ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oscar Propulsion Limited

Oscar Propulsion Limited is an active company incorporated on 23 February 2015 with the registered office located in London, Greater London. Oscar Propulsion Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09453863
Private limited company
Age
10 years
Incorporated 23 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (6 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Aug31 Dec 2023 (5 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
7 Bell Yard
London
WC2A 2JR
United Kingdom
Address changed on 12 Nov 2024 (9 months ago)
Previous address was 7 Bell Yard, London Bell Yard London WC2A 2JR England
Telephone
020 32895125
Email
Unreported
People
Officers
3
Shareholders
36
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1959
Director • British • Lives in UK • Born in Apr 1949
Director • Norwegian • Lives in England • Born in Jan 1964
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sircal Instruments (U.K.) Limited
Geoffrey Spink is a mutual person.
Active
Dia-Stron Limited
Geoffrey Spink is a mutual person.
Active
Thermal Hazard Technology Limited
Geoffrey Spink is a mutual person.
Active
G T M S Services Limited
Geoffrey Spink is a mutual person.
Active
Cell Projects Limited
Geoffrey Spink is a mutual person.
Active
Gapton Partners Limited
Lars Per Eikeland is a mutual person.
Active
Aitchee Engineering Limited
Geoffrey Spink is a mutual person.
Active
Suretank UK Limited
Lars Per Eikeland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Jul31 Dec 2023
Traded for 5 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£137.68K
Decreased by £6.61K (-5%)
Total Liabilities
-£62.35K
Decreased by £16.78K (-21%)
Net Assets
£75.33K
Increased by £10.17K (+16%)
Debt Ratio (%)
45%
Decreased by 9.55% (-17%)
Latest Activity
Mr Duncan William Troy Details Changed
5 Months Ago on 1 Apr 2025
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Registered Address Changed
9 Months Ago on 12 Nov 2024
Lars per Eikeland Resigned
10 Months Ago on 14 Oct 2024
Notification of PSC Statement
1 Year 5 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Mar 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 26 Feb 2024
David Graham Taylor (PSC) Resigned
1 Year 6 Months Ago on 23 Feb 2024
Accounting Period Shortened
1 Year 8 Months Ago on 21 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 9 Nov 2023
Get Credit Report
Discover Oscar Propulsion Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 19 May 2025
Submitted on 19 May 2025
Director's details changed for Mr Duncan William Troy on 1 April 2025
Submitted on 9 Apr 2025
Statement of capital following an allotment of shares on 25 March 2025
Submitted on 26 Mar 2025
Confirmation statement made on 23 February 2025 with updates
Submitted on 7 Mar 2025
Registered office address changed from 7 Bell Yard, London Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 12 November 2024
Submitted on 12 Nov 2024
Termination of appointment of Lars per Eikeland as a director on 14 October 2024
Submitted on 14 Oct 2024
Statement of capital following an allotment of shares on 31 July 2024
Submitted on 31 Jul 2024
Notification of a person with significant control statement
Submitted on 13 Mar 2024
Confirmation statement made on 23 February 2024 with updates
Submitted on 8 Mar 2024
Cessation of David Graham Taylor as a person with significant control on 23 February 2024
Submitted on 7 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year