OYSTERGREEN LIMITED
Overview
| Company Name | OYSTERGREEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03253112 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OYSTERGREEN LIMITED?
- (7499) /
Where is OYSTERGREEN LIMITED located?
| Registered Office Address | c/o DAVENPORT LYONS 30 Old Burlington Street W1S 3NL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OYSTERGREEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for OYSTERGREEN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 28, 2011
| 4 pages | SH19 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 28, 2011
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 23, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on Jun 27, 2011 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Sep 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Andrew Mollett as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Andrew Mollett as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Lascelles as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Simon Harvey as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Hartwig Masuch as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr John Leslie Dobinson as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Dr Maximilian Dressendoerfer as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Mark David Ranyard as a director | 3 pages | AP01 | ||||||||||||||
Full accounts made up to Sep 30, 2010 | 10 pages | AA | ||||||||||||||
Annual return made up to Sep 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr. Robert Jeremy Hugh Lascelles on Sep 17, 2010 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Sep 30, 2009 | 10 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Who are the officers of OYSTERGREEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVEY, Simon | Secretary | 13 Bramley Road W10 6SP London The Chrysalis Building | British | 159312610001 | ||||||
| DOBINSON, John Leslie | Director | 13 Bramley Road W10 6SP London The Chrysalis Building United Kingdom | United Kingdom | British | 34942720003 | |||||
| DRESSENDOERFER, Maximilian, Dr | Director | 13 Bramley Road W10 6SP London The Chrysalis Building United Kingdom | Germany | German | 157713750001 | |||||
| MASUCH, Hartwig | Director | 13 Bramley Road W10 6SP London The Chrysalis Building United Kingdom | Germany | German | 157713290001 | |||||
| RANYARD, Mark David | Director | 13 Bramley Road W10 6SP London The Chrysalis Building United Kingdom | England | British | 154884950001 | |||||
| MOLLETT, Andrew John | Secretary | Crieff Road Wandsworth SW18 2EB London 19 United Kingdom | British | 84808940002 | ||||||
| POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BUTTERFIELD, Nigel Robert Adamson | Director | Bullrush Farm Hillgrove Lurgashall GU28 9EP Petworth West Sussex | United Kingdom | British | 36186210001 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CONNOLE, Michael Damien | Director | 117 Thornbury Road TW7 4ND Isleworth Middlesex | England | Irish | 47934750001 | |||||
| LASCELLES, Robert Jeremy Hugh, Mr. | Director | Keble Place SW13 8HL London 15 United Kingdom | United Kingdom | British | 150637740002 | |||||
| LENTON, Paul Richard | Director | 27 Great Bushey Drive Totteridge N20 8QN London | England | British | 82173510001 | |||||
| MOLLETT, Andrew John | Director | Crieff Road Wandsworth SW18 2EB London 19 United Kingdom | United Kingdom | British | 84808940002 | |||||
| PILSWORTH, Michael John | Director | Glebe House Church Lane LU6 2DJ Eaton Bray Bedfordshire | British | 82502160001 | ||||||
| POTTERELL, Clive Ronald | Director | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | England | British | 3182530002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0