- Company Overview for OYSTER MARINE LIMITED (05657683)
- Filing history for OYSTER MARINE LIMITED (05657683)
- People for OYSTER MARINE LIMITED (05657683)
- Charges for OYSTER MARINE LIMITED (05657683)
- Insolvency for OYSTER MARINE LIMITED (05657683)
- More for OYSTER MARINE LIMITED (05657683)
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) |
---|---|---|---|
06 Mar 2018 | AM01 | Appointment of an administrator | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
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 | |
16 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
01 Jan 2015 | AD01 | Registered office address changed from Foxs Marina the Strand Wherstead Ipswich IP2 8SA to Saxon Wharf Lower York Street Northam Southampton Hampshire SO14 5QF on 1 January 2015 | |
03 Dec 2014 | AP01 | Appointment of Mr Simon Haynes as a director on 1 November 2014 | |
30 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Mar 2014 | MR01 | Registration of charge 056576830005, created on 20 March 2014 | |
02 Jan 2014 | AR01 | Annual return made up to 19 December 2013 with full list of shareholders | |
21 May 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Feb 2013 | AP01 | Appointment of Mr Harvey Richard Austin Jones as a director on 1 January 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
15 Jan 2013 | TM01 | Termination of appointment of Robin John Campbell as a director on 2 January 2013 | |
28 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Dec 2012 | TM01 | Termination of appointment of Elizabeth Jane Whitman as a director on 19 December 2012 | |
18 Dec 2012 | TM01 | Termination of appointment of Michael David Taylor as a director on 5 December 2012 | |
18 Dec 2012 | TM01 | Termination of appointment of Robert Oliver Kathro as a director on 18 December 2012 | |
10 Aug 2012 | MISC | Sect 519 aud |