Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHARLIE OSCAR LIMITED
Company Information for

CHARLIE OSCAR LIMITED

54 NORWOOD, NEWPORT ON TAY, FIFE, DD6 8DX,
Company Registration Number
SC124067
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Charlie Oscar Ltd
CHARLIE OSCAR LIMITED was founded on 1990-03-30 and has its registered office in Newport On Tay. The organisation's status is listed as "Active". Charlie Oscar Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHARLIE OSCAR LIMITED
 
Legal Registered Office
54 NORWOOD
NEWPORT ON TAY
FIFE
DD6 8DX
Other companies in AB39
 
Filing Information
Company Number SC124067
Company ID Number SC124067
Date formed 1990-03-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 19:35:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHARLIE OSCAR LIMITED
The following companies were found which have the same name as CHARLIE OSCAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLIE OSCAR DELTA LTD 309 BALDWINS LANE CROXLEY GREEN RICKMANSWORTH HERTS WD3 3LE Active Company formed on the 2014-07-08
CHARLIE OSCAR WEALTH MANAGEMENT LIMITED 61 HARWICH ROAD MISTLEY MANNINGTREE ESSEX CO11 1NA Dissolved Company formed on the 2014-10-08
CHARLIE OSCAR (VIC) PTY LTD Active Company formed on the 2010-10-27
CHARLIE OSCAR MENS HAIR PTY. LTD. VIC 3109 Active Company formed on the 2014-11-18
CHARLIE OSCAR GROUP LIMITED 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Active Company formed on the 2020-10-02
CHARLIE OSCAR VENTURES LTD 71-75 SHELTON STREET LONDON WC2H 9JQ Active Company formed on the 2021-05-31
CHARLIE OSCAR MIKE 4300 LEHIGH DR MIDLAND TX 79707 Forfeited Company formed on the 2021-09-13
CHARLIE OSCAR CONSULTANCY LTD 61 HARWICH ROAD MISTLEY MANNINGTREE CO11 1NA Active Company formed on the 2022-10-17

