Star Oyster Limited GUILDFORD


Founded in 1990, Star Oyster, classified under reg no. 02482102 is an active company. Currently registered at 4th Floor Friary Court GU1 3DL, Guildford the company has been in the business for 34 years. Its financial year was closed on October 29 and its latest financial statement was filed on 31st October 2022. Since 9th June 2011 Star Oyster Limited is no longer carrying the name Harpers Leisure International.

The firm has one director. Michel H., appointed on 23 February 2017. There are currently no secretaries appointed. 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.

Star Oyster Limited Address / Contact

Office Address 4th Floor Friary Court
Office Address2 13-21 High Street
Town Guildford
Post code GU1 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02482102
Date of Incorporation Fri, 16th Mar 1990
Industry Other amusement and recreation activities n.e.c.
End of financial Year 29th October
Company age 34 years old
Account next due date Mon, 29th Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Michel H.

Position: Director

Appointed: 23 February 2017

Nicole H.

Position: Secretary

Appointed: 20 October 2010

Resigned: 06 March 2017

Nicole H.

Position: Director

Appointed: 20 October 2010

Resigned: 06 March 2017

Michel H.

Position: Secretary

Appointed: 15 June 2010

Resigned: 20 October 2010

Sarah S.

Position: Secretary

Appointed: 19 August 2009

Resigned: 04 May 2010

Southern Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 April 2009

Resigned: 18 August 2009

Alexandra F.

Position: Secretary

Appointed: 09 August 2007

Resigned: 28 April 2009

Sian S.

Position: Secretary

Appointed: 25 October 2006

Resigned: 24 January 2007

David C.

Position: Secretary

Appointed: 09 November 2004

Resigned: 25 October 2006

Paul M.

Position: Secretary

Appointed: 31 March 2004

Resigned: 09 November 2004

David C.

Position: Secretary

Appointed: 24 August 2000

Resigned: 30 March 2004

Paul E.

Position: Secretary

Appointed: 11 February 1998

Resigned: 24 August 2000

Nicole H.

Position: Secretary

Appointed: 16 March 1992

Resigned: 11 February 1998

Michel H.

Position: Director

Appointed: 16 March 1992

Resigned: 20 October 2010

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Michel H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michel H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Harpers Leisure International June 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand   245 43960 003109 23487483 98637 711
Current Assets153 995334 613503 115278 772148 071201 17987599 73777 711
Debtors153 995315 957465 581 33 33388 06891 945115 75140 000
Net Assets Liabilities   618 382617 750592 3372 415 2742 443 0412 290 5122 439 301
Other Debtors     33 039  15 751 
Property Plant Equipment   4 400 0704 400 0004 400 0006 040 8876 040 8876 040 8876 151 146
Cash Bank In Hand 18 65637 534       
Intangible Fixed Assets6 6634 4412 219       
Tangible Fixed Assets4 489 6424 424 6044 400 140       
Reserves/Capital
Called Up Share Capital2 582 5112 582 5112 582 511       
Profit Loss Account Reserve-3 147 112-2 939 066-2 655 269       
Other
Accumulated Amortisation Impairment Intangible Assets   11 10711 10711 10711 107   
Accumulated Depreciation Impairment Property Plant Equipment   581 048581 118581 118-1 059 769 -1 059 769-1 044 018
Amounts Owed To Group Undertakings     100100100  
Bank Borrowings Overdrafts   2 871 1942 832 0392 737 3902 571 9852 532 0532 577 35929 097
Corporation Tax Payable   36 68911 92517 27874 65525 65519 655 
Corporation Tax Recoverable     17 5284 944   
Creditors   3 371 1942 832 0392 737 3902 571 9852 532 0532 877 35929 097
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      1 640 887   
Fixed Assets4 496 3064 429 0464 402 3604 400 0714 400 0014 400 1016 040 9886 040 9876 040 9876 151 246
Increase From Depreciation Charge For Year Property Plant Equipment    70    15 751
Intangible Assets Gross Cost   11 10711 10711 10711 107   
Investments Fixed Assets11111101101100100100
Investments In Group Undertakings Participating Interests     101101100100100
Net Current Assets Liabilities-381 943-199 73730 005-410 495-950 212-1 070 374-1 053 729-1 065 893-873 116-3 682 848
Number Shares Issued Fully Paid    2 582 5112 582 511    
Other Creditors   500 000933 0591 103 9661 096 153955 346300 0001 119 507
Par Value Share 11 11    
Property Plant Equipment Gross Cost   4 981 1184 981 1184 981 1184 981 118 4 981 1185 107 128
Total Additions Including From Business Combinations Property Plant Equipment         126 010
Total Assets Less Current Liabilities4 114 3634 229 3094 432 3653 989 5763 449 7893 329 7274 987 2594 975 0945 167 8712 468 398
Trade Creditors Trade Payables     13 101    
Trade Debtors Trade Receivables    33 33337 50187 0011 40 000
Creditors Due Within One Year535 938534 350473 110       
Intangible Fixed Assets Aggregate Amortisation Impairment4 4446 6668 888       
Intangible Fixed Assets Amortisation Charged In Period 2 2222 222       
Intangible Fixed Assets Cost Or Valuation11 10711 10711 107       
Number Shares Allotted 2 582 5112 582 511       
Percentage Subsidiary Held 100100       
Revaluation Reserve1 050 0001 050 0001 050 000       
Share Capital Allotted Called Up Paid2 582 5112 582 5112 582 511       
Tangible Fixed Assets Additions 280        
Tangible Fixed Assets Cost Or Valuation4 980 8384 981 1184 981 118       
Tangible Fixed Assets Depreciation491 196556 514580 978       
Tangible Fixed Assets Depreciation Charged In Period 65 31824 464       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 26th, July 2023
Free Download (11 pages)

Company search

Advertisements