OYSTER BROKERAGE LIMITED

02995671
SAXON WHARF LOWER YORK STREET NORTHAM SOUTHAMPTON SO14 5QF

Documents

Documents
Date Category Description Pages
08 Apr 2024 accounts Annual Accounts 7 Buy now
08 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 42 Buy now
08 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
08 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
18 May 2023 officers Appointment of secretary (Mr Peter Michael Ingram) 2 Buy now
12 Apr 2023 accounts Annual Accounts 8 Buy now
11 Apr 2023 officers Appointment of director (Mr Glynn Kyle Chambers) 2 Buy now
11 Apr 2023 officers Termination of appointment of director (Richard Ashley Hadida) 1 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 officers Appointment of director (Mr Ashley Gilroy Mark Highfield) 2 Buy now
05 Oct 2022 officers Termination of appointment of director (Rebecca Joanne Bridgen) 1 Buy now
30 Mar 2022 accounts Annual Accounts 8 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 14 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 13 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 officers Change of particulars for director (Mr Richard Ashley Hadida) 2 Buy now
03 Jan 2019 accounts Annual Accounts 17 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2018 officers Appointment of director (Mrs Rebecca Joanne Bridgen) 2 Buy now
02 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Apr 2018 officers Termination of appointment of director (David Rolfe Tydeman) 1 Buy now
04 Apr 2018 officers Appointment of director (Mr Richard Ashley Hadida) 2 Buy now
04 Apr 2018 officers Termination of appointment of secretary (Simon Haynes) 1 Buy now
04 Apr 2018 officers Termination of appointment of director (Simon Haynes) 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 18 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 17 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
04 May 2015 officers Appointment of secretary (Mr Simon Haynes) 2 Buy now
04 May 2015 officers Termination of appointment of secretary (Steven John Hobbs) 1 Buy now
04 May 2015 officers Termination of appointment of director (Steven John Hobbs) 1 Buy now
30 Apr 2015 accounts Annual Accounts 16 Buy now
01 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
03 Dec 2014 officers Appointment of director (Mr Simon Haynes) 2 Buy now
30 Jun 2014 accounts Annual Accounts 16 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
21 May 2013 accounts Annual Accounts 16 Buy now
10 Jan 2013 officers Termination of appointment of director (Molly Marston) 1 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
10 Aug 2012 miscellaneous Miscellaneous 1 Buy now
18 Jun 2012 officers Termination of appointment of director (Robin Campbell) 1 Buy now
25 May 2012 officers Appointment of secretary (Mr Steven John Hobbs) 1 Buy now
25 May 2012 officers Appointment of director (Mr Steven John Hobbs) 2 Buy now
25 May 2012 officers Termination of appointment of director (Christopher Hicks) 1 Buy now
25 May 2012 officers Termination of appointment of secretary (Christopher Hicks) 1 Buy now
04 May 2012 officers Termination of appointment of director (Kjell Vesto) 1 Buy now
12 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Apr 2012 accounts Annual Accounts 15 Buy now
02 Apr 2012 accounts Annual Accounts 16 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
24 Mar 2011 officers Appointment of director (Mrs Molly Marston) 2 Buy now
06 Dec 2010 annual-return Annual Return 4 Buy now
11 Oct 2010 accounts Annual Accounts 15 Buy now
07 Oct 2010 resolution Resolution 4 Buy now
01 Jun 2010 officers Termination of appointment of director (Andrew Aitken) 1 Buy now
21 Dec 2009 annual-return Annual Return 6 Buy now
20 Oct 2009 officers Appointment of director (Mr Kjell Lennart Vesto) 2 Buy now
20 Oct 2009 officers Change of particulars for director (David Rolfe Tydeman) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Christopher Michael Hicks) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Andrew Murray Aitken) 2 Buy now
20 Oct 2009 officers Change of particulars for secretary (Christopher Michael Hicks) 1 Buy now
20 Oct 2009 officers Change of particulars for director (Mr Robin John Campbell) 2 Buy now
16 Oct 2009 accounts Annual Accounts 15 Buy now
23 Sep 2009 officers Appointment terminated director alan brook 1 Buy now
14 Jan 2009 officers Director's change of particulars / robin campbell / 15/12/2008 2 Buy now
07 Jan 2009 officers Director appointed david rolfe tydeman 3 Buy now
21 Dec 2008 annual-return Return made up to 28/11/08; full list of members 4 Buy now
21 Dec 2008 officers Appointment terminate, director richard matthews logged form 1 Buy now
19 Dec 2008 address Location of register of members 1 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from fox's marina ipswich suffolk IP2 8SA 1 Buy now
19 Dec 2008 officers Appointment terminated director richard matthews 1 Buy now
30 Oct 2008 accounts Annual Accounts 15 Buy now
11 Jul 2008 officers Director's change of particulars / alan brook / 20/05/2008 2 Buy now
29 Mar 2008 officers Director appointed christopher michael hicks 3 Buy now
01 Mar 2008 officers Secretary appointed christopher michael hicks 3 Buy now
01 Mar 2008 officers Appointment terminated director and secretary arthur ramm 1 Buy now
01 Mar 2008 officers Appointment terminated director david blacklaws 1 Buy now
28 Feb 2008 capital Declaration of assistance for shares acquisition 27 Buy now
28 Feb 2008 resolution Resolution 5 Buy now
26 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
28 Nov 2007 annual-return Return made up to 28/11/07; full list of members 3 Buy now
28 Jul 2007 accounts Annual Accounts 15 Buy now
02 Jan 2007 annual-return Return made up to 28/11/06; full list of members 3 Buy now
27 Sep 2006 accounts Annual Accounts 16 Buy now
31 Mar 2006 auditors Auditors Resignation Company 1 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: 5-11 mortimer street 2ND floor london W1N 8HS 1 Buy now
15 Dec 2005 annual-return Return made up to 28/11/05; full list of members 6 Buy now
08 Nov 2005 accounts Annual Accounts 12 Buy now
08 Dec 2004 annual-return Return made up to 28/11/04; full list of members 7 Buy now
06 Oct 2004 accounts Annual Accounts 12 Buy now
28 Feb 2004 officers Director's particulars changed 1 Buy now