Background WavePink WaveYellow Wave

OSCAR INDIA LIMITED (07914440)

OSCAR INDIA LIMITED (07914440) is an active UK company. incorporated on 18 January 2012. with registered office in Brighton. The company operates in the Education sector, engaged in sports and recreation education. OSCAR INDIA LIMITED has been registered for 14 years. Current directors include CHRISTIE, Stuart, LEWTHWAITE, Alice Georgiana, MUKERJI, Swagatam and 1 others.

Company Number
07914440
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2012
Age
14 years
Address
43 Loder Road, Brighton, BN1 6PL
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
CHRISTIE, Stuart, LEWTHWAITE, Alice Georgiana, MUKERJI, Swagatam, SIMON, Dominic Crispin Adam
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSCAR INDIA LIMITED

OSCAR INDIA LIMITED is an active company incorporated on 18 January 2012 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in sports and recreation education. OSCAR INDIA LIMITED was registered 14 years ago.(SIC: 85510)

Status

active

Active since 14 years ago

Company No

07914440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 18 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

43 Loder Road Brighton, BN1 6PL,

Previous Addresses

63 Oaken Grove Maidenhead SL6 6HN England
From: 26 April 2020To: 4 June 2021
43 Loder Road Brighton BN1 6PL
From: 9 February 2014To: 26 April 2020
36 Pembroke Crescent Hove East Sussex BN3 5DD
From: 18 January 2012To: 9 February 2014
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
New Owner
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Left
Mar 24
New Owner
Mar 24
Director Left
Apr 24
Director Left
May 24
Director Left
Mar 25
Director Joined
Aug 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CHRISTIE, Stuart

Active
Loder Road, BrightonBN1 6PL
Born June 1980
Director
Appointed 18 Jan 2012

LEWTHWAITE, Alice Georgiana

Active
Oaken Grove, MaidenheadSL6 6HN
Born March 1969
Director
Appointed 21 May 2018

MUKERJI, Swagatam

Active
Loder Road, BrightonBN1 6PL
Born February 1961
Director
Appointed 06 Aug 2025

SIMON, Dominic Crispin Adam

Active
Loder Road, BrightonBN1 6PL
Born March 1958
Director
Appointed 07 Oct 2020

BOWEN, Radhika Seth

Resigned
Loder Road, BrightonBN1 6PL
Born May 1973
Director
Appointed 01 Nov 2021
Resigned 01 Mar 2024

CHRISTIE, Emily Jade

Resigned
Loder Road, BrightonBN1 6PL
Born April 1978
Director
Appointed 21 Oct 2015
Resigned 20 Aug 2018

DUNNE, Joanna Page

Resigned
Loder Road, BrightonBN1 6PL
Born June 1968
Director
Appointed 14 Jan 2019
Resigned 25 Jun 2021

GAUNTLETT, Andrew Christopher

Resigned
West Avenue, WorthingBN11 5LY
Born March 1984
Director
Appointed 28 Dec 2016
Resigned 29 Apr 2022

HAUNCH, Nigel Martin

Resigned
Three Colt Street, LondonE14 8AY
Born April 1952
Director
Appointed 20 Aug 2018
Resigned 15 Apr 2024

LAWSON, Daniel Alan

Resigned
Loder Road, BrightonBN1 6PL
Born February 1973
Director
Appointed 28 Dec 2016
Resigned 20 Aug 2018

LAWSON, Daniel Alan

Resigned
Pembroke Crescent, HoveBN3 5DD
Born February 1973
Director
Appointed 18 Jan 2012
Resigned 21 Oct 2015

LUSH, Cosmo

Resigned
Loder Road, BrightonBN1 6PL
Born July 1970
Director
Appointed 07 Oct 2020
Resigned 02 Mar 2025

SAMANT, Prajakt Kamalnath

Resigned
Loder Road, BrightonBN1 6PL
Born December 1973
Director
Appointed 01 Nov 2021
Resigned 07 May 2024

Persons with significant control

3

Mr Crispin Simon

Active
Loder Road, BrightonBN1 6PL
Born March 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 16 Mar 2024

Ms Alice Georgiana Lewthwaite

Active
Loder Road, BrightonBN1 6PL
Born March 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2020

Mr Stuart Christie

Active
Loder Road, BrightonBN1 6PL
Born June 1980

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 27 Dec 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Change Person Director Company With Change Date
9 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 February 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Incorporation Company
18 January 2012
NEWINCIncorporation