Company NameOare's Coaches Ltd
DirectorsAlison Oare and Mark Russell Oare
Company StatusActive
Company Number02915458
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameAlison Oare
NationalityBritish
StatusCurrent
Appointed05 April 1994(same day as company formation)
RoleSecretary
Correspondence AddressTy-Draw
Brynford
Holywell
Clwyd
CF8 8LP
Wales
Director NameAlison Oare
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed14 September 2015(21 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTy-Draw Brynford
Holywell
Clwyd
CF8 8LP
Wales
Director NameMr Mark Russell Oare
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(23 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPant Y Groves
Brynford
Holywell
Flintshire
CH8 8LS
Wales
Director NameMr George Arnold Oare
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RolePsv Driver
Country of ResidenceUnited Kingdom
Correspondence AddressTy Draw
Brynford
Holywell
Clwyd
CH8 8LP
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.oarescoachesholywell.co.uk

Location

Registered Address112/114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2013
Net Worth£364,093
Cash£74,905
Current Liabilities£65,449

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

11 December 2000Delivered on: 16 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 January 2024Unaudited abridged accounts made up to 30 April 2023 (11 pages)
6 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (11 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
24 March 2022Change of details for Alison Oare as a person with significant control on 24 March 2022 (2 pages)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (11 pages)
18 June 2021Confirmation statement made on 5 April 2021 with updates (5 pages)
29 April 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
7 August 2019Notification of Mark Russell Oare as a person with significant control on 1 April 2017 (2 pages)
31 July 2019Appointment of Mr Mark Russell Oare as a director on 1 April 2017 (2 pages)
15 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
25 April 2018Notification of Alison Oare as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Termination of appointment of George Arnold Oare as a director on 14 September 2015 (1 page)
6 April 2017Termination of appointment of George Arnold Oare as a director on 14 September 2015 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 September 2015Appointment of Alison Oare as a director on 14 September 2015 (2 pages)
23 September 2015Appointment of Alison Oare as a director on 14 September 2015 (2 pages)
22 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2010Director's details changed for George Arnold Oare on 5 April 2010 (2 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for George Arnold Oare on 5 April 2010 (2 pages)
22 April 2010Director's details changed for George Arnold Oare on 5 April 2010 (2 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 April 2009Registered office changed on 06/04/2009 from 112 -114WITTON street northwich cheshire CW9 5NW (1 page)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 112 -114WITTON street northwich cheshire CW9 5NW (1 page)
28 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
24 April 2007Return made up to 05/04/07; full list of members (6 pages)
24 April 2007Return made up to 05/04/07; full list of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 April 2006Return made up to 05/04/06; full list of members (6 pages)
11 April 2006Return made up to 05/04/06; full list of members (6 pages)
24 March 2006Amended accounts made up to 30 April 2005 (5 pages)
24 March 2006Amended accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 April 2005Return made up to 05/04/05; full list of members (6 pages)
19 April 2005Return made up to 05/04/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 May 2004Return made up to 05/04/04; full list of members (6 pages)
10 May 2004Return made up to 05/04/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 April 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
(6 pages)
14 April 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
(6 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 March 2002Return made up to 05/04/02; full list of members (6 pages)
28 March 2002Return made up to 05/04/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 May 2001Return made up to 05/04/01; full list of members (6 pages)
1 May 2001Return made up to 05/04/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
11 April 2000Return made up to 05/04/00; full list of members (6 pages)
11 April 2000Return made up to 05/04/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 July 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 July 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 May 1999Return made up to 05/04/99; full list of members (4 pages)
17 May 1999Return made up to 05/04/99; full list of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 July 1997Return made up to 05/04/97; no change of members (4 pages)
2 July 1997Return made up to 05/04/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 June 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 May 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 May 1996Return made up to 05/04/96; no change of members (4 pages)
2 May 1996Return made up to 05/04/96; no change of members (4 pages)
7 July 1995Registered office changed on 07/07/95 from: ty draw brynford holywell clwyd (1 page)
7 July 1995Registered office changed on 07/07/95 from: ty draw brynford holywell clwyd (1 page)