Company NameOyster Bay Systems Limited
DirectorColin John Brown
Company StatusActive
Company Number01888290
CategoryPrivate Limited Company
Incorporation Date20 February 1985(39 years, 2 months ago)
Previous NameMbct-Fiscal Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Colin John Brown
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed21 December 2023(38 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressPlaza 211 Blanchardstown Corporate Park
Ballycoolin
Dublin 15
Ireland
Director NameMrs Anne Louise Breach
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration27 years, 1 month (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCaernarvon House, Charter Court
Enterprise Park, Llansamlet
Swansea
West Glamorgan
SA7 9FS
Wales
Director NameMr Michael Robert Breach
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration31 years, 12 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaernarvon House, Charter Court
Enterprise Park, Llansamlet
Swansea
West Glamorgan
SA7 9FS
Wales
Secretary NameMrs Anne Louise Breach
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration27 years, 1 month (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCaernarvon House, Charter Court
Enterprise Park, Llansamlet
Swansea
West Glamorgan
SA7 9FS
Wales
Director NameMr David John Gill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 1997)
RoleFinancial Manager
Correspondence Address10 The Lawns
Sheffield
South Yorkshire
S11 9FL
Director NameMr Anthony Leslie Snow
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2001)
RoleAuditor
Correspondence Address26 St Andrews Close
Mayals
Swansea
West Glamorgan
SA3 5DX
Wales
Director NameKelvin Thomas Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2005)
RoleTechnical Development
Correspondence Address45 Park Avenue
Porthcawl
Bridgend
CF36 3ER
Wales
Director NameReginald Michael Robbins
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2005)
RoleAccountant Fca
Correspondence Address123 Mayals Road
Mayals
Swansea
West Glamorgan
SA3 5DH
Wales
Director NameMr Martin Breach
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(26 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCaernarvon House, Charter Court
Enterprise Park, Llansamlet
Swansea
West Glamorgan
SA7 9FS
Wales
Director NameMs Claire Louise Rose
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(33 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 May 2019)
RoleManaging Director.
Country of ResidenceWales
Correspondence AddressCaernarvon House, Charter Court
Enterprise Park, Llansamlet
Swansea
West Glamorgan
SA7 9FS
Wales
Secretary NameMr Michael Robert Breach
StatusResigned
Appointed11 February 2019(33 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2019)
RoleCompany Director
Correspondence AddressCaernarvon House, Charter Court
Enterprise Park, Llansamlet
Swansea
West Glamorgan
SA7 9FS
Wales
Director NameMrs Anne Louise Breach
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(34 years after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Secretary NameMr Michael Robert Breach
StatusResigned
Appointed12 February 2019(34 years after company formation)
Appointment DurationResigned same day (resigned 12 February 2019)
RoleCompany Director
Correspondence AddressCaernarvon House, Charter Court
Enterprise Park, Llansamlet
Swansea
West Glamorgan
SA7 9FS
Wales
Director NameMr Martin Breach
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ

Contact

Websiteoysterbaysystems.com
Email address[email protected]
Telephone01792 797222
Telephone regionSwansea

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Michael Robert Breach
60.00%
Ordinary
40 at £1Anne Louise Breach
40.00%
Ordinary

