Advanced company searchLink opens in new window

ONEBRIGHT OSCAR LIMITED

Company number 13209750

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 AP01 Appointment of Mr Colin Taverner as a director on 21 February 2024
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
21 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Sep 2023 TM01 Termination of appointment of Paul John Devlin as a director on 24 August 2023
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
18 Oct 2022 AP01 Appointment of Mr Paul John Devlin as a director on 13 October 2022
17 Oct 2022 TM01 Termination of appointment of Simon Philip Haywood as a director on 13 October 2022
03 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
03 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
03 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
03 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 Sep 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
04 Jul 2022 CERTNM Company name changed onebright newco LIMITED\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-27
28 Jun 2022 CERTNM Company name changed cbtc newco LIMITED\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-27
28 Jun 2022 PSC05 Change of details for Cbtc Bidco Limited as a person with significant control on 28 June 2022
27 May 2022 TM01 Termination of appointment of Dean Webb as a director on 25 May 2022
24 Mar 2022 AP01 Appointment of Mr Donald Stuart Fowler as a director on 24 March 2022
24 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
16 Aug 2021 MR01 Registration of charge 132097500001, created on 13 August 2021
18 Feb 2021 PSC05 Change of details for Cbtc Bidco Limited as a person with significant control on 18 February 2021
18 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-18
  • GBP 1