Company NameOscar Pg UK Ltd
Company StatusDissolved
Company Number09168445
CategoryPrivate Limited Company
Incorporation Date8 August 2014(9 years, 8 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ghassan Hoteit
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Etchingham Court Etchingham Park Road
London
N3 2EA
Director NameMr Oliver Christopher Cover
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address260a Hyde End Road
Spencers Wood
Reading
Berkshire
RG7 1DL
Director NameMr Olexandr Danovych
Date of BirthMay 1966 (Born 58 years ago)
NationalityUkrainian
StatusResigned
Appointed27 December 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2018)
RoleConsultant
Country of ResidenceGermany
Correspondence Address3 Kirchhofstr
Bei Fridman Etage 2
Berlin Neukoelln
12055

Location

Registered AddressC/O Ch.Hausmann & Co., 5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Olexandr Danovych
100.00%
Ordinary

Financials

Year2014
Net Worth£2,542
Current Liabilities£17,637

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Termination of appointment of Olexandr Danovych as a director on 10 December 2018 (1 page)
10 December 2018Termination of appointment of Oliver Christopher Cover as a director on 10 December 2018 (1 page)
10 December 2018Application to strike the company off the register (3 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 December 2016Appointment of Mr Olexandr Danovych as a director on 27 December 2016 (2 pages)
27 December 2016Appointment of Mr Olexandr Danovych as a director on 27 December 2016 (2 pages)
31 October 2016Registered office address changed from 60 Larchmont Road Leicester Le4 0 Be to C/O Ch.Hausmann & Co., 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 60 Larchmont Road Leicester Le4 0 Be to C/O Ch.Hausmann & Co., 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 31 October 2016 (1 page)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 June 2016Termination of appointment of Olexandr Danovych as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Olexandr Danovych as a director on 29 June 2016 (1 page)
29 June 2016Appointment of Mr Oliver Christopher Cover as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr Oliver Christopher Cover as a director on 29 June 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
25 April 2015Registered office address changed from 30 Etchingham Court Etchingham Park Road London N3 2EA to 60 Larchmont Road Leicester Le4 0 Be on 25 April 2015 (1 page)
25 April 2015Registered office address changed from 30 Etchingham Court Etchingham Park Road London N3 2EA to 60 Larchmont Road Leicester Le4 0 Be on 25 April 2015 (1 page)
14 August 2014Appointment of Mr Olexandr Danovych as a director on 12 August 2014 (2 pages)
14 August 2014Appointment of Mr Olexandr Danovych as a director on 12 August 2014 (2 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
13 August 2014Termination of appointment of Ghassan Hoteit as a director on 12 August 2014 (1 page)
13 August 2014Termination of appointment of Ghassan Hoteit as a director on 12 August 2014 (1 page)
8 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)