UKBizDB.co.uk

OYSTER&PEARL 3 LIMITED

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

This company is commonly known as Oyster&pearl 3 Limited. The company was founded 10 years ago and was given the registration number 09002738. The firm's registered office is in CHANDLER'S FORD, EASTLEIGH. You can find them at Highfield Court, Tollgate, , Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OYSTER&PEARL 3 LIMITED
Company Number:09002738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 April 2014
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

Director17 March 2016Active
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

Director11 September 2017Active
10, Slingsby Place, St Martin's Courtyard, London, Uk, WC2E 9AB

Director13 May 2014Active
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF

Director18 November 2015Active
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF

Director25 January 2016Active
10, Slingsby Place, St Martins Courtyard, London, Uk, WC2E 9AB

Director21 July 2014Active
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF

Director13 May 2014Active
Saxon Wharf, Lower York Street, Southampton, United Kingdom, SO14 5QF

Director31 March 2015Active
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF

Director25 January 2017Active
10 Slingsby Place, St Martin's Courtyard, London, United Kingdom, WC2E 9AB

Director17 April 2014Active
10, Slingsby Place, St Martins Courtyard, London, Uk, WC2E 9AB

Director14 July 2014Active
10, Slingsby Place, London, United Kingdom, WC2E 9AB

Director22 May 2017Active
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director17 April 2014Active

People with Significant Control

Oyster&Pearl 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-12-07Gazette

Gazette dissolved liquidation.

Download
2021-09-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-17Insolvency

Liquidation resolution miscellaneous.

Download
2019-05-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-25Address

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

Download
2019-04-18Resolution

Resolution.

Download
2018-11-02Resolution

Resolution.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-17Accounts

Legacy.

Download
2018-10-17Other

Legacy.

Download
2018-10-17Other

Legacy.

Download
2018-10-15Address

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

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.