Financials

Year2014
Net Worth£801,893
Cash£525,089
Current Liabilities£563,080

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

18 February 2004Delivered on: 10 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 February 2004Delivered on: 3 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property being caernarvon house charter court enterprise park llansamlet swansea.
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 June 2019Director's details changed for Mr Michael Robert Breach on 1 June 2019 (2 pages)
11 June 2019Cessation of Anne Louise Breach as a person with significant control on 6 June 2019 (1 page)
11 June 2019Appointment of Mr Martin Breach as a director on 1 June 2019 (2 pages)
11 June 2019Cessation of Michael Robert Breach as a person with significant control on 6 June 2019 (1 page)
11 June 2019Termination of appointment of Michael Robert Breach as a secretary on 1 June 2019 (1 page)
5 June 2019Appointment of Mrs Anne Louise Breach as a director on 12 February 2019 (2 pages)
3 June 2019Termination of appointment of Claire Louise Rose as a director on 20 May 2019 (1 page)
21 May 2019Director's details changed for Mr Michael Robert Breach on 11 February 2019 (2 pages)
23 February 2019Director's details changed for Miss Claire Louise Rose on 11 February 2019 (2 pages)
22 February 2019Appointment of Miss Claire Louise Rose as a director on 11 February 2019 (2 pages)
20 February 2019Appointment of Mr Michael Robert Breach as a secretary on 12 February 2019 (2 pages)
20 February 2019Director's details changed for Mr Michael Robert Breach on 11 February 2019 (2 pages)
20 February 2019Termination of appointment of Martin Breach as a director on 11 February 2019 (1 page)
20 February 2019Termination of appointment of Anne Louise Breach as a secretary on 11 February 2019 (1 page)
20 February 2019Termination of appointment of Anne Louise Breach as a director on 11 February 2019 (1 page)
20 February 2019Appointment of Mr Michael Robert Breach as a secretary on 11 February 2019 (2 pages)
20 February 2019Termination of appointment of Michael Robert Breach as a secretary on 12 February 2019 (1 page)
7 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
8 October 2018Satisfaction of charge 1 in full (1 page)
8 October 2018Satisfaction of charge 2 in full (1 page)
28 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
29 December 2017Notification of Caswell Bay Limited as a person with significant control on 19 July 2017 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
29 December 2017Notification of Caswell Bay Limited as a person with significant control on 19 July 2017 (2 pages)
3 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares transferred 19/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares transferred 19/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
21 December 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
21 December 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
6 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
7 June 2015Accounts for a small company made up to 31 August 2014 (8 pages)
7 June 2015Accounts for a small company made up to 31 August 2014 (8 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
15 April 2014Accounts for a small company made up to 31 August 2013 (8 pages)
15 April 2014Accounts for a small company made up to 31 August 2013 (8 pages)
24 January 2014Director's details changed for Mr Martin Breach on 1 September 2013 (2 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Director's details changed for Mr Martin Breach on 1 September 2013 (2 pages)
24 January 2014Director's details changed for Mr Martin Breach on 1 September 2013 (2 pages)
15 February 2013Accounts for a small company made up to 31 August 2012 (9 pages)
15 February 2013Accounts for a small company made up to 31 August 2012 (9 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 April 2012Accounts for a small company made up to 31 August 2011 (9 pages)
16 April 2012Accounts for a small company made up to 31 August 2011 (9 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Secretary's details changed for Mrs Anne Louise Breach on 1 August 2011 (1 page)
26 January 2012Secretary's details changed for Mrs Anne Louise Breach on 1 August 2011 (1 page)
26 January 2012Secretary's details changed for Mrs Anne Louise Breach on 1 August 2011 (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 May 2011Appointment of Mr Martin Breach as a director (2 pages)
19 May 2011Appointment of Mr Martin Breach as a director (2 pages)
26 April 2011Accounts for a small company made up to 31 August 2010 (8 pages)
26 April 2011Accounts for a small company made up to 31 August 2010 (8 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (9 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (9 pages)
1 February 2010Director's details changed for Mr Michael Robert Breach on 27 January 2010 (2 pages)
1 February 2010Director's details changed for Mrs Anne Louise Breach on 27 January 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Michael Robert Breach on 27 January 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mrs Anne Louise Breach on 27 January 2010 (2 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (9 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (9 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
11 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
15 November 2007Accounts for a small company made up to 31 August 2006 (7 pages)
15 November 2007Accounts for a small company made up to 31 August 2006 (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
28 February 2006Return made up to 31/12/05; full list of members (7 pages)
28 February 2006Return made up to 31/12/05; full list of members (7 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
30 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
30 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
10 March 2004Particulars of mortgage/charge (9 pages)
10 March 2004Particulars of mortgage/charge (9 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
30 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Secretary's particulars changed;director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Secretary's particulars changed;director's particulars changed (1 page)
30 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
5 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 May 2000Registered office changed on 26/05/00 from: oyster bay house, 114, marlborough road, swansea, west glamorgan, SA2 0DY. (2 pages)
26 May 2000Registered office changed on 26/05/00 from: oyster bay house, 114, marlborough road, swansea, west glamorgan, SA2 0DY. (2 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
29 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
9 June 1988Company name changed\certificate issued on 09/06/88 (2 pages)
9 June 1988Company name changed\certificate issued on 09/06/88 (2 pages)