Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSCAR'S DEN (LONDON) LTD
Company Information for

OSCAR'S DEN (LONDON) LTD

447 STAINES ROAD WEST, ASHFORD, TW15 2AB,
Company Registration Number
00844356
Private Limited Company
Active

Company Overview

About Oscar's Den (london) Ltd
OSCAR'S DEN (LONDON) LTD was founded on 1965-04-05 and has its registered office in Ashford. The organisation's status is listed as "Active". Oscar's Den (london) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OSCAR'S DEN (LONDON) LTD
 
Legal Registered Office
447 STAINES ROAD WEST
ASHFORD
TW15 2AB
Other companies in NW6
 
Previous Names
DENNIS GREEN (GROCERS) LIMITED24/04/2015
Filing Information
Company Number 00844356
Company ID Number 00844356
Date formed 1965-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 12:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSCAR'S DEN (LONDON) LTD
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.

Company Officers of OSCAR'S DEN (LONDON) LTD

Current Directors
Officer Role Date Appointed
NIKOLA OROSNJAK
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
OSCAR WEINER
Director 1983-01-03 2018-06-01
VIVIENNE WEINER
Director 1998-03-31 2018-06-01
EVELYN BETTY GOULD
Company Secretary 1991-07-11 2018-01-01
EVELYN BETTY GREEN
Director 1991-07-11 1997-07-18

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
2023-08-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-07-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERNA OROSNJAK
2021-07-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13PSC04Change of details for Mr Nikola Orosnjak as a person with significant control on 2021-07-13
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-07-13AP01DIRECTOR APPOINTED MS SERNA OROSNJAK
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE England
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLA OROSNJAK
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM 127-129 Abbey Road London NW6 4SL
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE WEINER
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR WEINER
2018-06-08PSC07CESSATION OF VIVIENNE WEINER AS A PSC
2018-06-08PSC07CESSATION OF OSCAR WEINER AS A PSC
2018-06-08TM02Termination of appointment of Evelyn Betty Gould on 2018-01-01
2018-06-08AP01DIRECTOR APPOINTED NIKOLA OROSNJAK
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE WEINER / 27/01/2017
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / OSCAR WEINER / 27/01/2017
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-29AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-28CH03SECRETARY'S DETAILS CHNAGED FOR EVELYN BETTY GOULD on 2015-07-27
2015-05-11CH03SECRETARY'S DETAILS CHNAGED FOR EVELYN BETTY GOULD on 2015-05-10
2015-04-24RES15CHANGE OF NAME 23/04/2015
2015-04-24CERTNMCompany name changed dennis green (grocers) LIMITED\certificate issued on 24/04/15
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-15AR0111/07/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0111/07/13 ANNUAL RETURN FULL LIST
2013-04-09DISS40DISS40 (DISS40(SOAD))
2013-04-08AA31/03/12 TOTAL EXEMPTION SMALL
2013-04-02GAZ1FIRST GAZETTE
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-20AR0111/07/12 FULL LIST
2012-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / EVELYN BETTY GOULD / 11/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE WEINER / 11/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OSCAR WEINER / 11/07/2012
2012-03-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ
2011-08-03AR0111/07/11 FULL LIST
2010-11-01AR0111/07/10 FULL LIST
2010-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-08-26190LOCATION OF DEBENTURE REGISTER
2009-08-26353LOCATION OF REGISTER OF MEMBERS
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ
2009-03-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ
2007-07-30363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-29225ACC. REF. DATE SHORTENED FROM 04/04/06 TO 31/03/06
2006-07-25363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-07-25353LOCATION OF REGISTER OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-06363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-21363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 3 MANCHESTER SQUARE LONDON W1M 5RF
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-16363aRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-17363aRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-02363aRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-26363aRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-07363aRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-21363aRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1998-07-21288cSECRETARY'S PARTICULARS CHANGED
1998-06-09288aNEW DIRECTOR APPOINTED
1998-02-03ELRESS252 DISP LAYING ACC 25/07/97
1998-02-03ELRESS366A DISP HOLDING AGM 25/07/97
1998-02-03ELRESS386 DISP APP AUDS 25/07/97
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-08-11363sRETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1997-08-07288bDIRECTOR RESIGNED
1997-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-13363sRETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-04363sRETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-15363sRETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to OSCAR'S DEN (LONDON) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against OSCAR'S DEN (LONDON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1972-04-18 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1965-11-17 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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'S DEN (LONDON) LTD

Intangible Assets
Patents
We have not found any records of OSCAR'S DEN (LONDON) LTD registering or being granted any patents
Domain Names

OSCAR'S DEN (LONDON) LTD owns 4 domain names.

balloononline.co.uk   fireworksden.co.uk   oscarsden.co.uk   babyshowerballoons.co.uk  

Trademarks
We have not found any records of OSCAR'S DEN (LONDON) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSCAR'S DEN (LONDON) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as OSCAR'S DEN (LONDON) LTD are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where OSCAR'S DEN (LONDON) LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDENNIS GREEN (GROCERS) LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSCAR'S DEN (LONDON) LTD 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'S DEN (LONDON) LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1