UKBizDB.co.uk

OYSTER MARINE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD

Secretary30 April 2015Active
Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD

Director01 November 2014Active
Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD

Director01 November 2014Active
Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD

Director27 November 2008Active
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Secretary15 February 2008Active
Saxon Wharf, Lower York St, Northam, Southampton, United Kingdom, SO14 5QF

Secretary10 May 2012Active
23 Woodlands, Welshwood Park, Colchester, CO4 3JA

Secretary27 January 2006Active
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director01 September 2008Active
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director27 January 2006Active
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director01 September 2008Active
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director01 September 2008Active
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director15 February 2008Active
Saxon Wharf, Lower York St, Northam, Southampton, United Kingdom, SO14 5QF

Director21 February 2012Active
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director15 February 2008Active
Saxon Wharf, Lower York St, Northam, Southampton, United Kingdom, SO14 5QF

Director25 June 2012Active
8 Grove Avenue, West Mersea, Colchester, CO5 8AE

Director27 January 2006Active
Saxon Wharf, Lower York St, Northam, Southampton, United Kingdom, SO14 5QF

Director21 February 2012Active
23 Woodlands, Welshwood Park, Colchester, CO4 3JA

Director27 January 2006Active
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director01 September 2008Active
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director01 October 2009Active
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director01 September 2008Active
Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director15 February 2008Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-26Gazette

Gazette dissolved liquidation.

Download
2021-02-26Insolvency

Liquidation in administration progress report.

Download
2021-02-26Insolvency

Liquidation in administration move to dissolution.

Download
2020-09-25Insolvency

Liquidation in administration progress report.

Download
2020-03-06Insolvency

Liquidation in administration progress report.

Download
2020-02-12Insolvency

Liquidation in administration extension of period.

Download
2019-12-19Address

Change registered office address company with date old address new address.

Download
2019-09-11Insolvency

Liquidation in administration progress report.

Download
2019-03-08Insolvency

Liquidation in administration progress report.

Download
2019-01-19Insolvency

Liquidation in administration extension of period.

Download
2018-09-14Insolvency

Liquidation in administration progress report.

Download
2018-04-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-04-12Insolvency

Liquidation in administration proposals.

Download
2018-03-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-03-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-03-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-02-23Address

Change registered office address company with date old address new address.

Download
2018-02-19Insolvency

Liquidation in administration appointment of administrator.

Download
2018-02-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type group.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Resolution

Resolution.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-10-10Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.