent
Appointed05 August 2016(13 years after company formation)
Appointment Duration7 years, 8 months
Correspondence AddressFourth Floor 3 Gower Street
London
WC1E 6HA
Secretary NameHkrtp Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressRm 1007 10/F Ho King Comm Centre
No 2-16 Fa Yuen Street
Mongkok
Hong Kong

Location

Registered AddressRf001, 1st Floor Front
36 Gerrard Street
London
W1D 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Lingfei Xu
50.00%
Ordinary
3k at £1Haimi Xu
30.00%
Ordinary
2k at £1Hongping Su
20.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

26 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 July 2018Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 31 July 2018 (1 page)
31 July 2018Change of details for Haimi Xu as a person with significant control on 31 July 2018 (2 pages)
19 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 19 December 2017 (1 page)
5 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Notification of Lingfei Xu as a person with significant control on 30 June 2016 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Notification of Lingfei Xu as a person with significant control on 30 June 2016 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 October 2016Annual return made up to 5 June 2016 with a full list of shareholders (6 pages)
3 October 2016Annual return made up to 5 June 2016 with a full list of shareholders (6 pages)
18 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 August 2016Director's details changed for Haimi Xu on 5 August 2016 (2 pages)
6 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 August 2016Director's details changed for Haimi Xu on 5 August 2016 (2 pages)
6 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
5 August 2016Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 5 August 2016 (2 pages)
5 August 2016Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 5 August 2016 (1 page)
5 August 2016Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 5 August 2016 (1 page)
5 August 2016Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 5 August 2016 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
(3 pages)
5 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
(3 pages)
5 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(3 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(3 pages)
5 June 2014Registered office address changed from Mnj2125 Rm B 1 F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Mnj2125 Rm B 1 F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom on 5 June 2014 (1 page)
5 June 2014Termination of appointment of Hkrtp Limited as a secretary (1 page)
5 June 2014Registered office address changed from Mnj2125 Rm B 1 F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 5 June 2014 (1 page)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(3 pages)
5 June 2014Termination of appointment of Hkrtp Limited as a secretary (1 page)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
13 August 2012Director's details changed for Haimi Xu on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Haimi Xu on 13 August 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 September 2010Director's details changed for Haimi Xu on 31 July 2010 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Haimi Xu on 31 July 2010 (2 pages)
8 September 2010Secretary's details changed for Hkrtp Limited on 31 July 2010 (1 page)
8 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 September 2010Secretary's details changed for Hkrtp Limited on 31 July 2010 (1 page)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Director's change of particulars / haimi xu / 10/09/2008 (1 page)
10 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
10 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
10 September 2008Director's change of particulars / haimi xu / 10/09/2008 (1 page)
7 November 2007Accounts made up to 31 July 2007 (1 page)
7 November 2007Accounts made up to 31 July 2007 (1 page)
29 October 2007Return made up to 29/10/07; full list of members (3 pages)
29 October 2007Return made up to 29/10/07; full list of members (3 pages)
20 October 2006Accounts made up to 31 July 2006 (1 page)
20 October 2006Accounts made up to 31 July 2006 (1 page)
11 October 2006Return made up to 11/10/06; full list of members (3 pages)
11 October 2006Return made up to 11/10/06; full list of members (3 pages)
27 July 2006Registered office changed on 27/07/06 from: room 2A 2ND floor china supermarket 32-34 tudor street river side cardiff CF11 6AH (1 page)
27 July 2006Registered office changed on 27/07/06 from: room 2A 2ND floor china supermarket 32-34 tudor street river side cardiff CF11 6AH (1 page)
22 November 2005Accounts made up to 31 July 2005 (1 page)
22 November 2005Accounts made up to 31 July 2005 (1 page)
10 November 2005Return made up to 10/11/05; full list of members (3 pages)
10 November 2005Return made up to 10/11/05; full list of members (3 pages)
6 August 2004Accounts made up to 31 July 2004 (1 page)
6 August 2004Accounts made up to 31 July 2004 (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Return made up to 31/07/04; full list of members (6 pages)
5 August 2004Return made up to 31/07/04; full list of members (6 pages)
5 August 2004Director's particulars changed (1 page)
26 November 2003Registered office changed on 26/11/03 from: suite 3/a 24 marlow house london W2 6HJ (1 page)
26 November 2003Registered office changed on 26/11/03 from: suite 3/a 24 marlow house london W2 6HJ (1 page)
31 July 2003Incorporation (22 pages)
31 July 2003Incorporation (22 pages)