Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSCAR BEARS LIMITED
Company Information for

OSCAR BEARS LIMITED

142 Blackburn Road, Accrington, Lancashire, BB5 0AD,
Company Registration Number
03032447
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oscar Bears Ltd
OSCAR BEARS LIMITED was founded on 1995-03-13 and has its registered office in Lancashire. The organisation's status is listed as "Active - Proposal to Strike off". Oscar Bears Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OSCAR BEARS LIMITED
 
Legal Registered Office
142 Blackburn Road
Accrington
Lancashire
BB5 0AD
Other companies in BB5
 
Filing Information
Company Number 03032447
Company ID Number 03032447
Date formed 1995-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 2024-07-30
Latest return 2024-03-13
Return next due 2025-03-27
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-19 13:46:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSCAR BEARS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OSCAR BEARS LIMITED
The following companies were found which have the same name as OSCAR BEARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OSCAR BEARS DAY CARE LTD. THE OLD CASINO 28 FOURTH AVENUE HOVE BN3 2PJ Active Company formed on the 2011-08-01

Company Officers of OSCAR BEARS LIMITED

Current Directors
Officer Role Date Appointed
MOJI SADE JONES
Company Secretary 2003-07-11
MOJI SADE JONES
Director 2003-07-11
OLAWALE AYOTUNDE JONES
Director 2003-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN STANSFIELD
Company Secretary 1995-03-17 2003-07-11
ANTHONY JOHN STANSFIELD
Director 1995-03-17 2003-07-11
BERYL STANSFIELD
Director 1995-03-17 2003-07-11
IRENE LESLEY HARRISON
Nominated Secretary 1995-03-13 1995-03-17
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1995-03-13 1995-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOJI SADE JONES OLYNESS LTD Company Secretary 2006-10-17 CURRENT 2006-10-17 Active
MOJI SADE JONES KIDDY WORLD LTD Director 2016-04-22 CURRENT 2016-04-22 Active
MOJI SADE JONES 1ST CLASS NURSERY LTD Director 2014-12-01 CURRENT 2003-07-02 Active
MOJI SADE JONES KID INC LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
MOJI SADE JONES EQUIPLEASE LTD Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2014-06-10
MOJI SADE JONES OLYNESS LTD Director 2006-10-17 CURRENT 2006-10-17 Active
OLAWALE AYOTUNDE JONES KIDDY WORLD LTD Director 2016-04-22 CURRENT 2016-04-22 Active
OLAWALE AYOTUNDE JONES 1ST CLASS NURSERY LTD Director 2014-12-01 CURRENT 2003-07-02 Active
OLAWALE AYOTUNDE JONES KID INC LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
OLAWALE AYOTUNDE JONES EQUIPLEASE LTD Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2014-06-10
OLAWALE AYOTUNDE JONES OLYNESS LTD Director 2006-10-17 CURRENT 2006-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-01CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-01-06Voluntary dissolution strike-off suspended
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-09Application to strike the company off the register
2023-07-30Unaudited abridged accounts made up to 2022-07-31
2023-03-28CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-04-27Unaudited abridged accounts made up to 2021-07-31
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-20MR05All of the property or undertaking has been released from charge for charge number 1
2017-07-12MR05All of the property or undertaking has been released from charge for charge number 1
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 105
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-04-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 105
2016-04-15AR0113/03/16 ANNUAL RETURN FULL LIST
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030324470003
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 105
2015-04-20AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-10RES13Resolutions passed:<ul><li>Execute the form of guarantee as a deed 01/12/2014</ul>
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030324470002
2014-11-05MR05All of the property or undertaking has been released from charge for charge number 1
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0113/03/14 ANNUAL RETURN FULL LIST
2013-04-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0113/03/13 ANNUAL RETURN FULL LIST
2012-04-29AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0113/03/12 ANNUAL RETURN FULL LIST
2011-06-22AR0113/03/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-07-05AR0113/03/10 FULL LIST
2009-08-11AA31/07/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-02363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-10225ACC. REF. DATE EXTENDED FROM 11/07/06 TO 31/07/06
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/07/05
2006-05-10363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/07/04
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/07/03
2004-04-06363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-14225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 11/07/03
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: PARSONAGE HOUSE 142 BLACKBURN ROAD ACCRINGTON LANCASHIRE BB5 0AD
2003-10-27288bDIRECTOR RESIGNED
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 142 BLACKBURN ROAD ACCRINGTON LANCASHIRE BB5 0AD
2003-09-04288bDIRECTOR RESIGNED
2003-09-04287REGISTERED OFFICE CHANGED ON 04/09/03 FROM: HIGHER DUCKWORTH HILL FARM DUCKWORTH HILL LANE OSWALDWISTLE LANCASHIRE BB5 3RN
2003-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-09363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-20363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-25363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-22363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-04-02363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-06-16287REGISTERED OFFICE CHANGED ON 16/06/97 FROM: NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE 9-21 PRINCESS STREET MANCHESTER M2 4DN
1997-05-02363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-13363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1995-04-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-04-2788(2)RAD 27/03/95--------- £ SI 1@1=1 £ IC 1/2
1995-03-20288NEW DIRECTOR APPOINTED
1995-03-20288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-03-20288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-03-20287REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1995-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to OSCAR BEARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSCAR BEARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding LLOYDS BANK PLC
2014-12-02 Outstanding LLOYDS BANK PLC
DEBENTURE 2003-03-22 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 47,316
Creditors Due Within One Year 2011-08-01 £ 79,097

