Ballycoolin
Dublin 15
Ireland
Director Name | Mrs Anne Louise Breach |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Caernarvon House, Charter Court Enterprise Park, Llansamlet Swansea West Glamorgan SA7 9FS Wales |
Director Name | Mr Michael Robert Breach |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 12 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caernarvon House, Charter Court Enterprise Park, Llansamlet Swansea West Glamorgan SA7 9FS Wales |
Secretary Name | Mrs Anne Louise Breach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Caernarvon House, Charter Court Enterprise Park, Llansamlet Swansea West Glamorgan SA7 9FS Wales |
Director Name | Mr David John Gill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 February 1997) |
Role | Financial Manager |
Correspondence Address | 10 The Lawns Sheffield South Yorkshire S11 9FL |
Director Name | Mr Anthony Leslie Snow |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2001) |
Role | Auditor |
Correspondence Address | 26 St Andrews Close Mayals Swansea West Glamorgan SA3 5DX Wales |
Director Name | Kelvin Thomas Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2005) |
Role | Technical Development |
Correspondence Address | 45 Park Avenue Porthcawl Bridgend CF36 3ER Wales |
Director Name | Reginald Michael Robbins |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2005) |
Role | Accountant Fca |
Correspondence Address | 123 Mayals Road Mayals Swansea West Glamorgan SA3 5DH Wales |
Director Name | Mr Martin Breach |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Caernarvon House, Charter Court Enterprise Park, Llansamlet Swansea West Glamorgan SA7 9FS Wales |
Director Name | Ms Claire Louise Rose |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(33 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 May 2019) |
Role | Managing Director. |
Country of Residence | Wales |
Correspondence Address | Caernarvon House, Charter Court Enterprise Park, Llansamlet Swansea West Glamorgan SA7 9FS Wales |
Secretary Name | Mr Michael Robert Breach |
---|---|
Status | Resigned |
Appointed | 11 February 2019(33 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | Caernarvon House, Charter Court Enterprise Park, Llansamlet Swansea West Glamorgan SA7 9FS Wales |
Director Name | Mrs Anne Louise Breach |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(34 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Secretary Name | Mr Michael Robert Breach |
---|---|
Status | Resigned |
Appointed | 12 February 2019(34 years after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | Caernarvon House, Charter Court Enterprise Park, Llansamlet Swansea West Glamorgan SA7 9FS Wales |
Director Name | Mr Martin Breach |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Website | oysterbaysystems.com |
---|---|
Email address | [email protected] |
Telephone | 01792 797222 |
Telephone region | Swansea |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Michael Robert Breach 60.00% Ordinary |
---|---|
40 at £1 | Anne Louise Breach 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £801,893 |
Cash | £525,089 |
Current Liabilities | £563,080 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
18 February 2004 | Delivered 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 2004 | Delivered 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 |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 June 2019 | Director's details changed for Mr Michael Robert Breach on 1 June 2019 (2 pages) |
11 June 2019 | Cessation of Anne Louise Breach as a person with significant control on 6 June 2019 (1 page) |
11 June 2019 | Appointment of Mr Martin Breach as a director on 1 June 2019 (2 pages) |
11 June 2019 | Cessation of Michael Robert Breach as a person with significant control on 6 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Michael Robert Breach as a secretary on 1 June 2019 (1 page) |
5 June 2019 | Appointment of Mrs Anne Louise Breach as a director on 12 February 2019 (2 pages) |
3 June 2019 | Termination of appointment of Claire Louise Rose as a director on 20 May 2019 (1 page) |
21 May 2019 | Director's details changed for Mr Michael Robert Breach on 11 February 2019 (2 pages) |
23 February 2019 | Director's details changed for Miss Claire Louise Rose on 11 February 2019 (2 pages) |
22 February 2019 | Appointment of Miss Claire Louise Rose as a director on 11 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Michael Robert Breach as a secretary on 12 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Mr Michael Robert Breach on 11 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Martin Breach as a director on 11 February 2019 (1 page) |
20 February 2019 | Termination of appointment of Anne Louise Breach as a secretary on 11 February 2019 (1 page) |
20 February 2019 | Termination of appointment of Anne Louise Breach as a director on 11 February 2019 (1 page) |
20 February 2019 | Appointment of Mr Michael Robert Breach as a secretary on 11 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Michael Robert Breach as a secretary on 12 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
8 October 2018 | Satisfaction of charge 1 in full (1 page) |
8 October 2018 | Satisfaction of charge 2 in full (1 page) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
29 December 2017 | Notification of Caswell Bay Limited as a person with significant control on 19 July 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
29 December 2017 | Notification of Caswell Bay Limited as a person with significant control on 19 July 2017 (2 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
20 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
20 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
21 December 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
21 December 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
7 June 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
7 June 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
15 April 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
15 April 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
24 January 2014 | Director's details changed for Mr Martin Breach on 1 September 2013 (2 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Martin Breach on 1 September 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Martin Breach on 1 September 2013 (2 pages) |
15 February 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
15 February 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
16 April 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Secretary's details changed for Mrs Anne Louise Breach on 1 August 2011 (1 page) |
26 January 2012 | Secretary's details changed for Mrs Anne Louise Breach on 1 August 2011 (1 page) |
26 January 2012 | Secretary's details changed for Mrs Anne Louise Breach on 1 August 2011 (1 page) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Appointment of Mr Martin Breach as a director (2 pages) |
19 May 2011 | Appointment of Mr Martin Breach as a director (2 pages) |
26 April 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
26 April 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
1 February 2010 | Director's details changed for Mr Michael Robert Breach on 27 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Anne Louise Breach on 27 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Michael Robert Breach on 27 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mrs Anne Louise Breach on 27 January 2010 (2 pages) |
30 June 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
30 June 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 November 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
15 November 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
30 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
30 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
10 March 2004 | Particulars of mortgage/charge (9 pages) |
10 March 2004 | Particulars of mortgage/charge (9 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
30 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
5 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: oyster bay house, 114, marlborough road, swansea, west glamorgan, SA2 0DY. (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: oyster bay house, 114, marlborough road, swansea, west glamorgan, SA2 0DY. (2 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
29 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
9 June 1988 | Company name changed\certificate issued on 09/06/88 (2 pages) |
9 June 1988 | Company name changed\certificate issued on 09/06/88 (2 pages) |