Oscar Pet Foods Limited PRESTON


Founded in 1990, Oscar Pet Foods, classified under reg no. 02532543 is an active company. Currently registered at Unit 8 Bannister Hall Works PR5 4DZ, Preston the company has been in the business for 34 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30. Since 2008/02/18 Oscar Pet Foods Limited is no longer carrying the name Pet Equine And Pigeon Supplies.

The firm has 6 directors, namely Joanna F., Shelley A. and Colleen A. and others. Of them, Richard M. has been with the company the longest, being appointed on 15 April 1996 and Joanna F. and Shelley A. and Colleen A. and Bethany E. and Elaine M. have been with the company for the least time - from 17 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oscar Pet Foods Limited Address / Contact

Office Address Unit 8 Bannister Hall Works
Office Address2 Higher Walton
Town Preston
Post code PR5 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02532543
Date of Incorporation Mon, 20th Aug 1990
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Industry
End of financial Year 30th November
Company age 34 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Joanna F.

Position: Director

Appointed: 17 January 2023

Shelley A.

Position: Director

Appointed: 17 January 2023

Colleen A.

Position: Director

Appointed: 17 January 2023

Bethany E.

Position: Director

Appointed: 17 January 2023

Elaine M.

Position: Director

Appointed: 17 January 2023

Richard M.

Position: Director

Appointed: 15 April 1996

Janet W.

Position: Director

Appointed: 25 March 2014

Resigned: 19 December 2023

Simon B.

Position: Director

Appointed: 25 March 2014

Resigned: 31 October 2022

Timothy K.

Position: Director

Appointed: 25 March 2014

Resigned: 12 December 2016

Christopher O.

Position: Director

Appointed: 25 March 2014

Resigned: 31 March 2022

Richard D.

Position: Director

Appointed: 04 February 2002

Resigned: 23 December 2008

Christopher O.

Position: Secretary

Appointed: 07 January 1997

Resigned: 31 March 2022

Mark F.

Position: Director

Appointed: 10 January 1994

Resigned: 16 April 1996

Josephine D.

Position: Director

Appointed: 22 November 1993

Resigned: 31 July 2002

Alan T.

Position: Secretary

Appointed: 20 August 1991

Resigned: 07 January 1997

Martin D.

Position: Director

Appointed: 20 August 1991

Resigned: 14 August 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Oscar Holdings Ltd from Preston, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oscar Holdings Ltd

Bannister Hall Higher Walton, Preston, Lancashire, PR5 4DZ, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 05355167
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pet Equine And Pigeon Supplies February 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand201 121 8 790108 598 10 883
Current Assets1 192 2811 199 2101 170 3481 290 8741 146 4421 244 198
Debtors666 751912 744927 895852 423892 810849 374
Net Assets Liabilities794 150802 851815 999825 701826 494715 756
Other Debtors36 61738 15438 66930 69232 35930 299
Property Plant Equipment106 12086 155160 388187 172187 900144 444
Total Inventories324 409286 466233 663329 853253 632 
Other
Accumulated Amortisation Impairment Intangible Assets    4 77217 815
Accumulated Depreciation Impairment Property Plant Equipment379 040349 213376 641276 345312 963357 453
Additions Other Than Through Business Combinations Intangible Assets    48 28218 700
Additions Other Than Through Business Combinations Property Plant Equipment    43 8864 480
Amounts Owed By Related Parties589 733809 733833 461774 461821 874781 658
Average Number Employees During Period  29262726
Bank Borrowings Overdrafts 41 696 112 50087 500166 813
Creditors17 90310 74219 878136 32995 402166 813
Fixed Assets   187 172231 410193 611
Future Minimum Lease Payments Under Non-cancellable Operating Leases 63 98772 97362 04836 87712 911
Increase From Amortisation Charge For Year Intangible Assets    4 77213 043
Increase From Depreciation Charge For Year Property Plant Equipment 39 91035 24740 90942 89845 833
Intangible Assets    43 51049 167
Intangible Assets Gross Cost    48 28266 982
Net Current Assets Liabilities723 667741 870702 580810 272748 207737 300
Number Shares Issued Fully Paid 1 000    
Other Creditors17 90310 74219 87823 8297 90255 237
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 69 7377 818141 2056 2801 343
Other Disposals Property Plant Equipment 70 0527 818151 0036 5403 446
Other Taxation Social Security Payable117 586133 40865 529146 96186 70472 150
Par Value Share 1    
Property Plant Equipment Gross Cost485 160435 368537 029463 517500 863501 897
Provisions For Liabilities Balance Sheet Subtotal17 73414 43227 09135 41457 72148 342
Total Additions Including From Business Combinations Property Plant Equipment 20 260109 48077 491  
Total Assets Less Current Liabilities829 787828 025862 968997 444979 617930 911
Trade Creditors Trade Payables224 433229 030335 915225 866157 307324 949
Trade Debtors Trade Receivables40 40164 85755 76547 27038 57737 417

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 16th, August 2023
Free Download (13 pages)

Company search

Advertisements