This company is commonly known as Oyster Marine Holdings Limited. The company was founded 18 years ago and was given the registration number 05689831. The firm's registered office is in READING. You can find them at Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading, . This company's SIC code is 70100 - Activities of head offices.
Name | : | OYSTER MARINE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05689831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 27 January 2006 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD | Secretary | 30 April 2015 | Active |
Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD | Director | 01 November 2014 | Active |
Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD | Director | 01 November 2014 | Active |
Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD | Director | 27 November 2008 | Active |
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Secretary | 15 February 2008 | Active |
Saxon Wharf, Lower York St, Northam, Southampton, United Kingdom, SO14 5QF | Secretary | 10 May 2012 | Active |
23 Woodlands, Welshwood Park, Colchester, CO4 3JA | Secretary | 27 January 2006 | Active |
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 01 September 2008 | Active |
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 27 January 2006 | Active |
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 01 September 2008 | Active |
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 01 September 2008 | Active |
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 15 February 2008 | Active |
Saxon Wharf, Lower York St, Northam, Southampton, United Kingdom, SO14 5QF | Director | 21 February 2012 | Active |
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 15 February 2008 | Active |
Saxon Wharf, Lower York St, Northam, Southampton, United Kingdom, SO14 5QF | Director | 25 June 2012 | Active |
8 Grove Avenue, West Mersea, Colchester, CO5 8AE | Director | 27 January 2006 | Active |
Saxon Wharf, Lower York St, Northam, Southampton, United Kingdom, SO14 5QF | Director | 21 February 2012 | Active |
23 Woodlands, Welshwood Park, Colchester, CO4 3JA | Director | 27 January 2006 | Active |
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 01 September 2008 | Active |
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 01 October 2009 | Active |
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 01 September 2008 | Active |
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 15 February 2008 | Active |
Mr Willem Paulus De Pundert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | Dutch |
Address | : | Kpmg Llp, 2 Forbury Place, Reading, RG1 3AD |
Nature of control | : |
|
Mr Klaas Meertens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | Dutch |
Address | : | Kpmg Llp, 2 Forbury Place, Reading, RG1 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-26 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-26 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-09-25 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-06 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-12 | Insolvency | Liquidation in administration extension of period. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-08 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-19 | Insolvency | Liquidation in administration extension of period. | Download |
2018-09-14 | Insolvency | Liquidation in administration progress report. | Download |
2018-04-30 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-04-12 | Insolvency | Liquidation in administration proposals. | Download |
2018-03-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-03-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-03-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-02-23 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type group. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Resolution | Resolution. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-10-10 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.