Advanced company searchLink opens in new window

OYSTER MARINE LIMITED

Company number 05657683

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)
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
  • GBP 275,000
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
16 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 275,000
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