THE OYSTER SPA COMPANY LIMITED
PORZ AVENUE, DUNSTABLE ROBERTS & CHAMBERS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 02039910
Status Active
Incorporation Date 23 July 1986
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 3 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of THE OYSTER SPA COMPANY LIMITED are www.theoysterspacompany.co.uk, and www.the-oyster-spa-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The Oyster Spa Company Limited is a Private Limited Company. The company registration number is 02039910. The Oyster Spa Company Limited has been working since 23 July 1986. The present status of the company is Active. The registered address of The Oyster Spa Company Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director PENNY, Michael William Harrison has been resigned. Director WALTON, Jeremy Eugene has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 01 September 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 02 February 2003

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 09 March 1993
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
HAMPSON, Michael David
Resigned: 28 February 1997
67 years old

Director
PENNY, Michael William Harrison
Resigned: 09 March 1993
71 years old

Director
WALTON, Jeremy Eugene
Resigned: 09 March 1993
78 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
79 years old

Persons With Significant Control

Whitbread Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE OYSTER SPA COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
06 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

...
... and 126 more events
15 Jan 1987
New director appointed

13 Nov 1986
Company name changed international distillers reserve (no.18) LIMITED\certificate issued on 13/11/86

20 Aug 1986
Accounting reference date notified as 30/09

24 Jul 1986
Secretary resigned

23 Jul 1986
Certificate of Incorporation