Oyster Bay Systems Limited SWANSEA


Founded in 1985, Oyster Bay Systems, classified under reg no. 01888290 is an active company. Currently registered at Caernarvon House, Charter Court SA7 9FS, Swansea the company has been in the business for 39 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Paul O., Andrew B. and Colin B.. Of them, Paul O., Andrew B., Colin B. have been with the company the longest, being appointed on 21 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oyster Bay Systems Limited Address / Contact

Office Address Caernarvon House, Charter Court
Office Address2 Enterprise Park, Llansamlet
Town Swansea
Post code SA7 9FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01888290
Date of Incorporation Wed, 20th Feb 1985
Industry Business and domestic software development
Industry Data processing, hosting and related activities
End of financial Year 30th December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Paul O.

Position: Director

Appointed: 21 December 2023

Andrew B.

Position: Director

Appointed: 21 December 2023

Colin B.

Position: Director

Appointed: 21 December 2023

Anne B.

Position: Director

Resigned: 11 February 2019

Michael B.

Position: Director

Resigned: 21 December 2023

Martin B.

Position: Director

Appointed: 01 June 2019

Resigned: 21 December 2023

Anne B.

Position: Director

Appointed: 12 February 2019

Resigned: 21 December 2023

Michael B.

Position: Secretary

Appointed: 12 February 2019

Resigned: 12 February 2019

Michael B.

Position: Secretary

Appointed: 11 February 2019

Resigned: 01 June 2019

Claire R.

Position: Director

Appointed: 11 February 2019

Resigned: 20 May 2019

Martin B.

Position: Director

Appointed: 06 May 2011

Resigned: 11 February 2019

Reginald R.

Position: Director

Appointed: 03 May 2004

Resigned: 15 July 2005

Kelvin J.

Position: Director

Appointed: 01 September 2001

Resigned: 28 February 2005

Anthony S.

Position: Director

Appointed: 01 June 1992

Resigned: 31 March 2001

David G.

Position: Director

Appointed: 01 June 1992

Resigned: 21 February 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Caswell Bay Limited from Swansea, Wales. This PSC is classified as "an uk registered limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael B. This PSC owns 50,01-75% shares. The third one is Anne B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Caswell Bay Limited

Caernarvon House Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

Legal authority Uk
Legal form Uk Registered Limited Company
Country registered Uk
Place registered Uk Company Register
Registration number 10798370
Notified on 19 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 6 June 2019
Nature of control: 50,01-75% shares

Anne B.

Notified on 6 April 2016
Ceased on 6 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand795 0341 120 355903 908467 575467 575688 8771 249 189
Current Assets1 615 6191 690 6561 957 7991 353 7981 353 7981 832 7791 820 489
Debtors819 870570 3011 053 891886 223886 2231 143 902571 300
Net Assets Liabilities1 194 7581 394 1071 452 4991 046 0451 046 0451 121 532681 006
Other Debtors114 983105 973136 669165 165165 16591 123116 125
Property Plant Equipment556 057630 244583 902496 687496 687414 076400 506
Total Inventories715      
Other
Accumulated Depreciation Impairment Property Plant Equipment657 628385 817575 578650 793650 793751 366759 245
Average Number Employees During Period26303229292320
Bank Borrowings248 969      
Bank Borrowings Overdrafts209 775      
Creditors209 775951 601272 110275 813275 813428 670895 393
Disposals Decrease In Depreciation Impairment Property Plant Equipment 362 380 32 250  62 006
Disposals Property Plant Equipment 362 805 36 000  62 007
Fixed Assets621 616686 278583 902496 687   
Increase Decrease Through Other Changes Intangible Assets -24 487     
Increase From Depreciation Charge For Year Property Plant Equipment 90 569 107 465 100 57369 885
Intangible Assets65 55956 034     
Intangible Assets Gross Cost80 52156 03428 016    
Net Current Assets Liabilities795 935739 0551 685 6891 077 9851 077 9851 404 109925 096
Other Creditors621 532784 95525 12142 11542 11526 28140 047
Other Taxation Social Security Payable143 178150 388214 661118 469118 469308 279362 129
Property Plant Equipment Gross Cost1 213 6851 016 0611 159 4801 147 4801 147 4801 165 4421 159 751
Provisions For Liabilities Balance Sheet Subtotal13 01831 22636 62132 62432 62423 44118 828
Total Additions Including From Business Combinations Property Plant Equipment 165 181 24 000 17 96256 316
Total Assets Less Current Liabilities1 417 5511 425 3332 269 5911 574 6721 574 6721 818 1851 325 602
Trade Creditors Trade Payables15 78016 25832 32836 34736 34716 03847 485
Trade Debtors Trade Receivables704 887464 328801 842560 996560 996827 686392 159
Accrued Liabilities Not Expressed Within Creditors Subtotal  780 471496 003496 003673 212625 768
Accumulated Amortisation Impairment Intangible Assets  28 016    
Amounts Owed By Group Undertakings  115 380160 062160 062225 09363 016
Amounts Owed To Group Undertakings   78 88278 88278 072445 732

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 31st December 2022
filed on: 16th, June 2023
Free Download (10 pages)

Company search

Advertisements