OYSTERGREEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOYSTERGREEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03253112
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for OYSTERGREEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for OYSTERGREEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Sep 28, 2011

    • Capital: GBP 1.00
    4 pagesSH19

    Statement of capital following an allotment of shares on Sep 28, 2011

    • Capital: GBP 1,200,333
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Removal of restrictions on allotment of shares 28/09/2011
    RES13

    Annual return made up to Sep 23, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on Jun 27, 2011

    1 pagesAD01

    Current accounting period extended from Sep 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Termination of appointment of Andrew Mollett as a secretary

    2 pagesTM02

    Termination of appointment of Andrew Mollett as a director

    2 pagesTM01

    Termination of appointment of Robert Lascelles as a director

    2 pagesTM01

    Appointment of Simon Harvey as a secretary

    3 pagesAP03

    Appointment of Hartwig Masuch as a director

    3 pagesAP01

    Appointment of Mr John Leslie Dobinson as a director

    3 pagesAP01

    Appointment of Dr Maximilian Dressendoerfer as a director

    3 pagesAP01

    Appointment of Mr Mark David Ranyard as a director

    3 pagesAP01

    Full accounts made up to Sep 30, 2010

    10 pagesAA

    Annual return made up to Sep 23, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr. Robert Jeremy Hugh Lascelles on Sep 17, 2010

    2 pagesCH01

    Full accounts made up to Sep 30, 2009

    10 pagesAA

    legacy

    3 pages363a

    Who are the officers of OYSTERGREEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Simon
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    Secretary
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    British159312610001
    DOBINSON, John Leslie
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    Director
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    United KingdomBritish34942720003
    DRESSENDOERFER, Maximilian, Dr
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    Director
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    GermanyGerman157713750001
    MASUCH, Hartwig
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    Director
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    GermanyGerman157713290001
    RANYARD, Mark David
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    Director
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    EnglandBritish154884950001
    MOLLETT, Andrew John
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    Secretary
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    British84808940002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BUTTERFIELD, Nigel Robert Adamson
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    Director
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    United KingdomBritish36186210001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Director
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    EnglandIrish47934750001
    LASCELLES, Robert Jeremy Hugh, Mr.
    Keble Place
    SW13 8HL London
    15
    United Kingdom
    Director
    Keble Place
    SW13 8HL London
    15
    United Kingdom
    United KingdomBritish150637740002
    LENTON, Paul Richard
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    Director
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    EnglandBritish82173510001
    MOLLETT, Andrew John
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    Director
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    United KingdomBritish84808940002
    PILSWORTH, Michael John
    Glebe House
    Church Lane
    LU6 2DJ Eaton Bray
    Bedfordshire
    Director
    Glebe House
    Church Lane
    LU6 2DJ Eaton Bray
    Bedfordshire
    British82502160001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Director
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    EnglandBritish3182530002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001

    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