Background WavePink WaveYellow Wave

OSCAR 123 LTD (04666021)

OSCAR 123 LTD (04666021) is an active UK company. incorporated on 13 February 2003. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OSCAR 123 LTD has been registered for 23 years. Current directors include WADE, Joanne.

Company Number
04666021
Status
active
Type
ltd
Incorporated
13 February 2003
Age
23 years
Address
Hazlewoods Llp, Cheltenham, GL51 0UX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
WADE, Joanne
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSCAR 123 LTD

OSCAR 123 LTD is an active company incorporated on 13 February 2003 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OSCAR 123 LTD was registered 23 years ago.(SIC: 68310)

Status

active

Active since 23 years ago

Company No

04666021

LTD Company

Age

23 Years

Incorporated 13 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Hazlewoods Llp Staverton Court Staverton Cheltenham, GL51 0UX,

Timeline

7 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Feb 03
Director Left
May 11
Director Joined
May 11
Share Issue
Jan 14
Loan Secured
Nov 16
Director Left
Dec 17
Director Left
Dec 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WADE, Joanne

Active
Hazlewoods Llp, CheltenhamGL51 0UX
Secretary
Appointed 21 Dec 2007

WADE, Joanne

Active
Hazlewoods Llp, CheltenhamGL51 0UX
Born December 1979
Director
Appointed 01 Nov 2007

RICHARDSON, Michael Thomas

Resigned
10 Crescent Lane, BathBA1 2PU
Secretary
Appointed 17 Mar 2003
Resigned 21 Dec 2007

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee secretary
Appointed 13 Feb 2003
Resigned 17 Mar 2003

COLEMAN, Barnaby William

Resigned
56 Windsor Crescent, FromeBA11 2EA
Born December 1968
Director
Appointed 17 Mar 2003
Resigned 22 Nov 2010

COLEMAN, Donald Richmond

Resigned
Lea, Ross On WyeHR9 7JY
Born February 1940
Director
Appointed 22 Nov 2010
Resigned 03 Feb 2017

COLEMAN, Maria Bernadetta

Resigned
Lea, Ross On WyeHR9 7JY
Born January 1947
Director
Appointed 17 Mar 2003
Resigned 03 Feb 2017

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee director
Appointed 13 Feb 2003
Resigned 17 Mar 2003

Persons with significant control

1

Staverton, CheltenhamGL51 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Secretary Company With Change Date
24 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2014
RESOLUTIONSResolutions
Resolution
3 January 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 January 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
3 June 2003
225Change of Accounting Reference Date
Legacy
3 June 2003
88(2)R88(2)R
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
287Change of Registered Office
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Incorporation Company
13 February 2003
NEWINCIncorporation