About

Registered Number: 02535161
Date of Incorporation: 29/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Unit 20 Nottingham South & Wilford Ind Est Ruddington Lane, Wilford, Nottingham, NG11 7EP,

 

Having been setup in 1990, Oarsport Ltd are based in Nottingham, it's status at Companies House is "Active". We do not know the number of employees at Oarsport Ltd. Wilson, Jack Robertson, Wilson, Oksana, Wilson, Brigid Mary are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Jack Robertson 05 August 2020 - 1
WILSON, Oksana N/A - 1
WILSON, Brigid Mary N/A 06 April 1992 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 28 August 2019
AD01 - Change of registered office address 13 August 2019
AA - Annual Accounts 24 April 2019
PSC04 - N/A 04 October 2018
CH01 - Change of particulars for director 03 October 2018
PSC04 - N/A 03 October 2018
CS01 - N/A 03 October 2018
CH01 - Change of particulars for director 03 October 2018
AA - Annual Accounts 24 May 2018
PSC04 - N/A 15 February 2018
CH01 - Change of particulars for director 14 February 2018
CH03 - Change of particulars for secretary 14 February 2018
PSC04 - N/A 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 16 January 2008
395 - Particulars of a mortgage or charge 10 November 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 04 May 2007
169 - Return by a company purchasing its own shares 26 April 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 13 June 2005
395 - Particulars of a mortgage or charge 29 January 2005
363a - Annual Return 12 November 2004
225 - Change of Accounting Reference Date 30 June 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 04 May 2000
395 - Particulars of a mortgage or charge 21 December 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 22 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1997
AA - Annual Accounts 23 May 1997
MEM/ARTS - N/A 19 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
AA - Annual Accounts 02 February 1997
363a - Annual Return 30 December 1996
CERTNM - Change of name certificate 14 October 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 19 November 1992
288 - N/A 19 November 1992
AA - Annual Accounts 30 June 1992
363b - Annual Return 13 November 1991
363(287) - N/A 13 November 1991
287 - Change in situation or address of Registered Office 04 November 1991
MEM/ARTS - N/A 15 January 1991
RESOLUTIONS - N/A 08 January 1991
CERTNM - Change of name certificate 08 January 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
287 - Change in situation or address of Registered Office 08 January 1991
NEWINC - New incorporation documents 29 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2007 Outstanding

N/A

Legal charge 26 January 2005 Outstanding

N/A

Debenture 14 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.