UKBizDB.co.uk

THE OYSTER PARTNERSHIP LIMITED

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

This company is commonly known as The Oyster Partnership Limited. The company was founded 20 years ago and was given the registration number 05020374. The firm's registered office is in LONDON. You can find them at St Albans House, 57 - 59 Haymarket, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE OYSTER PARTNERSHIP LIMITED
Company Number:05020374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 64 North Row, Mayfair, London, United Kingdom, W1K 7DA

Director20 February 2015Active
2nd Floor, 64 North Row, Mayfair, London, United Kingdom, W1K 7DA

Director19 November 2004Active
St Albans House, 57 - 59 Haymarket, London, United Kingdom, SW1Y 4QX

Secretary18 June 2004Active
4 Trinity Court, Anson Road, London, NW2 6AZ

Secretary20 January 2004Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Corporate Secretary25 March 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 January 2004Active
St Albans House, 57 - 59 Haymarket, London, United Kingdom, SW1Y 4QX

Director19 November 2004Active
Flat 72b Crouch Hall Road, Crouch End, London, N8 8HA

Director10 October 2005Active
121a Munster Road, London, SW6 6DH

Director20 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 January 2004Active

People with Significant Control

Soho Management Group Limited
Notified on:09 August 2018
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 64 North Row, London, United Kingdom, W1K 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Terence Whomes
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:St Albans House, 57 - 59 Haymarket, London, United Kingdom, SW1Y 4QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Jack Keith Barton
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:St Albans House, 57 - 59 Haymarket, London, United Kingdom, SW1Y 4QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Address

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

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-30Address

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

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2021-05-05Accounts

Change account reference date company previous shortened.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-06-02Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.