THE OYSTER PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 05020374 |
Category | Private Limited Company |
Incorporated | 20 Jan 2004 |
Age | 20 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE OYSTER PARTNERSHIP LIMITED is an active private limited company with number 05020374. It was incorporated 20 years, 4 months, 10 days ago, on 20 January 2004. The company address is 2nd Floor 64 North Row 2nd Floor 64 North Row, London, W1K 7DA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Change person director company with change date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-17
Officer name: Mr Daniel Terence Whomes
Documents
Change person director company with change date
Date: 04 Apr 2023
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-06
Officer name: Mr Sasza Bandiera
Documents
Change person director company with change date
Date: 04 Apr 2023
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Terence Whomes
Change date: 2022-10-06
Documents
Accounts with accounts type full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Soho Management Group Limited
Change date: 2022-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
New address: 2nd Floor 64 North Row Mayfair London W1K 7DA
Change date: 2022-10-06
Old address: 2nd Floor 64 North Row Mayfair London W1J 7DA United Kingdom
Documents
Change to a person with significant control
Date: 30 Sep 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Soho Management Group Limited
Change date: 2022-09-20
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Address
Type: AD01
Old address: St Albans House 57 - 59 Haymarket London SW1Y 4QX
New address: 2nd Floor 64 North Row Mayfair London W1J 7DA
Change date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type full
Date: 01 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 05 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Terence Whomes
Change date: 2021-04-12
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-12
Officer name: Mr Sasza Bandiera
Documents
Accounts with accounts type full
Date: 02 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type full
Date: 03 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sasza Bandiera
Change date: 2019-10-08
Documents
Mortgage satisfy charge full
Date: 02 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type small
Date: 04 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-21
Officer name: Mr. Daniel Terence Whomes
Documents
Change person director company with change date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-21
Officer name: Mr Sasza Bandiera
Documents
Termination secretary company with name termination date
Date: 31 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-23
Officer name: Haysmacintyre Company Secretaries Limited
Documents
Change to a person with significant control
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-11-15
Psc name: Soho Management Group Limited
Documents
Cessation of a person with significant control
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Terence Whomes
Cessation date: 2018-11-15
Documents
Capital allotment shares
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-15
Capital : 1,118 GBP
Documents
Cessation of a person with significant control
Date: 13 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jack Keith Barton
Cessation date: 2018-08-09
Documents
Termination director company with name termination date
Date: 13 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-09
Officer name: Jack Keith Barton
Documents
Notification of a person with significant control
Date: 13 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-09
Psc name: Soho Management Group Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2018
Action Date: 27 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-27
Charge number: 050203740004
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Capital allotment shares
Date: 21 May 2018
Action Date: 17 May 2017
Category: Capital
Type: SH01
Capital : 1,059 GBP
Date: 2017-05-17
Documents
Accounts with accounts type small
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change sail address company with old address new address
Date: 01 Feb 2018
Category: Address
Type: AD02
New address: 10 Queen Street Place London EC4R 1AG
Old address: 26 Red Lion Square London WC1R 4AG United Kingdom
Documents
Change corporate secretary company with change date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-12-18
Officer name: Haysmacintyre Company Secretaries Limited
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2017
Action Date: 30 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050203740003
Charge creation date: 2017-03-30
Documents
Accounts with accounts type full
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 15 Sep 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Jack Keith Barton
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Termination secretary company with name termination date
Date: 25 Apr 2016
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-25
Officer name: Andrew Terry Barton
Documents
Appoint corporate secretary company with name date
Date: 25 Apr 2016
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Haysmacintyre Company Secretaries Limited
Appointment date: 2015-03-25
Documents
Accounts with accounts type small
Date: 23 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Resolution
Date: 12 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 Apr 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sasza Bandiera
Appointment date: 2015-02-20
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-13
New address: St Albans House 57 - 59 Haymarket London SW1Y 4QX
Old address: Venture House 27-29 Glasshouse Street London W1B 5DF
Documents
Move registers to sail company with new address
Date: 24 Nov 2014
Category: Address
Type: AD03
New address: 26 Red Lion Square London WC1R 4AG
Documents
Change sail address company with new address
Date: 24 Nov 2014
Category: Address
Type: AD02
New address: 26 Red Lion Square London WC1R 4AG
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type small
Date: 03 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Mr Daniel Terence Whomes
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Keith Barton
Change date: 2010-11-01
Documents
Change person secretary company with change date
Date: 19 Sep 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Terry Barton
Change date: 2010-11-01
Documents
Accounts with accounts type small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 26 Nov 2010
Action Date: 26 Nov 2010
Category: Address
Type: AD01
Old address: Paramount House 162-170 Wardour Street London W1F 8ZX
Change date: 2010-11-26
Documents
Resolution
Date: 16 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Nov 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 03 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director colin fairbank
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel whomes / 14/01/2009
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/06; full list of members
Documents
Legacy
Date: 20 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 20/03/06 from: paramount house 162-170 wardour house london W1F 8ZX
Documents
Legacy
Date: 03 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 03/01/06 from: the cobalt building 19 noel street london W1F 8GW
Documents
Resolution
Date: 08 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2005
Category: Capital
Type: 123
Description: £ nc 1000/2000 17/10/05
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/05/05
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
75 MAIN ROAD,ROMFORD,RM2 5EL
Number: | 10171698 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 - 41 WORSLEY ROAD,MANCHESTER,M27 5WN
Number: | 06947676 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NEW ROAD,BRIGHTON,BN1 1UF
Number: | 10884341 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEAUFORT COURT,LONDON,E14 9XL
Number: | 08061697 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED SENSOR SYSTEMS LIMITED
UNIT 3 OAKFIELD HOUSE OAKFIELD INDUSTRIAL ESTATE,WITNEY,OX29 4TH
Number: | 02786410 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEWCASTLE STRATEGIC SOLUTIONS LIMITED
PORTLAND HOUSE,NEWCASTLE UPON TYNE,NE1 8AL
Number: | 04555739 |
Status: | ACTIVE |
Category: | Private Limited Company |