UKBizDB.co.uk

OYSTER MARINE LIMITED

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

This company is commonly known as Oyster Marine Limited. The company was founded 18 years ago and was given the registration number 05657683. The firm's registered office is in 33 FORBURY ROAD. You can find them at Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading. This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:OYSTER MARINE LIMITED
Company Number:05657683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:19 December 2005
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures

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
10, Fleet Place, London, EC4M 7QS

Secretary30 April 2015Active
10, Fleet Place, London, EC4M 7QS

Director01 November 2014Active
10, Fleet Place, London, EC4M 7QS

Director01 January 2013Active
10, Fleet Place, London, EC4M 7QS

Director27 November 2008Active
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Secretary15 February 2008Active
Saxon Wharf, Lower York Street, Northam, Southampton, England, SO14 5QF

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

Secretary19 December 2005Active
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director01 July 2006Active
Linnets Field, Lindsey, Ipswich, IP7 6PP

Director01 July 2006Active
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director19 December 2005Active
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director01 July 2006Active
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director15 April 2008Active
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director15 February 2008Active
Saxon Wharf, Lower York Street, Northam, Southampton, England, SO14 5QF

Director10 May 2012Active
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA

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

Director19 December 2005Active
23 Woodlands, Welshwood Park, Colchester, CO4 3JA

Director19 December 2005Active
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director15 April 2008Active
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director01 October 2009Active
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA

Director01 July 2006Active

People with Significant Control

Oyster Marine Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Saxon Wharf, Lower York Street, Southampton, England, SO14 5QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-05-22Restoration

Bona vacantia company.

Download
2022-05-25Gazette

Gazette dissolved liquidation.

Download
2022-02-25Insolvency

Liquidation in administration progress report.

Download
2022-02-25Insolvency

Liquidation in administration move to dissolution.

Download
2021-12-30Address

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

Download
2021-10-08Address

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

Download
2021-09-22Insolvency

Liquidation in administration progress report.

Download
2021-08-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-08-07Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-03-27Insolvency

Liquidation in administration progress report.

Download
2021-03-26Insolvency

Liquidation in administration extension of period.

Download
2020-09-24Insolvency

Liquidation in administration progress report.

Download
2020-03-25Insolvency

Liquidation in administration progress report.

Download
2020-02-12Insolvency

Liquidation in administration extension of period.

Download
2019-12-20Address

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

Download
2019-09-24Insolvency

Liquidation in administration progress report.

Download
2019-03-28Insolvency

Liquidation in administration progress report.

Download
2019-01-19Insolvency

Liquidation in administration extension of period.

Download
2018-09-27Insolvency

Liquidation in administration progress report.

Download
2018-06-02Insolvency

Liquidation in administration proposals.

Download
2018-05-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-04-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-04-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-04-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-03-15Address

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

Download

Copyright © 2024. All rights reserved.