OYSTER&PEARL 2 LIMITED

Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY, Hampshire
StatusDISSOLVED
Company No.09002734
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 28 days
JurisdictionEngland Wales
Dissolution15 Jul 2021
Years2 years, 10 months

SUMMARY

OYSTER&PEARL 2 LIMITED is an dissolved private limited company with number 09002734. It was incorporated 10 years, 28 days ago, on 17 April 2014 and it was dissolved 2 years, 10 months ago, on 15 July 2021. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2020

Action Date: 02 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: 10 Slingsby Place London WC2E 9AB United Kingdom

New address: Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Richards

Termination date: 2018-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090027340001

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Safety and Survival Systems International (Holdings) Ltd

Change date: 2018-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 17 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 17 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-15

Psc name: Safety and Survival Systems International (Holdings) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Old address: C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom

New address: 10 Slingsby Place London WC2E 9AB

Change date: 2018-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Lewis

Termination date: 2017-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-11

Officer name: Peter George Fredericks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Georges Bouzac

Termination date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-22

Officer name: Andrew John Richards

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Lewis

Appointment date: 2017-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Douglas Grant

Termination date: 2016-12-05

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-25

Officer name: Mr Ian Douglas Grant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Apr 2016

Category: Address

Type: AD03

New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Apr 2016

Category: Address

Type: AD02

Old address: Russell House 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom

New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thierry Georges Bouzac

Appointment date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-17

Officer name: Joseph Patrick Jeffers

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Mr Michael Thomas Biddulph

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas James Baxter

Termination date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Beck

Termination date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Wynne Derek Connolly

Termination date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

Old address: 10 Slingsby Place St Martin's Courtyard London WC2E 9AB

New address: C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-18

Officer name: David Timothy Lonsdale

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-18

Officer name: Mrs Catherine Beck

Documents

View document PDF

Auditors resignation company

Date: 04 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 15 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 15 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Patrick Jeffers

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Gary James Mccutcheon

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2014

Action Date: 18 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090027340001

Charge creation date: 2014-11-18

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Nov 2014

Category: Address

Type: AD03

New address: Russell House 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG

Documents

View document PDF

Change sail address company with new address

Date: 25 Nov 2014

Category: Address

Type: AD02

New address: Russell House 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oval (2276) LIMITED\certificate issued on 09/10/14

Documents

View document PDF

Change of name notice

Date: 09 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Second filing of form with form type

Date: 02 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Wynne Derek Connolly

Appointment date: 2014-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-14

Officer name: Gary James Mccutcheon

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas James Baxter

Documents

View document PDF

Resolution

Date: 25 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Douglas Grant

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

Resolution

Date: 23 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKQSM LIMITED

3 C/O MAZARS LLP,LEEDS,LS1 4AP

Number:07712271
Status:ACTIVE
Category:Private Limited Company

FYNEPAX INDUSTRIAL SUPPLIES LIMITED

53 HIGH STREET,DUMBARTON,G82 1LS

Number:SC312661
Status:ACTIVE
Category:Private Limited Company

HARVEY & BRITTEN LTD

20 ABEL CLOSE,HEMEL HEMPSTEAD,HP2 4BL

Number:09804196
Status:ACTIVE
Category:Private Limited Company

J.A. KENT SERVICES AGRICULTURE LIMITED

CHESTNUT FARMHOUSE CHESTNUT LANE,NOTTINGHAM,NG11 0AE

Number:09352168
Status:ACTIVE
Category:Private Limited Company

MAB FLOWERS LIMITED

BANK HOUSE,SPALDING,PE11 1TB

Number:11258428
Status:ACTIVE
Category:Private Limited Company

ROLYS FUDGE PANTRY POLPERRO LTD

THE OFFICE,PAIGNTON,TQ4 7PD

Number:09335266
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