Background WavePink WaveYellow Wave

OSCAR MIDCO LIMITED (12372052)

OSCAR MIDCO LIMITED (12372052) 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 MIDCO LIMITED has been registered for 6 years. Current directors include BRADLEY, James William, BRIGGS, Joel Matthew, MOXOM, Philip John and 1 others.

Company Number
12372052
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 MIDCO LIMITED

OSCAR MIDCO 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 MIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12372052

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 20 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
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

16 key events • 2019 - 2023

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
Funding Round
Mar 20
Share Issue
May 20
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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
Parkland Square, LutonLU1 3LU
Born February 1964
Director
Appointed 19 Dec 2019
Resigned 11 Aug 2023

HAMILTON, Stuart James

Resigned
Parkland Square, LutonLU1 3LU
Born February 1986
Director
Appointed 09 Mar 2020
Resigned 11 Aug 2023

Persons with significant control

1

40 Coldharbour Lane, HertfordshireAL5 4UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 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
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 August 2020
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
30 June 2020
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
29 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
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
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