Advanced company searchLink opens in new window

OYSTER MARINE HOLDINGS LIMITED

Company number 05689831

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)
29 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4,502
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 Group of companies' accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4,502
02 Jan 2015 AD01 Registered office address changed from Saxon Wharf Lower York Street Northam Southampton Hampshire SO14 5QF England to Saxon Wharf Lower York St Northam Southampton Hampshire SO14 5QF on 2 January 2015
01 Jan 2015 AD01 Registered office address changed from Fox's Marina the Strand Wherstead Ipswich IP2 8SA to Saxon Wharf Lower York St 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
03 Dec 2014 AP01 Appointment of Mr Harvey Richard Austin Jones as a director on 1 November 2014
30 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
24 Mar 2014 MR01 Registration of charge 056898310005, created on 20 March 2014
26 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
21 May 2013 AA Group of companies' accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
10 Aug 2012 MISC Sect 519 aud
12 Jul 2012 AP01 Appointment of Mr Steven John Hobbs as a director on 25 June 2012
25 May 2012 AP03 Appointment of Mr Steven John Hobbs as a secretary on 10 May 2012
25 May 2012 TM01 Termination of appointment of Christopher Michael Hicks as a director on 9 May 2012
25 May 2012 TM02 Termination of appointment of Christopher Michael Hicks as a secretary on 9 May 2012
26 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Apr 2012 AA Group of companies' accounts made up to 31 December 2010
02 Apr 2012 AA Group of companies' accounts made up to 31 December 2011