FOXTROT OSCAR LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-11 View Report
Accounts. Accounts type small. 2023-05-11 View Report
Confirmation statement. Statement with no updates. 2023-03-22 View Report
Accounts. Accounts type small. 2022-08-03 View Report
Mortgage. Charge number: 043823790006. Charge creation date: 2022-05-04. 2022-05-16 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Accounts. Accounts type small. 2021-09-29 View Report
Mortgage. Charge number: 043823790005. Charge creation date: 2021-07-08. 2021-07-21 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Accounts. Accounts type small. 2020-09-15 View Report
Mortgage. Charge creation date: 2020-05-12. Charge number: 043823790004. 2020-05-15 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts type small. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-03-10 View Report
Accounts. Accounts type small. 2018-06-26 View Report
Officers. Termination date: 2018-02-08. Officer name: Stuart Gillies. 2018-03-02 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Persons with significant control. Psc name: Gordon James Ramsay. Notification date: 2018-01-01. 2018-02-13 View Report
Persons with significant control. Cessation date: 2018-01-01. Psc name: Gordon James Ramsay. 2018-02-13 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Foxtrot Oscar Holdings Limited. 2018-02-13 View Report
Officers. Appointment date: 2018-01-30. Officer name: Mr Andrew William Wenlock. 2018-02-07 View Report
Officers. Termination date: 2018-01-30. Officer name: Geoffrey John Eades. 2018-02-07 View Report
Accounts. Accounts type small. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type small. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Mortgage. Charge number: 2. 2015-10-24 View Report
Incorporation. Memorandum articles. 2015-10-16 View Report
Resolution. Description: Resolutions. 2015-10-16 View Report
Mortgage. Charge creation date: 2015-09-28. Charge number: 043823790003. 2015-09-30 View Report
Accounts. Accounts type small. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2015-02-26 View Report
Address. Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE. New address: 55 Baker Street London W1U 7EU. 2015-02-26 View Report
Accounts. Accounts type small. 2014-06-04 View Report
Address. Change date: 2014-04-08. Old address: 539-547 Wandsworth Road London SW8 3JD England. 2014-04-08 View Report
Address. Old address: 1 Catherine Place London SW1E 6DX. Change date: 2014-04-08. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Accounts. Accounts type small. 2013-06-10 View Report
Officers. Officer name: Trevor James. 2013-05-14 View Report
Annual return. With made up date full list shareholders. 2013-04-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-03-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2013-03-21 View Report
Officers. Officer name: Mr Geoff Eades. 2013-03-04 View Report
Accounts. Accounts type small. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Document replacement. Form type: TM01. 2012-03-06 View Report
Miscellaneous. Description: Section 519. 2011-10-12 View Report
Miscellaneous. Description: Section 519. 2011-09-29 View Report
Officers. Officer name: Mr Trevor James. 2011-09-05 View Report