Company NameOscar Milo London Limited
Company StatusDissolved
Company Number05320878
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 3 months ago)
Dissolution Date6 March 2023 (1 year ago)

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
Appointed23 December 2004(same day as company formation)
RoleDesign Retailer
Country of ResidenceUnited Kingdom
Correspondence Address47 Brushfield Street
London
E1 6AA
Secretary NameDorothee Gillessen
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address47 Brushfield Street
London
E1 6AA
Director NameDorothee Gillessen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed02 January 2008(3 years after company formation)
Appointment Duration15 years, 2 months (closed 06 March 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address47 Brushfield Street
London
E1 6AA

Contact

Websitewww.oscarmilo.co.uk
Telephone020 76554811
Telephone regionLondon

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£6,590
Cash£14,548
Current Liabilities£403,350

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

29 September 2008Delivered on: 9 October 2008
Persons entitled: Hammerson (Bishops Square) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Teh tenant with full title guarantee has charged the amount from time to time, including any accrued interest, standing to the credit or an interst bearing account held for the landlord by the landlord's management agents in accordance with and subject to the respective rights contained in the rent deposit deed. The rent deposit deed contains covenants for further assurance and a negative pledge.
Outstanding

Filing History

6 March 2023Final Gazette dissolved following liquidation (1 page)
6 December 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
16 November 2021Liquidators' statement of receipts and payments to 3 November 2021 (15 pages)
7 December 2020Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 311 High Road Loughton Essex IG10 1AH on 7 December 2020 (2 pages)
3 December 2020Appointment of a voluntary liquidator (3 pages)
3 December 2020Statement of affairs (7 pages)
3 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-04
(1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
15 January 2020Confirmation statement made on 23 December 2019 with updates (5 pages)
31 January 2019Confirmation statement made on 23 December 2018 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
22 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
24 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 23 December 2016 with updates (6 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)
25 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
25 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(5 pages)
10 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • 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)
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)
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)
17 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
13 March 2014Director's details changed for Dorothee 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 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 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)
11 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 23 December 2012 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)
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)
24 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 May 2009Director's change of particulars / justin webb / 30/03/2009 (1 page)
18 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 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 February 2009Return made up to 23/12/08; full list of members (4 pages)
16 February 2009Return made up to 23/12/08; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from hurst house, high street ripley surrey GU23 6AY (1 page)
11 February 2009Registered office changed on 11/02/2009 from hurst house, high street ripley surrey GU23 6AY (1 page)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2008Director appointed dorothee webb (1 page)
16 July 2008Director appointed dorothee webb (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 23/12/07; full list of members (2 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 23/12/07; full list of members (2 pages)
15 January 2007Return made up to 23/12/06; full list of members (2 pages)
15 January 2007Return made up to 23/12/06; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 February 2006Return made up to 23/12/05; full list of members (2 pages)
9 February 2006Return made up to 23/12/05; full list of members (2 pages)
15 March 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
15 March 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
23 December 2004Incorporation (12 pages)
23 December 2004Incorporation (12 pages)