Oyster Pearl Limited PORTSMOUTH


Oyster Pearl started in year 2014 as Private Limited Company with registration number 09125546. The Oyster Pearl company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Portsmouth at 12 Fratton Road. Postal code: PO1 5BX. Since 2014/07/14 Oyster Pearl Limited is no longer carrying the name Jeeves Hotels.

The firm has one director. Nicholas R., appointed on 10 July 2014. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Samuel R., Thomas R. and others listed below. There were no ex secretaries.

Oyster Pearl Limited Address / Contact

Office Address 12 Fratton Road
Town Portsmouth
Post code PO1 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09125546
Date of Incorporation Thu, 10th Jul 2014
Industry Licensed restaurants
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Nicholas R.

Position: Director

Appointed: 10 July 2014

Samuel R.

Position: Director

Appointed: 06 April 2015

Resigned: 23 April 2018

Thomas R.

Position: Director

Appointed: 06 April 2015

Resigned: 23 April 2018

Stephen G.

Position: Director

Appointed: 10 July 2014

Resigned: 18 September 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Dylex Limited from Denmead, England. This PSC is categorised as "a 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. Another entity in the persons with significant control register is Nicholas R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Samuel R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dylex Limited

Ralls House Unit 3 Parklands Business Park, Forest Road, Denmead, Hampshire, PO7 6XP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04719781
Notified on 8 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas R.

Notified on 6 April 2016
Ceased on 8 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Samuel R.

Notified on 6 April 2016
Ceased on 8 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Thomas R.

Notified on 6 April 2016
Ceased on 8 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jeeves Hotels July 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-05-312017-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-9 301       
Balance Sheet
Cash Bank In Hand97       
Cash Bank On Hand97    11 
Current Assets     13 70113 701134 306
Debtors     13 70013 700134 306
Property Plant Equipment393 727393 727393 727393 727393 727393 727393 727 
Tangible Fixed Assets393 727       
Reserves/Capital
Called Up Share Capital20       
Profit Loss Account Reserve-9 321       
Shareholder Funds-9 301       
Other
Accrued Liabilities1 2501 2501 2501 2001 4401 6801 680 
Amounts Owed By Group Undertakings       134 306
Amounts Owed To Group Undertakings     375 021375 021 
Bank Borrowings242 719242 834239 603252 130252 130   
Bank Borrowings Overdrafts222 643222 758219 527262 621262 621   
Bank Overdrafts 4 7074 72610 49110 491   
Corporation Tax Payable     2 2722 3682 469
Creditors377 750377 865374 634461 201461 454465 467465 5632 469
Creditors Due After One Year377 750       
Creditors Due Within One Year25 375       
Disposals Property Plant Equipment       393 727
Net Current Assets Liabilities-25 278-34 844-56 023-461 201-461 454-451 766-451 862131 837
Number Shares Allotted20       
Number Shares Issued Fully Paid 2020 20202020
Par Value Share111 1111
Profit Loss    -2539 688-96189 972
Property Plant Equipment Gross Cost393 727393 727 393 727393 727393 727393 727 
Secured Debts242 719       
Share Capital Allotted Called Up Paid20       
Tangible Fixed Assets Additions393 727       
Tangible Fixed Assets Cost Or Valuation393 727       
Total Assets Less Current Liabilities368 449358 883337 704-67 474-67 727-58 039-58 135131 837
Total Borrowings20 07624 78324 802262 621262 621   
Trade Creditors Trade Payables  4 3575 6485 648   
Trade Debtors Trade Receivables     13 70013 700 
Average Number Employees During Period   111  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Restoration
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 20th, October 2023
Free Download (9 pages)

Company search

Advertisements