Company NameOscar Fairchild (Essex) Limited
DirectorAnne Clarke
Company StatusActive
Company Number07809978
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Previous NameRedwood Clarke Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Anne Clarke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2018(7 years after company formation)
Appointment Duration5 years, 5 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address88a High Street
Room 5
Billericay
Essex
CM12 9BT
Director NameMrs Anne Clarke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Shalford Road
Billericay
CM11 2EG
Director NameMrs Kim Elaine Redwood-Lee
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Hillside Road
Billericay
CM11 2BX
Secretary NameMr Leslie Lewis Lee
StatusResigned
Appointed01 October 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2018)
RoleCompany Director
Correspondence Address83 Hillside Road
Billericay
Essex
CM11 2BX

Location

Registered Address88a High Street
Room 5
Billericay
Essex
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£285
Current Liabilities£32,281

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
19 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 30 September 2021 (2 pages)
13 December 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 November 2018Appointment of Mrs Anne Clarke as a director on 10 November 2018 (2 pages)
16 November 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
12 October 2018Notification of Anne Clarke as a person with significant control on 1 September 2018 (2 pages)
24 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
(3 pages)
22 September 2018Cessation of Kim Elaine Redwood-Lee as a person with significant control on 31 August 2018 (1 page)
22 September 2018Termination of appointment of Leslie Lewis Lee as a secretary on 10 September 2018 (1 page)
22 September 2018Termination of appointment of Kim Elaine Redwood-Lee as a director on 10 September 2018 (1 page)
26 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Termination of appointment of Anne Clarke as a director on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Anne Clarke as a director on 30 September 2015 (1 page)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Termination of appointment of Anne Clarke as a director on 30 September 2015 (1 page)
19 October 2015Appointment of Mr Leslie Lewis Lee as a secretary on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Anne Clarke as a director on 30 September 2015 (1 page)
19 October 2015Appointment of Mr Leslie Lewis Lee as a secretary on 1 October 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Registered office address changed from 88a High Street Billericay Essex CM12 9BT to 88a High Street Room 5 Billericay Essex CM12 9BT on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 88a High Street Billericay Essex CM12 9BT to 88a High Street Room 5 Billericay Essex CM12 9BT on 30 October 2014 (1 page)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 November 2013Director's details changed for Ms Kim Elaine Douglas on 23 May 2013 (2 pages)
8 November 2013Registered office address changed from 83 Hillside Road Billericay CM11 2BX United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 83 Hillside Road Billericay CM11 2BX United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 83 Hillside Road Billericay CM11 2BX United Kingdom on 8 November 2013 (1 page)
8 November 2013Director's details changed for Ms Kim Elaine Douglas on 23 May 2013 (2 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 May 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
9 May 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
17 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
17 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)