Background WavePink WaveYellow Wave

OSCAR TOPCO LIMITED (12371467)

OSCAR TOPCO LIMITED (12371467) is an active UK company. incorporated on 19 December 2019. with registered office in Luton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OSCAR TOPCO LIMITED has been registered for 6 years. Current directors include BRADLEY, James William, BRIGGS, Joel Matthew, MOXOM, Philip John and 1 others.

Company Number
12371467
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
Cedar House Parkland Square, Luton, LU1 3LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADLEY, James William, BRIGGS, Joel Matthew, MOXOM, Philip John, VAN DER WAAG, Bruce Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSCAR TOPCO LIMITED

OSCAR TOPCO LIMITED is an active company incorporated on 19 December 2019 with the registered office located in Luton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OSCAR TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12371467

LTD Company

Age

6 Years

Incorporated 19 December 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Cedar House Parkland Square 750a Capability Green Luton, LU1 3LU,

Previous Addresses

Unit 1 40 Coldharbour Lane Harpenden Hertfordshire AL5 4UN United Kingdom
From: 20 March 2020To: 14 July 2022
Palladium House 2nd Floor 1-4 Argyll Street London W1F 7TA United Kingdom
From: 19 December 2019To: 20 March 2020
Timeline

30 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Jan 21
Loan Secured
Jul 23
Capital Update
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Share Issue
Jan 24
3
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRADLEY, James William

Active
Parkland Square, LutonLU1 3LU
Born May 1990
Director
Appointed 11 Aug 2023

BRIGGS, Joel Matthew

Active
Parkland Square, LutonLU1 3LU
Born December 1961
Director
Appointed 09 Mar 2020

MOXOM, Philip John

Active
Parkland Square, LutonLU1 3LU
Born November 1960
Director
Appointed 09 Mar 2020

VAN DER WAAG, Bruce Andrew

Active
Parkland Square, LutonLU1 3LU
Born February 1966
Director
Appointed 11 Aug 2023

EDWARDS, Stephen Peter

Resigned
2nd Floor, LondonW1F 7TA
Born February 1964
Director
Appointed 19 Dec 2019
Resigned 11 Aug 2023

FRANCIS, Nichola Jane

Resigned
Parkland Square, LutonLU1 3LU
Born October 1970
Director
Appointed 09 Mar 2020
Resigned 11 Aug 2023

HAMILTON, Stuart James

Resigned
2nd Floor, LondonW1F 7TA
Born February 1986
Director
Appointed 09 Mar 2020
Resigned 11 Aug 2023

LAW, Antony Graham

Resigned
Parkland Square, LutonLU1 3LU
Born October 1983
Director
Appointed 09 Mar 2020
Resigned 11 Aug 2023

READ, Darren Stephen

Resigned
Parkland Square, LutonLU1 3LU
Born January 1981
Director
Appointed 09 Mar 2020
Resigned 11 Aug 2023

TAYLOR, Melanie Jane

Resigned
Parkland Square, LutonLU1 3LU
Born December 1968
Director
Appointed 09 Mar 2020
Resigned 11 Aug 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Joel Matthew Briggs

Ceased
40 Coldharbour Lane, HarpendenAL5 4UN
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 11 Aug 2023

Mr Philip John Moxom

Ceased
40 Coldharbour Lane, HarpendenAL5 4UN
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 11 Aug 2023

Mr Richard Thomas Butler

Ceased
2nd Floor, LondonW1F 7TA
Born April 1977

Nature of Control

Significant influence or control
Notified 19 Dec 2019
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Capital Alter Shares Consolidation Subdivision
2 January 2024
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Memorandum Articles
7 September 2023
MAMA
Resolution
7 September 2023
RESOLUTIONSResolutions
Resolution
7 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 August 2023
MAMA
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
11 August 2023
SH19Statement of Capital
Legacy
11 August 2023
SH20SH20
Legacy
11 August 2023
CAP-SSCAP-SS
Resolution
11 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Memorandum Articles
4 August 2021
MAMA
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 June 2020
AA01Change of Accounting Reference Date
Memorandum Articles
24 April 2020
MAMA
Capital Variation Of Rights Attached To Shares
24 April 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Incorporation Company
19 December 2019
NEWINCIncorporation