Company NameOscar De La Renta Limited
DirectorAlexander Lytton Bolen
Company StatusActive
Company Number07784982
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months 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 NameMr Alexander Lytton Bolen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Giuseppe Gabriele Celio
NationalityAmerican
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Giuseppe Gabriele Celio
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address71 Pine Road
Briarcliff Manor
10510
United States
Director NameMr Steven Patrick Speaks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2014(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Steven Patrick Speaks
StatusResigned
Appointed01 June 2014(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2015)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Contact

Websitewww.oscardelarenta.com

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£534,073
Cash£54,961
Current Liabilities£2,766,799

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

26 May 2022Delivered on: 8 June 2022
Persons entitled: Crystal Financial Llc D/B/a Slr Credit Solutions

Classification: A registered charge
Outstanding
26 May 2022Delivered on: 6 June 2022
Persons entitled: Citizens Bank, N.A.

Classification: A registered charge
Outstanding

Filing History

14 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
6 December 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
3 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
20 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 September 2015Termination of appointment of Steven Patrick Speaks as a secretary on 10 April 2015 (1 page)
25 September 2015Termination of appointment of Steven Patrick Speaks as a secretary on 10 April 2015 (1 page)
25 September 2015Termination of appointment of Steven Patrick Speaks as a director on 10 April 2015 (1 page)
25 September 2015Termination of appointment of Steven Patrick Speaks as a director on 10 April 2015 (1 page)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 August 2014Termination of appointment of Giuseppe Gabrielle Celio as a secretary on 28 February 2014 (1 page)
18 August 2014Appointment of Mr Steven Patrick Speaks as a secretary on 1 June 2014 (2 pages)
18 August 2014Appointment of Mr Steven Patrick Speaks as a director on 1 June 2014 (2 pages)
18 August 2014Appointment of Mr Steven Patrick Speaks as a secretary on 1 June 2014 (2 pages)
18 August 2014Termination of appointment of Giuseppe Gabrielle Celio as a secretary on 28 February 2014 (1 page)
18 August 2014Appointment of Mr Steven Patrick Speaks as a director on 1 June 2014 (2 pages)
18 August 2014Appointment of Mr Steven Patrick Speaks as a director on 1 June 2014 (2 pages)
18 August 2014Appointment of Mr Steven Patrick Speaks as a secretary on 1 June 2014 (2 pages)
19 February 2014Secretary's details changed for Mr. Giuseppe Celio on 6 February 2014 (1 page)
19 February 2014Secretary's details changed for Mr. Giuseppe Celio on 6 February 2014 (1 page)
19 February 2014Secretary's details changed for Mr. Giuseppe Celio on 6 February 2014 (1 page)
19 February 2014Termination of appointment of Giuseppe Celio as a director (1 page)
19 February 2014Termination of appointment of Giuseppe Celio as a director (1 page)
12 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 October 2013Director's details changed for Giuseppe Gabrielle Celio on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Giuseppe Gabrielle Celio on 21 October 2013 (2 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
6 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
16 January 2012Appointment of Giuseppe Gabrielle Celio as a director (3 pages)
16 January 2012Appointment of Giuseppe Gabrielle Celio as a director (3 pages)
23 December 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
23 December 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)