Background WavePink WaveYellow Wave

OSCARVALE LTD (03155469)

OSCARVALE LTD (03155469) is an active UK company. incorporated on 5 February 1996. with registered office in Wellingborough. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. OSCARVALE LTD has been registered for 30 years. Current directors include COLLIER, Samuel Ian, HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
03155469
Status
active
Type
ltd
Incorporated
5 February 1996
Age
30 years
Address
2 Regent Park 37 Booth Drive, Wellingborough, NN8 6GR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
COLLIER, Samuel Ian, HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSCARVALE LTD

OSCARVALE LTD is an active company incorporated on 5 February 1996 with the registered office located in Wellingborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. OSCARVALE LTD was registered 30 years ago.(SIC: 55900)

Status

active

Active since 30 years ago

Company No

03155469

LTD Company

Age

30 Years

Incorporated 5 February 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

2 Regent Park 37 Booth Drive Park Farm Industrial Estate Wellingborough, NN8 6GR,

Previous Addresses

4B Ashford House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester ME2 4FA England
From: 14 March 2017To: 20 May 2022
C/O Oscarvale Limited 10 Whytecliffe Road South Purley Surrey CR8 2AU
From: 28 November 2011To: 14 March 2017
777-779 Stockport Road Levenshulme Manchester M19 3DL
From: 5 February 1996To: 28 November 2011
Timeline

48 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Sept 12
Director Left
Mar 14
Director Left
Jun 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Mar 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Nov 16
Loan Cleared
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Loan Secured
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Oct 21
Director Joined
Dec 21
Loan Secured
Dec 21
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Oct 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

COLLIER, Samuel Ian

Active
37 Booth Drive, WellingboroughNN8 6GR
Born October 1985
Director
Appointed 17 Dec 2021

HOULAHAN, Zak Simon

Active
37 Booth Drive, WellingboroughNN8 6GR
Born November 1972
Director
Appointed 13 May 2024

SAUNDERS, Christopher Ian

Active
37 Booth Drive, WellingboroughNN8 6GR
Born September 1985
Director
Appointed 16 Oct 2024

FITTON, Garry John

Resigned
37 Booth Drive, WellingboroughNN8 6GR
Secretary
Appointed 01 Mar 2019
Resigned 19 Jul 2024

HAWKES, Michael Gwyn

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FA
Secretary
Appointed 06 Feb 2014
Resigned 13 Jul 2018

HOPKINS, Nicola

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FA
Secretary
Appointed 13 Jul 2018
Resigned 01 Mar 2019

PASCAU, Serge

Resigned
12 Lindop Road, HaleWA15 9DZ
Secretary
Appointed 24 Oct 2001
Resigned 20 Sept 2005

WEBSTER, John

Resigned
Whytecliffe Road South, PurleyCR8 2AU
Secretary
Appointed 20 Sept 2005
Resigned 06 Feb 2014

WRONKO, Lisa

Resigned
Mersey View Farm Manchester Road, WarringtonWA3 6HY
Secretary
Appointed 22 Feb 1996
Resigned 24 Oct 2001

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 05 Feb 1996
Resigned 22 Feb 1996

DUNSTER, Graham Michael

Resigned
37 Booth Drive, WellingboroughNN8 6GR
Born January 1975
Director
Appointed 08 Apr 2024
Resigned 31 Aug 2024

EDMOND, Carole Ann

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FA
Born April 1970
Director
Appointed 23 Feb 2018
Resigned 18 Jan 2019

FARRAGHER, John

Resigned
Palace Gate House Old Palace Yard, Richmond Upon ThamesTW9 1PB
Born January 1958
Director
Appointed 20 Sept 2005
Resigned 16 May 2014

FITTON, Garry John

Resigned
37 Booth Drive, WellingboroughNN8 6GR
Born April 1972
Director
Appointed 01 Mar 2019
Resigned 19 Jul 2024

FOXALL-SMITH, Sandie Teresa

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FA
Born August 1957
Director
Appointed 16 Jul 2012
Resigned 12 Jan 2018

GODDEN, John Steven

Resigned
Portsmouth Road, CobhamKT11 1TF
Born June 1965
Director
Appointed 01 Jan 2015
Resigned 21 Mar 2016

HAWKES, Michael Gwyn

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FA
Born November 1970
Director
Appointed 31 Aug 2006
Resigned 13 Jul 2018

HAYES, Eugene Gerard

Resigned
68 Frognal, LondonNW3 6XD
Born January 1955
Director
Appointed 31 Aug 2006
Resigned 17 Oct 2008

HOPKINS, Nicola Rosemary Lucy

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FA
Born December 1968
Director
Appointed 13 Jul 2018
Resigned 31 Dec 2019

JACKSON, Richard Nicholas

Resigned
Whytecliffe Road South, PurleyCR8 2AU
Born May 1957
Director
Appointed 01 Jan 2015
Resigned 16 Sept 2016

KINSEY, Peter

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FA
Born April 1964
Director
Appointed 01 Mar 2019
Resigned 31 Jan 2020

PASCHALIS, Pascal

Resigned
Ashleigh, ManchesterM8
Born June 1956
Director
Appointed 22 Feb 1996
Resigned 08 Aug 2000

PEARSON, Emma Louise

Resigned
37 Booth Drive, WellingboroughNN8 6GR
Born October 1972
Director
Appointed 15 Jan 2020
Resigned 31 Mar 2024

WEBSTER, John

Resigned
Sandy Lane, TadworthKT20 6NQ
Born April 1953
Director
Appointed 20 Sept 2005
Resigned 06 Feb 2014

WRONKO, Marie

Resigned
Homeleigh 28 Middleton Road, ManchesterM8 4JX
Born April 1958
Director
Appointed 08 Aug 2000
Resigned 20 Sept 2005

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Born July 1967
Nominee director
Appointed 05 Feb 1996
Resigned 22 Feb 1996

Persons with significant control

2

1 Active
1 Ceased
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
167 - 169 London Road, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

177

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Resolution
6 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Memorandum Articles
5 January 2017
MAMA
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Memorandum Articles
16 September 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Mortgage Create With Deed
10 October 2014
MR01Registration of a Charge
Mortgage Create With Deed
10 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 November 2012
AA01Change of Accounting Reference Date
Resolution
21 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Resolution
13 October 2011
RESOLUTIONSResolutions
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Legacy
23 September 2011
MG01MG01
Legacy
20 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Auditors Resignation Company
9 May 2007
AUDAUD
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
28 April 2007
155(6)a155(6)a
Legacy
28 April 2007
155(6)a155(6)a
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
225Change of Accounting Reference Date
Auditors Resignation Company
21 April 2006
AUDAUD
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
287Change of Registered Office
Auditors Resignation Company
5 October 2005
AUDAUD
Legacy
5 October 2005
287Change of Registered Office
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
155(6)a155(6)a
Legacy
29 September 2005
225Change of Accounting Reference Date
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 August 2005
AAAnnual Accounts
Resolution
2 July 2005
RESOLUTIONSResolutions
Resolution
2 July 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
25 April 2001
225Change of Accounting Reference Date
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 August 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1997
AAAnnual Accounts
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
224224
Legacy
13 June 1996
287Change of Registered Office
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Incorporation Company
5 February 1996
NEWINCIncorporation