Company NameCibus Oscar Limited
DirectorsJeremy Thomas Alun-Jones and Anna Louise Rainsford
Company StatusActive
Company Number13041483
CategoryPrivate Limited Company
Incorporation Date24 November 2020(3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jeremy Thomas Alun-Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sloane Terrace
London
SW1X 9DQ
Director NameMrs Anna Louise Rainsford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Sloane Terrace
London
SW1X 9DQ

Location

Registered Address4 Sloane Terrace
London
SW1X 9DQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

27 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
27 June 2023Statement of capital following an allotment of shares on 30 May 2023
  • NZD 159,844
(8 pages)
17 May 2023Micro company accounts made up to 30 November 2022 (4 pages)
3 January 2023Registered office address changed from Kensington Library 2nd Floor (East Wing) 12 Phillimore Walk London W8 7RX United Kingdom to 4 Sloane Terrace London SW1X 9DQ on 3 January 2023 (1 page)
24 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
3 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
5 January 2022Confirmation statement made on 23 November 2021 with updates (5 pages)
11 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2021Statement of capital following an allotment of shares on 26 January 2021
  • NZD 159,800
(3 pages)
19 April 2021Redenomination of shares. Statement of capital 26 January 2021
  • NZD 20,000
(6 pages)
24 November 2020Incorporation
Statement of capital on 2020-11-24
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)