OSCAR BEARS LIMITED
LANCASHIRE

Hellopages » Lancashire » Hyndburn » BB5 0AD

Company number 03032447
Status Active
Incorporation Date 13 March 1995
Company Type Private Limited Company
Address 142 BLACKBURN ROAD, ACCRINGTON, LANCASHIRE, BB5 0AD
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 105 . The most likely internet sites of OSCAR BEARS LIMITED are www.oscarbears.co.uk, and www.oscar-bears.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and seven months. Oscar Bears Limited is a Private Limited Company. The company registration number is 03032447. Oscar Bears Limited has been working since 13 March 1995. The present status of the company is Active. The registered address of Oscar Bears Limited is 142 Blackburn Road Accrington Lancashire Bb5 0ad. The company`s financial liabilities are £300.38k. It is £121.22k against last year. The cash in hand is £3.41k. It is £-28.77k against last year. And the total assets are £383.42k, which is £162.34k against last year. JONES, Moji Sade is a Secretary of the company. JONES, Moji Sade is a Director of the company. JONES, Olawale Ayotunde is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary STANSFIELD, Anthony John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director STANSFIELD, Anthony John has been resigned. Director STANSFIELD, Beryl has been resigned. The company operates in "Pre-primary education".


oscar bears Key Finiance

LIABILITIES £300.38k
+67%
CASH £3.41k
-90%
TOTAL ASSETS £383.42k
+73%
All Financial Figures

Current Directors

Secretary
JONES, Moji Sade
Appointed Date: 11 July 2003

Director
JONES, Moji Sade
Appointed Date: 11 July 2003
58 years old

Director
JONES, Olawale Ayotunde
Appointed Date: 11 July 2003
60 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 March 1995
Appointed Date: 13 March 1995

Secretary
STANSFIELD, Anthony John
Resigned: 11 July 2003
Appointed Date: 17 March 1995

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 March 1995
Appointed Date: 13 March 1995

Director
STANSFIELD, Anthony John
Resigned: 11 July 2003
Appointed Date: 17 March 1995
76 years old

Director
STANSFIELD, Beryl
Resigned: 11 July 2003
Appointed Date: 17 March 1995
79 years old

Persons With Significant Control

Mrs Moji Sade Jones
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Olawale Ayotunde Jones
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSCAR BEARS LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
17 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 105

01 Feb 2016
Registration of charge 030324470003, created on 29 January 2016
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 58 more events
20 Mar 1995
Secretary resigned;new director appointed
20 Mar 1995
New director appointed
20 Mar 1995
New secretary appointed;director resigned
20 Mar 1995
Registered office changed on 20/03/95 from: 64 whitchurch road cardiff CF4 3LX
13 Mar 1995
Incorporation

OSCAR BEARS LIMITED Charges

29 January 2016
Charge code 0303 2447 0003
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 December 2014
Charge code 0303 2447 0002
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 March 2003
Debenture
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…