Occuplay Ltd MAIDENHEAD


Founded in 2001, Occuplay, classified under reg no. 04282018 is an active company. Currently registered at Braywood Cottage SL6 3TD, Maidenhead the company has been in the business for twenty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 30th April 2003 Occuplay Ltd is no longer carrying the name Star Hc.

Currently there are 4 directors in the the company, namely Alexander J., Eleanor J. and Guy J. and others. In addition one secretary - Deborah J. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Occuplay Ltd Address / Contact

Office Address Braywood Cottage
Office Address2 Drift Road
Town Maidenhead
Post code SL6 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04282018
Date of Incorporation Wed, 5th Sep 2001
Industry Other transportation support activities
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Alexander J.

Position: Director

Appointed: 31 July 2020

Eleanor J.

Position: Director

Appointed: 31 July 2020

Guy J.

Position: Director

Appointed: 05 September 2001

Deborah J.

Position: Secretary

Appointed: 05 September 2001

Deborah J.

Position: Director

Appointed: 05 September 2001

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2001

Resigned: 05 September 2001

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 05 September 2001

Resigned: 05 September 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Guy J. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Deborah J. This PSC has significiant influence or control over the company,.

Guy J.

Notified on 5 September 2016
Nature of control: significiant influence or control

Deborah J.

Notified on 5 September 2016
Nature of control: significiant influence or control

Company previous names

Star Hc April 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-17 520-12 682-9 147-3 103     
Balance Sheet
Cash Bank On Hand    2 561566544802
Current Assets1 2114533938692 9314261 0241 8262
Debtors383      1 346 
Net Assets Liabilities    -5 65171823-5 286-21 622
Property Plant Equipment    1 282961721541406
Total Inventories    370370370  
Cash Bank In Hand45883       
Net Assets Liabilities Including Pension Asset Liability-17 520-12 682-9 147-3 103     
Stocks Inventory370370       
Tangible Fixed Assets548411       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-17 522-12 684       
Shareholder Funds-17 520-12 682-9 147-3 103     
Other
Version Production Software      2 022 2 024
Accrued Liabilities    1 500250250499353
Accumulated Depreciation Impairment Property Plant Equipment    1 6431 9642 2042 3842 519
Average Number Employees During Period     2444
Creditors    9 8641 3169227 65322 030
Increase From Depreciation Charge For Year Property Plant Equipment     321240180135
Loans From Directors    108-8 448-9 22945521 720
Net Current Assets Liabilities-18 068-13 093-9 983-4 813-6 933-890102-5 827-22 028
Other Creditors       1 449383
Property Plant Equipment Gross Cost    2 9252 9252 9252 9252 925
Raw Materials Consumables    370370   
Taxation Social Security Payable    8 2569 5149 9015 250-426
Trade Debtors Trade Receivables       1 346 
Creditors Due Within One Year19 27913 54610 3765 682     
Fixed Assets5484118361 710     
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation1 1721 172       
Tangible Fixed Assets Depreciation624761       
Tangible Fixed Assets Depreciation Charged In Period 137       
Total Assets Less Current Liabilities-17 520-12 682-9 147-3 103     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 7th, June 2023
Free Download (7 pages)

Company search

Advertisements