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.
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 | : |
|
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 |
---|---|---|---|
10, Fleet Place, London, EC4M 7QS | Secretary | 30 April 2015 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 01 November 2014 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 01 January 2013 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 27 November 2008 | Active |
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Secretary | 15 February 2008 | Active |
Saxon Wharf, Lower York Street, Northam, Southampton, England, SO14 5QF | Secretary | 10 May 2012 | Active |
23 Woodlands, Welshwood Park, Colchester, CO4 3JA | Secretary | 19 December 2005 | Active |
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 01 July 2006 | Active |
Linnets Field, Lindsey, Ipswich, IP7 6PP | Director | 01 July 2006 | Active |
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 19 December 2005 | Active |
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 01 July 2006 | Active |
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 15 April 2008 | Active |
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 15 February 2008 | Active |
Saxon Wharf, Lower York Street, Northam, Southampton, England, SO14 5QF | Director | 10 May 2012 | Active |
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 25 May 2012 | Active |
8 Grove Avenue, West Mersea, Colchester, CO5 8AE | Director | 19 December 2005 | Active |
23 Woodlands, Welshwood Park, Colchester, CO4 3JA | Director | 19 December 2005 | Active |
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 15 April 2008 | Active |
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 01 October 2009 | Active |
Foxs Marina, The Strand, Wherstead, Ipswich, IP2 8SA | Director | 01 July 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Restoration | Bona vacantia company. | Download |
2022-05-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-25 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-25 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-12-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-07 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-08-07 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-03-27 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-26 | Insolvency | Liquidation in administration extension of period. | Download |
2020-09-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-25 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-12 | Insolvency | Liquidation in administration extension of period. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-28 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-19 | Insolvency | Liquidation in administration extension of period. | Download |
2018-09-27 | Insolvency | Liquidation in administration progress report. | Download |
2018-06-02 | Insolvency | Liquidation in administration proposals. | Download |
2018-05-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-04-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-04-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-04-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-03-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.