Background WavePink WaveYellow Wave

OSCAR HILL LTD (09297759)

OSCAR HILL LTD (09297759) is an active UK company. incorporated on 6 November 2014. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. OSCAR HILL LTD has been registered for 11 years. Current directors include MCALISKEY, Fergal, MURDOCK, Kathleen Marie, O'ROURKE, Paul James and 1 others.

Company Number
09297759
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCALISKEY, Fergal, MURDOCK, Kathleen Marie, O'ROURKE, Paul James, TUMILTY, Martin
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSCAR HILL LTD

OSCAR HILL LTD is an active company incorporated on 6 November 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. OSCAR HILL LTD was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09297759

LTD Company

Age

11 Years

Incorporated 6 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Quadrant House 4 Thomas More Square London E1W 1YW England
From: 6 November 2014To: 28 November 2014
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Sept 17
Owner Exit
Nov 17
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Owner Exit
Aug 24
Loan Cleared
Nov 24
Director Left
Jun 25
Loan Secured
Oct 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCALISKEY, Fergal

Active
Floor 6, LondonE1W 1YW
Born June 1989
Director
Appointed 20 Nov 2019

MURDOCK, Kathleen Marie

Active
Floor 6, LondonE1W 1YW
Born August 1964
Director
Appointed 01 Nov 2016

O'ROURKE, Paul James

Active
Floor 6, LondonE1W 1YW
Born March 1959
Director
Appointed 01 Nov 2016

TUMILTY, Martin

Active
Floor 6, LondonE1W 1YW
Born July 1982
Director
Appointed 20 Nov 2019

CLIFFORD, Paul

Resigned
Floor 6, LondonE1W 1YW
Born February 1971
Director
Appointed 06 Nov 2014
Resigned 01 Nov 2016

MCDONNELL, Martin

Resigned
4 Thomas More Square, LondonE1W 1YW
Born May 1962
Director
Appointed 06 Nov 2014
Resigned 06 Nov 2014

MCGLYNN, Michael

Resigned
Floor 6, LondonE1W 1YW
Born June 1955
Director
Appointed 06 Nov 2014
Resigned 01 Nov 2016

MURDOCK, Fiona Noelle

Resigned
Floor 6, LondonE1W 1YW
Born December 1967
Director
Appointed 01 Nov 2016
Resigned 11 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 17 Jul 2024
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2016
Ceased 17 Jul 2024
24 De Castro Street, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 October 2018
AAAnnual Accounts
Legacy
10 September 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Incorporation Company
6 November 2014
NEWINCIncorporation