Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OYSTERFLEET PLC
Company Information for

OYSTERFLEET PLC

MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE,
Company Registration Number
02901272
Public Limited Company
Active

Company Overview

About Oysterfleet Plc
OYSTERFLEET PLC was founded on 1994-02-22 and has its registered office in Canvey Island. The organisation's status is listed as "Active". Oysterfleet Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OYSTERFLEET PLC
 
Legal Registered Office
MATRIX HOUSE
12-16 LIONEL ROAD
CANVEY ISLAND
ESSEX
SS8 9DE
Other companies in SS8
 
Filing Information
Company Number 02901272
Company ID Number 02901272
Date formed 1994-02-22
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/10/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB646073241  
Last Datalog update: 2023-12-05 18:54:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OYSTERFLEET PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATIN FINANCE LIMITED   KILOVIEW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OYSTERFLEET PLC

Current Directors
Officer Role Date Appointed
SUSANNE ANGELA ROBINSON
Company Secretary 1994-02-22
STEVEN MICHAEL ATKINS
Director 1998-12-08
CHRISTOPHER ROBERT FENWICK
Director 1994-07-15
HANNAH YVONNE PHILLIPS
Director 1998-12-08
BRIAN GEORGE WHITE
Director 1994-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCISCO JOSE CANADA MASA
Director 1998-12-08 2009-10-09
EZIO ANTONIO MASTROIANNI
Director 2003-09-01 2009-09-04
BRIAN LAWRENCE GALE
Director 1994-07-15 1998-05-05
GORDON GEORGE SANDERS
Director 1994-02-22 1996-06-18
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-02-22 1994-02-22
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-02-22 1994-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSANNE ANGELA ROBINSON MOONS INVESTMENT CO. LIMITED Company Secretary 2008-02-28 CURRENT 1996-01-10 Active
SUSANNE ANGELA ROBINSON MOONS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-10-11 CURRENT 2007-09-13 Active
SUSANNE ANGELA ROBINSON AVIDGILT LIMITED Company Secretary 1993-05-28 CURRENT 1993-05-26 Active
SUSANNE ANGELA ROBINSON APPOINTWAY LIMITED Company Secretary 1993-03-19 CURRENT 1993-03-16 Active
SUSANNE ANGELA ROBINSON HOMESTEAD PLC. Company Secretary 1991-02-14 CURRENT 1972-10-04 Active
CHRISTOPHER ROBERT FENWICK S.B. & C.DEVELOPMENTS LIMITED Director 1998-01-01 CURRENT 1962-12-11 Active
CHRISTOPHER ROBERT FENWICK APPOINTWAY LIMITED Director 1993-03-22 CURRENT 1993-03-16 Active
HANNAH YVONNE PHILLIPS ENERGY IMPACT LIMITED Director 2017-07-06 CURRENT 2007-07-02 Active
HANNAH YVONNE PHILLIPS NRG SOUTHEAST LIMITED Director 2012-07-01 CURRENT 2008-06-13 Active - Proposal to Strike off
HANNAH YVONNE PHILLIPS MANOIR DE MONTLUZUN LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
HANNAH YVONNE PHILLIPS HOMESTEAD PLC. Director 2000-05-29 CURRENT 1972-10-04 Active
BRIAN GEORGE WHITE HOMESTEAD LAND DEVELOPMENT LIMITED Director 2013-09-22 CURRENT 1996-09-10 Active
BRIAN GEORGE WHITE JBW DEVELOPMENTS LIMITED Director 2011-06-20 CURRENT 1995-11-29 Active
BRIAN GEORGE WHITE MOONS PROPERTY DEVELOPMENTS LIMITED Director 2007-10-11 CURRENT 2007-09-13 Active
BRIAN GEORGE WHITE S.B. & C.DEVELOPMENTS LIMITED Director 2000-11-10 CURRENT 1962-12-11 Active
BRIAN GEORGE WHITE EUROTEL.COM LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active
BRIAN GEORGE WHITE FAB PROPERTIES LIMITED Director 1997-05-19 CURRENT 1997-05-19 Active
BRIAN GEORGE WHITE MOONS INVESTMENT CO. LIMITED Director 1996-01-10 CURRENT 1996-01-10 Active
BRIAN GEORGE WHITE AVIDGILT LIMITED Director 1993-05-28 CURRENT 1993-05-26 Active
BRIAN GEORGE WHITE APPOINTWAY LIMITED Director 1993-03-19 CURRENT 1993-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 30/04/23
2022-12-08AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-08-18CH01Director's details changed for Simon Matthews on 2022-05-01
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-18AP01DIRECTOR APPOINTED SIMON MATTHEWS
2022-07-13SH0101/05/22 STATEMENT OF CAPITAL GBP 618957
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-11-01AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL ATKINS
2021-10-21CH03SECRETARY'S DETAILS CHNAGED FOR SUSANNE ANGELA ROBINSON on 2021-10-01
2021-10-21CH01Director's details changed for Mr Brian George White on 2021-10-01
2021-10-21PSC04Change of details for Mr Brian George White as a person with significant control on 2021-10-01
2021-02-09AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-11CH01Director's details changed for Mrs Hannah Yvonne Phillips on 2020-02-01
2020-02-11PSC04Change of details for Mrs Hannah Yvonne Phillips as a person with significant control on 2020-02-01
