Background WavePink WaveYellow Wave

OSKAL IMPERIOLIZMA LTD (05885709)

OSKAL IMPERIOLIZMA LTD (05885709) is an active UK company. incorporated on 25 July 2006. with registered office in Aldershot. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OSKAL IMPERIOLIZMA LTD has been registered for 19 years. Current directors include WESTHEAD, Elizabeth Penelope.

Company Number
05885709
Status
active
Type
ltd
Incorporated
25 July 2006
Age
19 years
Address
Room 40 Aldershot Enterprise Centre, Aldershot, GU11 1TQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTHEAD, Elizabeth Penelope
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSKAL IMPERIOLIZMA LTD

OSKAL IMPERIOLIZMA LTD is an active company incorporated on 25 July 2006 with the registered office located in Aldershot. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OSKAL IMPERIOLIZMA LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05885709

LTD Company

Age

19 Years

Incorporated 25 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot, GU11 1TQ,

Previous Addresses

C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU
From: 2 April 2015To: 4 September 2024
C/O Coddan Cpm 124 Baker Street London W1U 6TY
From: 8 August 2012To: 2 April 2015
124 Baker Street London W1U 6TY England
From: 15 December 2009To: 8 August 2012
5 Percy Street Office 4 London W1T 1DG
From: 25 July 2006To: 15 December 2009
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Apr 24
Director Joined
Aug 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CODDAN SECRETARY SERVICE LIMITED

Active
Baker Street, 3rd Floor, LondonW1U 6TU
Corporate secretary
Appointed 25 Jul 2006

WESTHEAD, Elizabeth Penelope

Active
14-40 Victoria Road, AldershotGU11 1TQ
Born May 1965
Director
Appointed 01 Apr 2024

ARAUZ DE LEON, Iran

Resigned
Percy St.,, LondonW1T 1DG
Born October 1978
Director
Appointed 30 Sept 2008
Resigned 01 Apr 2010

NEMCHUKOV, Konstantin

Resigned
Baker Street, 3rd Floor, LondonW1U 6TU
Born March 1968
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2024

CODDAN MANAGERS SERVICE LIMITED

Resigned
Dept 706, LondonW1U 5AP
Corporate director
Appointed 25 Jul 2006
Resigned 01 Apr 2010

Persons with significant control

1

St. Mary At Hill, LondonEC3R 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2025
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 August 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Dormant
7 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
16 April 2007
287Change of Registered Office
Incorporation Company
25 July 2006
NEWINCIncorporation