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSCAR BEARS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2012-08-01 £ 3,790
Cash Bank In Hand 2011-08-01 £ 9,072
Current Assets 2012-08-01 £ 176,279
Current Assets 2011-08-01 £ 147,914
Debtors 2012-08-01 £ 172,489
Debtors 2011-08-01 £ 138,842
Fixed Assets 2012-08-01 £ 21,315
Fixed Assets 2011-08-01 £ 18,636
Shareholder Funds 2012-08-01 £ 150,278
Shareholder Funds 2011-08-01 £ 87,453
Tangible Fixed Assets 2012-08-01 £ 21,315
Tangible Fixed Assets 2011-08-01 £ 18,636

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OSCAR BEARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSCAR BEARS LIMITED
Trademarks
We have not found any records of OSCAR BEARS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OSCAR BEARS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2015-2 GBP £14,627 Financial Services
Blackburn with Darwen Council 2015-1 GBP £9,661 Financial Services
Blackburn with Darwen Council 2014-10 GBP £11,722 Financial Services
Blackburn with Darwen Council 2014-6 GBP £13,418
Blackburn with Darwen Council 2014-5 GBP £16,623
Blackburn with Darwen Council 2014-3 GBP £3,153 Social Community Care Supplies & Services
Blackburn with Darwen Council 2014-2 GBP £7,128 Social Community Care Supplies & Services
Blackburn with Darwen Council 2014-1 GBP £9,370 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-10 GBP £12,047 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-9 GBP £11,738 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-6 GBP £9,795 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-4 GBP £8,442 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-3 GBP £1,455 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-2 GBP £4,203 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-1 GBP £4,968 Social Community Care Supplies & Services
Blackburn with Darwen Council 2012-10 GBP £7,029 Social Community Care Supplies & Services
Blackburn with Darwen Council 2012-9 GBP £5,705 Social Community Care Supplies & Services
Blackburn with Darwen Council 2012-7 GBP £945 Social Community Care Supplies & Services
Blackburn with Darwen Council 2012-6 GBP £7,508 Social Community Care Supplies & Services
Blackburn with Darwen Council 2012-4 GBP £6,809 Social Community Care Supplies & Services
Blackburn with Darwen Council 2012-2 GBP £6,109 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-9 GBP £4,914 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-6 GBP £8,046 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-5 GBP £5,832 Social Community Care Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OSCAR BEARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSCAR BEARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSCAR BEARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.