2018-11-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-10-24AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 600400
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-24CH01Director's details changed for Mr Steven Michael Atkins on 2016-10-24
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 600400
2016-02-23AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 600400
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-11-07AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 600400
2014-02-25AR0122/02/14 ANNUAL RETURN FULL LIST
2014-02-25CH01Director's details changed for Mrs Hannah Yvonne Phillips on 2014-02-20
2013-11-07CH01Director's details changed for Mr Christopher Robert Fenwick on 2013-11-01
2013-11-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-06AR0122/02/13 ANNUAL RETURN FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-28AR0122/02/12 ANNUAL RETURN FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-04AR0122/02/11 ANNUAL RETURN FULL LIST
2011-03-04CH01Director's details changed for Mrs Hannah Yvonne Phillips on 2011-02-21
2010-10-21AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-25AR0122/02/10 ANNUAL RETURN FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT FENWICK / 23/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL ATKINS / 23/02/2010
2009-10-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EZIO MASTROIANNI
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO CANADA MASA
2009-02-23363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-01363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / HANNAH PHILLIPS / 01/02/2008
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FENWICK / 01/02/2008
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2007-12-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-11-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-13363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-28288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-05363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-10-10288aNEW DIRECTOR APPOINTED
2003-09-19AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-11123NC INC ALREADY ADJUSTED 14/02/03
2003-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-07363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-27RES04£ NC 1000300/1000400 14/0
2003-02-2788(2)RAD 14/02/03--------- £ SI 100@1=100 £ IC 600300/600400
2002-12-03AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-23363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-12-03AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-30RES04NC INC ALREADY ADJUSTED 22/10/01
2001-10-30123£ NC 1000200/1000300 22/10/01
2001-10-3088(2)RAD 22/10/01--------- £ SI 100@1=100 £ IC 600200/600300
2001-04-27363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-12-1888(2)RAD 31/10/00--------- £ SI 200@1=200 £ IC 600000/600200
2000-10-18SRES01ALTER MEM AND ARTS 09/10/00
2000-10-18123£ NC 1000000/1000200 09/10/00
2000-10-18ORES12VARYING SHARE RIGHTS AND NAMES 09/10/00
2000-10-18ORES13RE:DIR AUTH TO ALLOT SH 09/10/00
2000-10-04AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-08363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-11288cDIRECTOR'S PARTICULARS CHANGED
1999-04-09363sRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1999-01-15288bDIRECTOR RESIGNED
1998-12-18288aNEW DIRECTOR APPOINTED
1998-12-18288aNEW DIRECTOR APPOINTED
1998-12-18288aNEW DIRECTOR APPOINTED
1998-12-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-09363sRETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS
1997-12-05AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-03-26363sRETURN MADE UP TO 22/02/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OYSTERFLEET PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-09-06 Outstanding LLOYDS BANK PLC,
SINGLE DEBENTURE 1994-09-06 Outstanding LLOYDS BANK PLC.
Intangible Assets
Patents
We have not found any records of OYSTERFLEET PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OYSTERFLEET PLC
Trademarks
We have not found any records of OYSTERFLEET PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OYSTERFLEET PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as OYSTERFLEET PLC are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
Business rates information was found for OYSTERFLEET PLC for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Castle Point Shop & Premises Unit 4 Casino Parade Eastern Esplanade Canvey Island Essex SS8 7FJ 15,75022/05/2013
Castle Point HOTEL AND PREMISES Oysterfleet Hotel Knightswick Road Canvey Island Essex SS8 9PA 112,00009/10/1995

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OYSTERFLEET PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OYSTERFLEET PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.