Oscars Pizza Company Limited HERTS


Oscars Pizza Company started in year 1996 as Private Limited Company with registration number 03253562. The Oscars Pizza Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Herts at 23a High Street. Postal code: WD4 8AB.

The firm has one director. Oscar R., appointed on 11 April 2019. There are currently no secretaries appointed. At the moment 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.

Oscars Pizza Company Limited Address / Contact

Office Address 23a High Street
Office Address2 Kings Langley
Town Herts
Post code WD4 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03253562
Date of Incorporation Mon, 23rd Sep 1996
Industry Licensed restaurants
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Oscar R.

Position: Director

Appointed: 11 April 2019

Antonio R.

Position: Director

Appointed: 29 August 2012

Resigned: 15 June 2022

Christine R.

Position: Secretary

Appointed: 03 June 2005

Resigned: 20 July 2014

Antonio R.

Position: Director

Appointed: 03 June 2005

Resigned: 30 November 2009

Francesca R.

Position: Secretary

Appointed: 15 October 1999

Resigned: 03 June 2005

Carlo P.

Position: Secretary

Appointed: 01 April 1998

Resigned: 15 October 1999

Christine R.

Position: Director

Appointed: 01 April 1998

Resigned: 20 July 2014

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 23 September 1996

Resigned: 23 September 1996

Carlo P.

Position: Director

Appointed: 23 September 1996

Resigned: 15 October 1999

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1996

Resigned: 23 September 1996

Antonio R.

Position: Secretary

Appointed: 23 September 1996

Resigned: 01 April 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Oscar R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Antonio R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oscar R.

Notified on 15 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Antonio R.

Notified on 6 April 2016
Ceased on 15 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302021-05-312022-05-312023-05-31
Net Worth104 160131 822200 049286 812   
Balance Sheet
Cash Bank On Hand    74 20140 00575 680
Current Assets255 699272 346311 012378 978961 4721 083 7671 083 321
Debtors235 242249 719285 355353 496878 2711 034 762998 641
Net Assets Liabilities    806 777894 345852 902
Other Debtors    878 2711 034 762998 641
Total Inventories    9 0009 0009 000
Property Plant Equipment    40 97241 946 
Cash Bank In Hand11 45713 62716 65716 482   
Net Assets Liabilities Including Pension Asset Liability104 160131 822200 049286 812   
Stocks Inventory9 0009 0009 0009 000   
Tangible Fixed Assets77 40269 84763 00261 611   
Reserves/Capital
Called Up Share Capital2222   
Profit Loss Account Reserve84 160111 822180 049266 812   
Shareholder Funds104 160131 822200 049286 812   
Other
Accumulated Depreciation Impairment Property Plant Equipment    177 414185 525157 120
Average Number Employees During Period    161716
Bank Borrowings Overdrafts    40 00035 6577 914
Creditors    40 00035 65731 657
Increase From Depreciation Charge For Year Property Plant Equipment     8 11114 917
Merchandise    9 0009 0009 000
Net Current Assets Liabilities40 95074 875148 747237 901813 105895 756808 571
Other Creditors    8 56975 924195 232
Other Taxation Social Security Payable    77 55837 82632 726
Property Plant Equipment Gross Cost    218 386227 471284 130
Provisions For Liabilities Balance Sheet Subtotal    7 3007 7007 700
Total Additions Including From Business Combinations Property Plant Equipment     9 08556 659
Total Assets Less Current Liabilities118 352144 722211 749299 512854 077937 702892 259
Trade Creditors Trade Payables    52 24065 34738 878
Creditors Due Within One Year214 749197 471162 265141 077   
Fixed Assets77 40269 84763 00261 611   
Number Shares Allotted 2 2   
Par Value Share 1 1   
Provisions For Liabilities Charges14 19212 90011 70012 700   
Share Capital Allotted Called Up Paid2222   
Share Premium Account19 99819 99819 99819 998   
Tangible Fixed Assets Additions 6 122 13 798   
Tangible Fixed Assets Cost Or Valuation160 541166 663173 913187 711   
Tangible Fixed Assets Depreciation83 13996 816110 911126 100   
Tangible Fixed Assets Depreciation Charged In Period 13 677 15 189   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2022
filed on: 22nd, February 2023
Free Download (9 pages)

Company search

Advertisements