Advanced company searchLink opens in new window

OYSTER YACHTS EVENTS LIMITED

Company number 01121818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2019 AA Accounts for a small company made up to 31 March 2019
04 Sep 2019 CH01 Director's details changed for Mr Richard Ashley Hadida on 4 September 2019
16 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
20 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
02 Jan 2019 AA Accounts for a small company made up to 31 March 2018
02 Sep 2018 AP01 Appointment of Mrs Rebecca Joanne Bridgen as a director on 30 August 2018
02 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2018 CS01 Confirmation statement made on 13 April 2018 with updates
11 Jul 2018 PSC07 Cessation of Oyster Marine Holdings Limited as a person with significant control on 20 March 2018
11 Jul 2018 PSC02 Notification of Oyster Yachts Limited as a person with significant control on 20 March 2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2018 TM01 Termination of appointment of David Rolfe Tydeman as a director on 4 April 2018
04 Apr 2018 TM02 Termination of appointment of Simon Haynes as a secretary on 4 April 2018
04 Apr 2018 TM01 Termination of appointment of Simon Haynes as a director on 4 April 2018
04 Apr 2018 AP01 Appointment of Mr Richard Ashley Hadida as a director on 4 April 2018
21 Sep 2017 AA Full accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
06 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
04 May 2015 TM02 Termination of appointment of Steven John Hobbs as a secretary on 30 April 2015
04 May 2015 AP03 Appointment of Mr Simon Haynes as a secretary on 30 April 2015
04 May 2015 TM01 Termination of appointment of Steven John Hobbs as a director on 30 April 2015
30 Apr 2015 AA Full accounts made up to 31 December 2014