OYSTER BROKERAGE LIMITED

Register to unlock more data on OkredoRegister

OYSTER BROKERAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02995671

Incorporation date

28/11/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Saxon Wharf Lower York Street, Northam, Southampton, Hampshire SO14 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1994)
dot icon17/04/2026
Appointment of Mr Timothy Webber as a secretary on 2026-04-17
dot icon16/01/2026
Termination of appointment of Glynn Kyle Chambers as a director on 2026-01-16
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon24/11/2025
Director's details changed for Mr Stefan Zimmermann on 2025-11-24
dot icon05/09/2025
Appointment of Mr Stefan Zimmermann as a director on 2025-09-05
dot icon05/09/2025
Termination of appointment of Ashley Gilroy Mark Highfield as a director on 2025-09-05
dot icon30/05/2025
Termination of appointment of Peter Michael Ingram as a secretary on 2025-05-30
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon08/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/01/2024
Confirmation statement made on 2023-07-20 with no updates
dot icon03/01/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon14/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/05/2023
Appointment of Mr Peter Michael Ingram as a secretary on 2023-05-18
dot icon12/04/2023
Accounts for a small company made up to 2022-03-31
dot icon11/04/2023
Termination of appointment of Richard Ashley Hadida as a director on 2023-03-31
dot icon11/04/2023
Appointment of Mr Glynn Kyle Chambers as a director on 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon05/10/2022
Appointment of Mr Ashley Gilroy Mark Highfield as a director on 2022-09-22
dot icon05/10/2022
Termination of appointment of Rebecca Joanne Bridgen as a director on 2022-09-22
dot icon30/03/2022
Accounts for a small company made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon04/09/2019
Director's details changed for Mr Richard Ashley Hadida on 2019-09-04
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon02/09/2018
Notification of Oyster Yachts Limited as a person with significant control on 2018-03-20
dot icon02/09/2018
Cessation of Oyster Marine Holdings Limited as a person with significant control on 2018-03-20
dot icon02/09/2018
Appointment of Mrs Rebecca Joanne Bridgen as a director on 2018-08-30
dot icon02/09/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon04/04/2018
Termination of appointment of David Rolfe Tydeman as a director on 2018-04-04
dot icon04/04/2018
Appointment of Mr Richard Ashley Hadida as a director on 2018-04-04
dot icon04/04/2018
Termination of appointment of Simon Haynes as a secretary on 2018-04-04
dot icon04/04/2018
Termination of appointment of Simon Haynes as a director on 2018-04-04
dot icon05/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon04/05/2015
Appointment of Mr Simon Haynes as a secretary on 2015-04-30
dot icon04/05/2015
Termination of appointment of Steven John Hobbs as a secretary on 2015-04-30
dot icon04/05/2015
Termination of appointment of Steven John Hobbs as a director on 2015-04-30
dot icon30/04/2015
Full accounts made up to 2014-12-31
dot icon01/01/2015
Registered office address changed from Fox's Marina Ipswich Suffolk IP2 8SA to Saxon Wharf Lower York Street Northam Southampton Hampshire SO14 5QF on 2015-01-01
dot icon10/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon03/12/2014
Appointment of Mr Simon Haynes as a director on 2014-11-01
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon21/05/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Termination of appointment of Molly Marston as a director
dot icon18/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon10/08/2012
Miscellaneous
dot icon18/06/2012
Termination of appointment of Robin Campbell as a director
dot icon25/05/2012
Appointment of Mr Steven John Hobbs as a secretary
dot icon25/05/2012
Appointment of Mr Steven John Hobbs as a director
dot icon25/05/2012
Termination of appointment of Christopher Hicks as a director
dot icon25/05/2012
Termination of appointment of Christopher Hicks as a secretary
dot icon04/05/2012
Termination of appointment of Kjell Vesto as a director
dot icon12/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Full accounts made up to 2010-12-31
dot icon22/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon24/03/2011
Appointment of Mrs Molly Marston as a director
dot icon06/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2009-12-31
dot icon07/10/2010
Resolutions
dot icon01/06/2010
Termination of appointment of Andrew Aitken as a director
dot icon21/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon20/10/2009
Appointment of Mr Kjell Lennart Vesto as a director
dot icon20/10/2009
Director's details changed for David Rolfe Tydeman on 2009-10-01
dot icon20/10/2009
Director's details changed for Christopher Michael Hicks on 2009-10-01
dot icon20/10/2009
