OYSTER QUAY MANAGEMENT LIMITED

25 London Road, Portsmouth, PO2 0BQ, England
StatusACTIVE
Company No.02237440
CategoryPrivate Limited Company
Incorporated29 Mar 1988
Age36 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

OYSTER QUAY MANAGEMENT LIMITED is an active private limited company with number 02237440. It was incorporated 36 years, 2 months, 19 days ago, on 29 March 1988. The company address is 25 London Road, Portsmouth, PO2 0BQ, England.



Company Fillings

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frederick Clarke

Termination date: 2024-02-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-02-01

Officer name: Ps & B - (Sussex) Limited

Documents

View document PDF

Termination director company

Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

New address: 25 London Road Portsmouth PO2 0BQ

Change date: 2024-02-02

Old address: C/O Alexander Faulkner Partnership 11 Little Park Farm Road Fareham PO15 5SN England

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-01

Officer name: Alexander Faulkner Partnership Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-10

Officer name: Teresa Denise Margaret Pask

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-13

Officer name: Mr Christopher John Bates Broadbent

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Margaret Rees

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mr John William Collins

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-21

Officer name: Mr John William Herbert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Tetchner

Appointment date: 2022-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kao Wah Dou

Termination date: 2022-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-13

Officer name: David Goodlake

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kao Wah Dou

Appointment date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Goodlake

Appointment date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig James Mcguinnes

Termination date: 2021-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mr Craig James Mcguinnes

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Pauline Viney

Termination date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alexander Faulkner Partnership Limited

Appointment date: 2021-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-10

Officer name: Cosec Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

New address: C/O Alexander Faulkner Partnership 11 Little Park Farm Road Fareham PO15 5SN

Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England

Change date: 2021-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Jayne Lucas

Termination date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Margaret Rees

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ann Firth

Termination date: 2020-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Armstrong Wellcoat

Termination date: 2020-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Alan Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Pauline Viney

Appointment date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Jayne Lucas

Appointment date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Roy Walter Pennells

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Margaret Ann Firth

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-29

Officer name: Bruce Alfred Cawdron

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mr Ian Armstrong Wellcoat

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Richard Adrian Haigh

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Alfred Wale

Termination date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-12

Officer name: Richard Adrian Haigh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-10

Officer name: Mr David Frederick Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Alfred Cawdron

Appointment date: 2018-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-10

Officer name: Christopher John Queen

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wallbridge

Termination date: 2017-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-12

Officer name: Margaret Drury

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Marx Thain

Termination date: 2016-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Alan Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Drury

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Drury

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: Gerald Newbery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Change date: 2016-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-17

Officer name: Anthony Edwin Cawthorne Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-02

Officer name: Susan May Coombe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-02

Officer name: Christopher Anderton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deirdre Marx Thain

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan May Coombe

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Teresa Denise Margaret Pask

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thomas

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Alfred Wale

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Scollick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Taylor

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Belsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-07-19

Officer name: Cosec Management Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wallbridge

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Drury

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-13

Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hamblin

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorraine Elizabeth Scollick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Galpin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dawn Patricia Galpin

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerald Newbery

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Anderton

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Tina Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Ann Firth

Change date: 2010-11-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Management Services Limited

Change date: 2010-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simone Margaret Belsey

Change date: 2010-11-08

Documents

View document PDF


Some Companies

32X LLP

8 HIGH STREET,HEATHFIELD,TN21 8LS

Number:OC404251
Status:ACTIVE
Category:Limited Liability Partnership

A M HAYES CONSULTING LTD

7 UPCROFT,WINDSOR,SL4 3NH

Number:11737318
Status:ACTIVE
Category:Private Limited Company

CAPERS PRODUCTIONS LIMITED

WILD MEADOWS CHAPEL LANE,HASTINGS,TN35 4HP

Number:03092209
Status:ACTIVE
Category:Private Limited Company

I4 BAR INNOVATIONS LTD

HERITAGE EXCHANGE,ELLAND,HX5 0HG

Number:10285847
Status:ACTIVE
Category:Private Limited Company

PAUL MCKINNON LIMITED

4 D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC536041
Status:ACTIVE
Category:Private Limited Company

PEPPERMINT COSMETICS LIMITED

270 BATH STREET,GLASGOW,G2 4JR

Number:SC425279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source