Advanced company searchLink opens in new window

OYSTER YACHTS LIMITED

Company number 11260018

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 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 5,855,700
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2020.
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
17 Dec 2019 AA Full accounts made up to 31 March 2019
02 Aug 2019 CH01 Director's details changed for Mr Richard Ashley Hadida on 2 August 2019
02 Aug 2019 CH01 Director's details changed for Mrs Rebecca Bridgen on 2 August 2019
24 Jun 2019 PSC07 Cessation of Richard Ashley Hadida as a person with significant control on 31 July 2018
24 Jun 2019 PSC02 Notification of Oyster Yachts Holdings Limited as a person with significant control on 31 July 2018
29 Mar 2019 MR01 Registration of charge 112600180005, created on 27 March 2019
29 Mar 2019 MR04 Satisfaction of charge 112600180001 in full
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
07 Feb 2019 MR01 Registration of charge 112600180004, created on 5 February 2019
18 Jan 2019 MR01 Registration of charge 112600180003, created on 16 January 2019
04 Jan 2019 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Saxon Wharf Lower York Street Southampton Hampshire SO14 5QF on 4 January 2019
04 Jan 2019 AP03 Appointment of Mr Thomas Morgan David as a secretary on 1 January 2019
12 Dec 2018 MR01 Registration of charge 112600180002, created on 10 December 2018
19 Jul 2018 MR01 Registration of charge 112600180001, created on 6 July 2018
09 Jul 2018 AP01 Appointment of Mrs Rebecca Bridgen as a director on 9 July 2018
03 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-26
03 Apr 2018 CONNOT Change of name notice
22 Mar 2018 CH01 Director's details changed for Mr Richard Ashley Hadida on 16 March 2018
22 Mar 2018 PSC04 Change of details for Mr Richard Ashley Hadida as a person with significant control on 16 March 2018
16 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-16
  • GBP 100