Director's details changed for Andrew Murray Aitken on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Christopher Michael Hicks on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Robin John Campbell on 2009-10-01
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon23/09/2009
Appointment terminated director alan brook
dot icon14/01/2009
Director's change of particulars / robin campbell / 15/12/2008
dot icon07/01/2009
Director appointed david rolfe tydeman
dot icon21/12/2008
Return made up to 28/11/08; full list of members
dot icon21/12/2008
Appointment terminate, director richard matthews logged form
dot icon19/12/2008
Location of register of members
dot icon19/12/2008
Registered office changed on 19/12/2008 from fox's marina ipswich suffolk IP2 8SA
dot icon19/12/2008
Appointment terminated director richard matthews
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Director's change of particulars / alan brook / 20/05/2008
dot icon29/03/2008
Director appointed christopher michael hicks
dot icon01/03/2008
Secretary appointed christopher michael hicks
dot icon01/03/2008
Appointment terminated director and secretary arthur ramm
dot icon01/03/2008
Appointment terminated director david blacklaws
dot icon28/02/2008
Declaration of assistance for shares acquisition
dot icon28/02/2008
Resolutions
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2007
Return made up to 28/11/07; full list of members
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 28/11/06; full list of members
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon31/03/2006
Auditor's resignation
dot icon11/01/2006
Registered office changed on 11/01/06 from: 5-11 mortimer street 2ND floor london W1N 8HS
dot icon15/12/2005
Return made up to 28/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 28/11/04; full list of members
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon28/02/2004
Director's particulars changed
dot icon08/12/2003
Return made up to 28/11/03; no change of members
dot icon23/09/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Director's particulars changed
dot icon24/04/2003
Director's particulars changed
dot icon24/04/2003
Director's particulars changed
dot icon04/02/2003
Return made up to 28/11/02; no change of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Location of register of members
dot icon22/02/2002
Return made up to 28/11/01; full list of members
dot icon22/02/2002
Location of register of members
dot icon28/12/2001
Location of register of members
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon09/03/2001
New secretary appointed
dot icon28/12/2000
Director's particulars changed
dot icon27/12/2000
Secretary resigned
dot icon27/12/2000
Director resigned
dot icon08/12/2000
Return made up to 28/11/00; no change of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
New director appointed
dot icon02/01/2000
Location of debenture register
dot icon05/12/1999
Return made up to 28/11/99; no change of members
dot icon21/07/1999
Accounts for a small company made up to 1998-12-31
dot icon14/07/1999
Location of register of members
dot icon02/12/1998
Return made up to 28/11/98; full list of members
dot icon24/08/1998
Accounts for a small company made up to 1997-12-31
dot icon22/12/1997
Return made up to 28/11/97; no change of members
dot icon14/08/1997
Accounts for a small company made up to 1996-12-31
dot icon02/06/1997
Registered office changed on 02/06/97 from: 5-11 mortimer street london W1N 7RM
dot icon03/12/1996
Return made up to 28/11/96; full list of members
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon30/11/1995
Return made up to 28/11/95; full list of members
dot icon30/11/1995
Location of register of members address changed
dot icon30/11/1995
Location of debenture register address changed
dot icon17/03/1995
New director appointed
dot icon17/03/1995
New director appointed
dot icon13/03/1995
Accounting reference date notified as 31/12
dot icon01/02/1995
Resolutions
dot icon01/02/1995
Registered office changed on 01/02/95 from: 33 crwys road cardiff CF2 4YF
dot icon01/02/1995
New director appointed
dot icon01/02/1995
Director resigned;new director appointed
dot icon01/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Certificate of change of name
dot icon28/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OYSTER BROKERAGE LIMITED

OYSTER BROKERAGE LIMITED is an(a) Active company incorporated on 28/11/1994 with the registered office located at Saxon Wharf Lower York Street, Northam, Southampton, Hampshire SO14 5QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OYSTER BROKERAGE LIMITED?

toggle

OYSTER BROKERAGE LIMITED is currently Active. It was registered on 28/11/1994 .

Where is OYSTER BROKERAGE LIMITED located?

toggle

OYSTER BROKERAGE LIMITED is registered at Saxon Wharf Lower York Street, Northam, Southampton, Hampshire SO14 5QF.

What does OYSTER BROKERAGE LIMITED do?

toggle

OYSTER BROKERAGE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for OYSTER BROKERAGE LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Timothy Webber as a secretary on 2026-04-17.