Company NameOscar Products Limited
DirectorAshish Jamidar
Company StatusActive
Company Number06460849
CategoryPrivate Limited Company
Incorporation Date28 December 2007(16 years, 4 months ago)
Previous NamesTee Three Limited and SAKX Plus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ashish Jamidar
Date of BirthMay 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed11 June 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Inca Business Park, Melford Road
Acton
Sudbury
CO10 0BB
Director NameGordon John Lumsden
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(same day as company formation)
RoleOperations Manager
Correspondence Address23 Moortown Close
Grantham
Lincolnshire
NG31 9GG
Director NameMr Howard John Lumsden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Inca Business Park, Melford Road
Acton
Sudbury
CO10 0BB
Director NameMs Jacqueline Lumsden
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(same day as company formation)
RoleOperations Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Inca Business Park, Melford Road
Acton
Sudbury
CO10 0BB
Secretary NameMs Jacqueline Lumsden
NationalityBritish
StatusResigned
Appointed28 December 2007(same day as company formation)
RoleOperations Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Inca Business Park, Melford Road
Acton
Sudbury
CO10 0BB

Contact

Websiteoscarproducts.com
Email address[email protected]
Telephone01787 313837
Telephone regionSudbury

Location

Registered AddressUnit 1, Inca Business Park, Melford Road
Acton
Sudbury
CO10 0BB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Financials

Year2013
Net Worth£3,347
Cash£4,555
Current Liabilities£116,930

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
14 January 2020Secretary's details changed for Ms Jacqueline Lumsden on 14 January 2020 (1 page)
14 January 2020Director's details changed for Mr Howard John Lumsden on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Howard John Lumsden on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Ms Jacqueline Lumsden on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Ms Jacqueline Lumsden on 14 January 2020 (2 pages)
14 January 2020Change of details for Mr Howard John Lumsden as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Change of details for Mr Howard John Lumsden as a person with significant control on 14 January 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 July 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
23 May 2019Change of details for Mr Howard John Lumsden as a person with significant control on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Ms Jacqueline Lumsden on 23 May 2019 (2 pages)
23 May 2019Secretary's details changed for Ms Jacqueline Lumsden on 23 May 2019 (1 page)
23 May 2019Director's details changed for Ms Jacqueline Lumsden on 23 May 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 June 2018Registered office address changed from 14-15 Inca Business Park Melford Road Acton Suffolk CO10 0BB to Unit 1, Inca Business Park, Melford Road Acton Sudbury CO10 0BB on 1 June 2018 (1 page)
1 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 110
(6 pages)
28 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 110
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 110
(6 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 110
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 110
(6 pages)
6 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 110
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
8 June 2012Director's details changed for Ms Jacqueline Mccormack on 28 May 2011 (2 pages)
8 June 2012Director's details changed for Ms Jacqueline Mccormack on 28 May 2011 (2 pages)
8 June 2012Director's details changed for Ms Jacqueline Lumsden on 28 May 2011 (2 pages)
8 June 2012Director's details changed for Ms Jacqueline Lumsden on 28 May 2011 (2 pages)
8 June 2012Secretary's details changed for Ms Jacqueline Mccormack on 28 May 2011 (1 page)
8 June 2012Secretary's details changed for Ms Jacqueline Mccormack on 28 May 2011 (1 page)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
21 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 110
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 110
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 110
(3 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
21 May 2010Registered office address changed from 4 the Beeches Old Ipswich Road, Claydon Suffolk IP6 0AB on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 4 the Beeches Old Ipswich Road, Claydon Suffolk IP6 0AB on 21 May 2010 (2 pages)
20 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
20 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
17 April 2010Change of name notice (2 pages)
17 April 2010Company name changed sakx plus LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
17 April 2010Change of name notice (2 pages)
17 April 2010Company name changed sakx plus LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
27 January 2010Director's details changed for Howard John Lumsden on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Howard John Lumsden on 29 December 2009 (2 pages)
27 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Jacqueline Mccormack on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Jacqueline Mccormack on 29 December 2009 (2 pages)
4 November 2009Change of name notice (2 pages)
4 November 2009Company name changed tee three LIMITED\certificate issued on 04/11/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
4 November 2009Change of name notice (2 pages)
4 November 2009Company name changed tee three LIMITED\certificate issued on 04/11/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2009Appointment terminated director gordon lumsden (1 page)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2009Appointment terminated director gordon lumsden (1 page)
28 December 2007Incorporation (21 pages)
28 December 2007Incorporation (21 pages)