Company Officers of CHARLIE OSCAR LIMITED

Current Directors
Officer Role Date Appointed
IAN MACDONALD KERR
Company Secretary 1994-08-30
IAN MACDONALD KERR
Director 1994-08-30
PAUL ANDREW STEVENSON
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ALEXANDER MACNAMARA
Director 2006-05-08 2007-08-13
JOHN NEWALL
Director 1998-07-01 2005-05-18
PETER JOHN FOK
Director 1996-05-21 2004-07-03
PETER JOHN CHARLTON
Director 1996-05-21 1998-08-30
JOHN RICHARD GORE
Director 1996-10-23 1998-06-26
NORENA WINIFRED MCADAM
Director 1993-01-01 1998-06-26
BARRY ROBINSON
Director 1996-06-01 1998-06-26
COLIN GRAHAM STEVENSON
Director 1994-10-01 1996-10-23
JOHN HOGG PRESTON
Director 1990-03-30 1996-05-31
MICHELE WORRALL
Director 1990-03-30 1996-05-31
JAMES FRENCH FORREST
Director 1990-08-12 1996-05-21
JOHN STEWART HUTCHISON
Director 1990-03-30 1994-10-01
JOHN NEWALL
Company Secretary 1992-12-17 1994-08-30
JOHN NEWALL
Director 1992-08-27 1994-08-30
PATRICIA FRANCES HANNAFORD
Director 1990-03-30 1993-01-18
PATRICIA FRANCES HANNAFORD
Company Secretary 1990-03-30 1992-12-17
ANDREW CLARK
Director 1990-03-30 1990-11-30
NEVILLE JOHN ALLCOAT
Director 1990-03-30 1990-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW STEVENSON 1A PSQ LIMITED Director 2016-12-12 CURRENT 2016-11-21 Active
PAUL ANDREW STEVENSON BELMORE HOUSE PROPERTIES LIMITED Director 2016-05-11 CURRENT 2015-11-23 Active
PAUL ANDREW STEVENSON ARGYLL HOTELS ABERDEEN LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
PAUL ANDREW STEVENSON RIBNORT LIMITED Director 2007-03-30 CURRENT 1983-01-21 Active
PAUL ANDREW STEVENSON G.S.S. DEVELOPMENTS (ABERDEEN) LIMITED Director 2007-03-30 CURRENT 2000-11-24 Active
PAUL ANDREW STEVENSON SPEEDBIRD INNS LIMITED Director 2001-09-14 CURRENT 1992-02-13 Dissolved 2018-05-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-09-27Unaudited abridged accounts made up to 2022-12-31
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MACDONALD KERR
2020-11-23PSC09Withdrawal of a person with significant control statement on 2020-11-23
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-06-07AA31/12/16 UNAUDITED ABRIDGED
2017-06-07AA31/12/16 UNAUDITED ABRIDGED
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-07-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07AR0130/03/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03AR0130/03/15 ANNUAL RETURN FULL LIST
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACDONALD KERR / 16/01/2015
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM Liathach Woodcot Lane Stonehaven Kincardineshire AB39 2GJ
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANDREW STEVENSON / 20/12/2014
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AR0130/03/14 ANNUAL RETURN FULL LIST
2013-08-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0130/03/13 ANNUAL RETURN FULL LIST
2012-09-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0130/03/12 ANNUAL RETURN FULL LIST
2011-08-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0130/03/11 ANNUAL RETURN FULL LIST
2011-03-30CH03SECRETARY'S DETAILS CHNAGED FOR IAN MACDONALD KERR on 2011-03-30
2010-10-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-05AR0130/03/10 ANNUAL RETURN FULL LIST
2010-04-05CH01Director's details changed for Paul Andrew Stevenson on 2010-03-28
2009-10-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-11363aANNUAL RETURN MADE UP TO 30/03/09
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-02363aANNUAL RETURN MADE UP TO 30/03/08
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-02288bDIRECTOR RESIGNED
2007-04-20363aANNUAL RETURN MADE UP TO 30/03/07
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-03363(288)DIRECTOR RESIGNED
2006-05-03363sANNUAL RETURN MADE UP TO 30/03/06
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-05363(288)DIRECTOR RESIGNED
2005-04-05363sANNUAL RETURN MADE UP TO 30/03/05
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-20288aNEW DIRECTOR APPOINTED
2004-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sANNUAL RETURN MADE UP TO 30/03/04
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-26288cDIRECTOR'S PARTICULARS CHANGED
2003-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-25363sANNUAL RETURN MADE UP TO 30/03/03
2002-11-28CERTNMCOMPANY NAME CHANGED CHEROKEE G-AVYL CERTIFICATE ISSUED ON 28/11/02
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-09363sANNUAL RETURN MADE UP TO 30/03/02
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-04363sANNUAL RETURN MADE UP TO 30/03/01
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-13363sANNUAL RETURN MADE UP TO 30/03/00
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-15363sANNUAL RETURN MADE UP TO 30/03/99
1999-04-15288bDIRECTOR RESIGNED
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-07288bDIRECTOR RESIGNED
1998-07-07288bDIRECTOR RESIGNED
1998-07-07288bDIRECTOR RESIGNED
1998-07-04288aNEW DIRECTOR APPOINTED
1998-03-23363sANNUAL RETURN MADE UP TO 30/03/98
1997-12-31WRES01ADOPT MEM AND ARTS 09/12/97
1997-12-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-01288aNEW DIRECTOR APPOINTED
1997-04-01363sANNUAL RETURN MADE UP TO 30/03/97
1997-04-01288bDIRECTOR RESIGNED
1997-04-01363(288)DIRECTOR RESIGNED
1996-12-04SRES01ALTER MEM AND ARTS 23/10/96
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-22288NEW DIRECTOR APPOINTED
1996-07-06288DIRECTOR RESIGNED
1996-07-06288DIRECTOR RESIGNED
1996-07-06288DIRECTOR RESIGNED
1996-05-29288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to CHARLIE OSCAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLIE OSCAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLIE OSCAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLIE OSCAR LIMITED

Intangible Assets
Patents
We have not found any records of CHARLIE OSCAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLIE OSCAR LIMITED
Trademarks
We have not found any records of CHARLIE OSCAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLIE OSCAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as CHARLIE OSCAR LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where CHARLIE OSCAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLIE OSCAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLIE OSCAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.