Blue Oyster Bar Limited NEWMARKET


Blue Oyster Bar Limited is a private limited company registered at 80 Park Lane, Newmarket CB8 8AZ. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-05-04, this 5-year-old company is run by 1 director.
Director Wayne W., appointed on 06 August 2023.
The company is classified as "non-specialised wholesale trade" (Standard Industrial Classification: 46900). According to Companies House data there was a name change on 2023-07-06 and their previous name was Bradford Bedding Wire Limited.
The last confirmation statement was filed on 2023-06-08 and the date for the subsequent filing is 2024-06-22. Likewise, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Blue Oyster Bar Limited Address / Contact

Office Address 80 Park Lane
Town Newmarket
Post code CB8 8AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11346602
Date of Incorporation Fri, 4th May 2018
Industry Non-specialised wholesale trade
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Wayne W.

Position: Director

Appointed: 06 August 2023

Nagpal E.

Position: Director

Appointed: 20 August 2023

Resigned: 05 September 2023

Samina K.

Position: Director

Appointed: 07 July 2023

Resigned: 11 July 2023

Shane R.

Position: Director

Appointed: 05 July 2023

Resigned: 06 July 2023

Mohammed B.

Position: Director

Appointed: 05 July 2023

Resigned: 05 July 2023

Piedro- E.

Position: Director

Appointed: 09 February 2023

Resigned: 06 July 2023

Aimee-Leigh P.

Position: Director

Appointed: 04 October 2022

Resigned: 08 September 2023

Kanishk A.

Position: Director

Appointed: 10 September 2022

Resigned: 21 August 2023

Hiren V.

Position: Director

Appointed: 10 September 2022

Resigned: 07 July 2023

Piedro- E.

Position: Director

Appointed: 12 August 2022

Resigned: 07 July 2023

Jolan V.

Position: Director

Appointed: 08 March 2021

Resigned: 27 June 2023

Samina K.

Position: Director

Appointed: 20 January 2019

Resigned: 08 March 2021

Mohammed A.

Position: Director

Appointed: 04 May 2018

Resigned: 20 January 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 10 names. As we found, there is Wayne W. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nagpal E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Aimee-Leigh P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Wayne W.

Notified on 6 August 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
25-50% voting rights
25-50% shares

Nagpal E.

Notified on 1 August 2023
Ceased on 7 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aimee-Leigh P.

Notified on 4 October 2022
Ceased on 1 August 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samina K.

Notified on 7 July 2023
Ceased on 8 July 2023
Nature of control: 75,01-100% shares

Piedro- E.

Notified on 14 August 2022
Ceased on 7 July 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Shane R.

Notified on 12 April 2023
Ceased on 6 July 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
50,01-75% voting rights

Mohammed B.

Notified on 4 March 2023
Ceased on 5 July 2023
Nature of control: 75,01-100% shares

Jolan V.

Notified on 8 March 2021
Ceased on 2 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samina K.

Notified on 20 January 2019
Ceased on 8 March 2021
Nature of control: 75,01-100% shares

Mohammed A.

Notified on 4 May 2018
Ceased on 20 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bradford Bedding Wire July 6, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Current Assets55 000183 444202 04760 005
Net Assets Liabilities140 00059 00368 79150 584
Other
Average Number Employees During Period 999
Creditors30 000166 716178 67442 169
Depreciation Amortisation Impairment Expense 14 98715 166 
Fixed Assets115 00042 27545 41832 748
Net Current Assets Liabilities25 00016 72823 37317 836
Other Operating Expenses Format2 1 538 1011 585 846 
Profit Loss 47 79555 722 
Raw Materials Consumables Used 1 649 3471 716 620 
Staff Costs Employee Benefits Expense 159 387166 398 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 11 21013 070 
Total Assets Less Current Liabilities140 00059 00368 79150 584
Turnover Revenue 3 420 8273 552 822 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on September 8, 2023
filed on: 9th, November 2023
Free Download (1 page)

Company search