UKBizDB.co.uk

OYSTER BAY SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oyster Bay Systems Limited. The company was founded 39 years ago and was given the registration number 01888290. The firm's registered office is in SWANSEA. You can find them at Caernarvon House, Charter Court, Enterprise Park, Llansamlet, Swansea, West Glamorgan. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OYSTER BAY SYSTEMS LIMITED
Company Number:01888290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Caernarvon House, Charter Court, Enterprise Park, Llansamlet, Swansea, West Glamorgan, SA7 9FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plaza 211, Blanchardstown Corporate Park, Ballycoolin, Ireland,

Director21 December 2023Active
Plaza 211, Blanchardstown Corporate Park, Ballycoolin, Ireland,

Director21 December 2023Active
Plaza 211, Blanchardstown Corporate Park, Ballycoolin, Ireland,

Director21 December 2023Active
Caernarvon House, Charter Court, Enterprise Park, Llansamlet, Swansea, SA7 9FS

Secretary-Active
Caernarvon House, Charter Court, Enterprise Park, Llansamlet, Swansea, SA7 9FS

Secretary12 February 2019Active
Caernarvon House, Charter Court, Enterprise Park, Llansamlet, Swansea, SA7 9FS

Secretary11 February 2019Active
11-12, Hanover Square, London, England, W1S 1JJ

Director12 February 2019Active
Caernarvon House, Charter Court, Enterprise Park, Llansamlet, Swansea, SA7 9FS

Director-Active
11-12, Hanover Square, London, England, W1S 1JJ

Director01 June 2019Active
Caernarvon House, Charter Court, Enterprise Park, Llansamlet, Swansea, SA7 9FS

Director06 May 2011Active
Caernarvon House, Charter Court, Enterprise Park, Llansamlet, Swansea, SA7 9FS

Director-Active
10 The Lawns, Sheffield, S11 9FL

Director01 June 1992Active
45 Park Avenue, Porthcawl, CF36 3ER

Director01 September 2001Active
123 Mayals Road, Mayals, Swansea, SA3 5DH

Director03 May 2004Active
Caernarvon House, Charter Court, Enterprise Park, Llansamlet, Swansea, SA7 9FS

Director11 February 2019Active
26 St Andrews Close, Mayals, Swansea, SA3 5DX

Director01 June 1992Active

People with Significant Control

Caswell Bay Limited
Notified on:19 July 2017
Status:Active
Country of residence:Wales
Address:Caernarvon House, Charter Court, Swansea, Wales, SA7 9FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Robert Breach
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Caernarvon House, Charter Court, Swansea, SA7 9FS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Anne Louise Breach
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Caernarvon House, Charter Court, Swansea, SA7 9FS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Address

Change registered office address company with date old address new address.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-05Officers

Change person director company with change date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Change account reference date company current shortened.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination secretary company with name termination date.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.