Based in Preston, Oscar Pet Foods Ltd was established in 1990. We don't know the number of employees at this organisation. The company has 10 directors listed as O'leary, Christopher, Bartholomew, Simon Ashley, Martin, Richard Spencer, O'leary, Christopher, Walmsley, Janet Elaine, Dancy, Josephine Victoria, Dancy, Martin Roland, Dancy, Richard Roland, Frampton, Mark, Klapproth, Timothy John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTHOLOMEW, Simon Ashley | 25 March 2014 | - | 1 |
MARTIN, Richard Spencer | 15 April 1996 | - | 1 |
O'LEARY, Christopher | 25 March 2014 | - | 1 |
WALMSLEY, Janet Elaine | 25 March 2014 | - | 1 |
DANCY, Josephine Victoria | 22 November 1993 | 31 July 2002 | 1 |
DANCY, Martin Roland | N/A | 14 August 2006 | 1 |
DANCY, Richard Roland | 04 February 2002 | 23 December 2008 | 1 |
FRAMPTON, Mark | 10 January 1994 | 16 April 1996 | 1 |
KLAPPROTH, Timothy John | 25 March 2014 | 12 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'LEARY, Christopher | 07 January 1997 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 August 2020 | |
AA - Annual Accounts | 31 March 2020 | |
MR04 - N/A | 11 February 2020 | |
CS01 - N/A | 22 August 2019 | |
AA - Annual Accounts | 14 March 2019 | |
CS01 - N/A | 20 August 2018 | |
MR01 - N/A | 15 August 2018 | |
MR04 - N/A | 31 March 2018 | |
MR04 - N/A | 31 March 2018 | |
AA - Annual Accounts | 23 March 2018 | |
MR04 - N/A | 17 March 2018 | |
MR04 - N/A | 17 March 2018 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 13 March 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
CS01 - N/A | 01 September 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 July 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 27 August 2015 | |
CH03 - Change of particulars for secretary | 27 August 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AD01 - Change of registered office address | 28 August 2014 | |
AP01 - Appointment of director | 28 March 2014 | |
AP01 - Appointment of director | 27 March 2014 | |
AP01 - Appointment of director | 27 March 2014 | |
AP01 - Appointment of director | 25 March 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 17 June 2009 | |
395 - Particulars of a mortgage or charge | 10 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
363a - Annual Return | 21 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2008 | |
CERTNM - Change of name certificate | 18 February 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 27 April 2007 | |
288b - Notice of resignation of directors or secretaries | 13 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 September 2006 | |
395 - Particulars of a mortgage or charge | 31 August 2006 | |
RESOLUTIONS - N/A | 25 August 2006 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 16 August 2006 | |
AA - Annual Accounts | 01 September 2005 | |
363a - Annual Return | 22 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2005 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 29 August 2003 | |
AA - Annual Accounts | 07 February 2003 | |
363s - Annual Return | 29 August 2002 | |
288b - Notice of resignation of directors or secretaries | 27 August 2002 | |
AA - Annual Accounts | 22 August 2002 | |
395 - Particulars of a mortgage or charge | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
363s - Annual Return | 22 August 2001 | |
AA - Annual Accounts | 24 January 2001 | |
363s - Annual Return | 24 August 2000 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 25 August 1999 | |
AA - Annual Accounts | 12 January 1999 | |
363s - Annual Return | 25 August 1998 | |
AA - Annual Accounts | 05 June 1998 | |
AA - Annual Accounts | 19 September 1997 | |
363s - Annual Return | 28 August 1997 | |
395 - Particulars of a mortgage or charge | 07 March 1997 | |
288a - Notice of appointment of directors or secretaries | 22 January 1997 | |
288b - Notice of resignation of directors or secretaries | 22 January 1997 | |
386 - Notice of passing of resolution removing an auditor | 19 October 1996 | |
363s - Annual Return | 10 September 1996 | |
AA - Annual Accounts | 18 July 1996 | |
288 - N/A | 12 May 1996 | |
288 - N/A | 12 May 1996 | |
AA - Annual Accounts | 06 September 1995 | |
363s - Annual Return | 10 August 1995 | |
395 - Particulars of a mortgage or charge | 20 August 1994 | |
363s - Annual Return | 18 August 1994 | |
288 - N/A | 10 August 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 June 1994 | |
AA - Annual Accounts | 13 May 1994 | |
395 - Particulars of a mortgage or charge | 23 February 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 February 1994 | |
288 - N/A | 16 December 1993 | |
363s - Annual Return | 09 September 1993 | |
AA - Annual Accounts | 07 June 1993 | |
363b - Annual Return | 26 April 1993 | |
363b - Annual Return | 24 November 1992 | |
AA - Annual Accounts | 08 September 1992 | |
RESOLUTIONS - N/A | 21 April 1992 | |
288 - N/A | 02 April 1992 | |
MEM/ARTS - N/A | 06 November 1990 | |
288 - N/A | 01 November 1990 | |
288 - N/A | 01 November 1990 | |
CERTNM - Change of name certificate | 31 October 1990 | |
RESOLUTIONS - N/A | 25 October 1990 | |
287 - Change in situation or address of Registered Office | 22 October 1990 | |
NEWINC - New incorporation documents | 20 August 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 August 2018 | Outstanding |
N/A |
Composite guarantee and debenture | 23 December 2008 | Fully Satisfied |
N/A |
Debenture | 14 August 2006 | Fully Satisfied |
N/A |
Debenture | 18 June 2002 | Fully Satisfied |
N/A |
Legal charge | 05 March 1997 | Fully Satisfied |
N/A |
Mortgage | 17 August 1994 | Fully Satisfied |
N/A |
Single debenture | 14 February 1994 | Outstanding |
N/A |