About

Registered Number: 02532543
Date of Incorporation: 20/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Unit 8 Bannister Hall Works, Higher Walton, Preston, PR5 4DZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.