About

Registered Number: 04611715
Date of Incorporation: 09/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2a Prince Albert Gardens, Grimsby, North East Lincolnshire, DN31 3AG

 

Based in North East Lincolnshire, Oscar Cleve Ltd was founded on 09 December 2002, it has a status of "Active". The companies directors are listed as Christensen, Sarah Ann, Christensen, Carsten Andreas, Cleve, Betty, Cleve, David, Cleve, Nicholas at Companies House. We don't know the number of employees at Oscar Cleve Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTENSEN, Carsten Andreas 04 May 2012 - 1
CLEVE, Nicholas 09 December 2002 04 May 2012 1
Secretary Name Appointed Resigned Total Appointments
CHRISTENSEN, Sarah Ann 04 May 2012 - 1
CLEVE, Betty 13 January 2004 04 May 2012 1
CLEVE, David 09 December 2002 13 January 2004 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 04 September 2015
MR01 - N/A 17 March 2015
MR01 - N/A 20 January 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 14 January 2013
AD01 - Change of registered office address 12 December 2012
AP03 - Appointment of secretary 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
MEM/ARTS - N/A 30 April 2012
SH01 - Return of Allotment of shares 30 April 2012
RESOLUTIONS - N/A 25 April 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363s - Annual Return 06 December 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2015 Outstanding

N/A

A registered charge 16 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.