OYSTER NOMINEES LIMITED
Overview
Company Name | OYSTER NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09352278 |
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 OYSTER NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OYSTER NOMINEES LIMITED located?
Registered Office Address | Willow House Oldfield Road Heswall 5 CH60 0FW Wirral Merseyside United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OYSTER NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OYSTER NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of David Leslie Bates as a director on Apr 12, 2018 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Fractional Secretaries Limited as a secretary on Dec 31, 2017 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Julia Rachel Day as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lucy Ann Whitfield as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Smd Secretaries Ltd as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jan 10, 2018 | 2 pages | PSC09 | ||||||||||||||
Notification of Jeremy James Cobb as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Willow House Oldfield Road Heswall Wirral CH60 0FW to PO Box 5 Willow House Oldfield Road Heswall Wirral Merseyside CH60 0FW on Jan 13, 2017 | 1 pages | AD01 | ||||||||||||||
Appointment of Miss Julia Rachel Day as a director on Dec 31, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Lucy Ann Whitfield as a director on Dec 31, 2016 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Smd Secretaries Ltd on Dec 31, 2014 | 1 pages | CH04 | ||||||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of OYSTER NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRACTIONAL SECRETARIES LIMITED | Secretary | Oldfield Road Heswall 5 CH60 0FW Wirral Willow House United Kingdom |
| 116148600001 | ||||||||||
SMD SECRETARIES LTD | Secretary | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral United Kingdom |
| 183948260001 | ||||||||||
BATES, David Leslie | Director | 33 Oldfield Road CH60 6SN Heswall Willowbank Wirral United Kingdom | England | British | Chartered Accountant | 187997810001 | ||||||||
DAY, Julia Rachel | Director | Oldfield Road Heswall 5 CH60 0FW Wirral Willow House Merseyside United Kingdom | United Kingdom | Uk | Project Manager | 204614700001 | ||||||||
WHITFIELD, Lucy Ann | Director | Oldfield Road Heswall 5 CH60 0FW Wirral Willow House Merseyside United Kingdom | United Kingdom | British | Project Manager | 200287160001 |
Who are the persons with significant control of OYSTER NOMINEES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jeremy James Cobb | Apr 06, 2016 | Ann's Place 19 GY1 3WP St Peter Port Richmond House Guernsey | No |
Nationality: British Country of Residence: Channel Islands | |||
Natures of Control
|
What are the latest statements on persons with significant control for OYSTER NOMINEES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | Dec 31, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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