Oscahs Ltd BRIGHTON


Oscahs started in year 2010 as Private Limited Company with registration number 07142229. The Oscahs company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Brighton at Atlas Chambers. Postal code: BN1 2RE.

The company has 2 directors, namely Luke M., Elaine B.. Of them, Elaine B. has been with the company the longest, being appointed on 2 February 2010 and Luke M. has been with the company for the least time - from 1 September 2012. As of 17 May 2024, there was 1 ex director - John B.. There were no ex secretaries.

Oscahs Ltd Address / Contact

Office Address Atlas Chambers
Office Address2 33 West Street
Town Brighton
Post code BN1 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07142229
Date of Incorporation Tue, 2nd Feb 2010
Industry Child day-care activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Luke M.

Position: Director

Appointed: 01 September 2012

Elaine B.

Position: Director

Appointed: 02 February 2010

John B.

Position: Director

Appointed: 02 February 2010

Resigned: 13 November 2017

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Luke M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Elaine B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Luke M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Luke M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elaine B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Luke M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 3 4266 573-36 854     
Balance Sheet
Cash Bank On Hand    58389527322 827658
Current Assets16 11414 14314 43119 769117 0892 38260 013142 95319 905
Debtors7 9168 8174 7848 514116 5061 48759 740120 12619 247
Net Assets Liabilities    -36 556-26 135-76 765-146-39 923
Other Debtors    7 7941 4876 97820 07017 731
Property Plant Equipment    3 9122 9342 2011 6501 539
Cash Bank In Hand8 1985 3269 64711 255     
Net Assets Liabilities Including Pension Asset Liability-1 5963 4266 573-36 854     
Tangible Fixed Assets 1 0241 0736 430     
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve-1 5983 4246 571-36 856     
Shareholder Funds 3 4266 573-36 854     
Other
Total Fixed Assets Additions  4067 500     
Total Fixed Assets Cost Or Valuation 1 3651 7719 271     
Total Fixed Assets Depreciation 3416982 841     
Total Fixed Assets Depreciation Charge In Period  3572 143     
Accumulated Amortisation Impairment Intangible Assets    4201 1461 8722 5983 324
Accumulated Depreciation Impairment Property Plant Equipment    2 8533 8314 5645 1155 547
Additions Other Than Through Business Combinations Intangible Assets     1 530   
Average Number Employees During Period    3743342932
Bank Borrowings Overdrafts    3 57219424 00017 60012 960
Corporation Tax Payable     2 543   
Corporation Tax Recoverable      2 544  
Creditors    12 3645 33328 53919 13912 960
Dividends Paid On Shares    1 6802 484   
Fixed Assets 1 0241 0736 4305 5925 4183 9592 6821 845
Increase From Amortisation Charge For Year Intangible Assets     726726726726
Increase From Depreciation Charge For Year Property Plant Equipment     978733551432
Intangible Assets    1 6802 4841 7581 032306
Intangible Assets Gross Cost    2 1003 6303 6303 630 
Net Current Assets Liabilities-1 5962 4025 500-43 284-29 784-26 220-52 18516 311-28 808
Other Creditors    8 7925 1394 5391 53925 130
Other Taxation Social Security Payable    2 2705 7922 61717 2725 298
Property Plant Equipment Gross Cost    6 7656 7656 7656 7657 086
Total Assets Less Current Liabilities 3 4266 573-36 854-24 192-20 802-48 22618 993-26 963
Trade Debtors Trade Receivables    108 712 52 762100 0561 516
Total Additions Including From Business Combinations Property Plant Equipment        321
Trade Creditors Trade Payables        7 549
Creditors Due Within One Year Total Current Liabilities 11 7418 93163 053     
Tangible Fixed Assets Additions 1 3654067 500     
Tangible Fixed Assets Cost Or Valuation 1 3651 7719 271     
Tangible Fixed Assets Depreciation 3416982 841     
Tangible Fixed Assets Depreciation Charge For Period  3572 143     
Capital Employed-1 5963 426       
Creditors Due Within One Year17 71011 741       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Depreciation Charged In Period 341       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-09-10
filed on: 28th, September 2023
Free Download (5 pages)

Company search