OYSTER PARTNERS FRAMFAB LIMITED

Register to unlock more data on OkredoRegister

OYSTER PARTNERS FRAMFAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03435961

Incorporation date

11/09/1997

Size

Full

Contacts

Registered address

Registered address

Atlantis Building Truman Brewery, 146 Brick Lane, London E1 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1997)
dot icon27/08/2010
Final Gazette dissolved following liquidation
dot icon27/05/2010
Return of final meeting in a members' voluntary winding up
dot icon11/11/2009
Register inspection address has been changed
dot icon07/10/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon21/09/2009
Secretary's Change of Particulars / thomas exkan boisen / 10/09/2009 / Surname was: exkan boisen, now: boisen; HouseName/Number was: , now: -; Street was: 8 chisholm road, now: schonbergsgade 15 4TH; Area was: richmond, now: ; Post Town was: london, now: 1906 copenhagen; Post Code was: TW10 6JH, now: -; Country was: , now: denmark
dot icon21/09/2009
Registered office changed on 22/09/2009 from hill house 1 little new street london EC4A 3TR
dot icon10/09/2009
Appointment of a voluntary liquidator
dot icon03/09/2009
Registered office changed on 04/09/2009 from lbi atlantis building truman brewery 146 brick lane london E1 6RU
dot icon03/09/2009
Declaration of solvency
dot icon30/07/2009
Statement by Directors
dot icon30/07/2009
Solvency Statement dated 17/07/09
dot icon30/07/2009
Min Detail Amend Capital eff 31/07/09
dot icon30/07/2009
Resolutions
dot icon08/01/2009
Full accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 25/08/08; full list of members
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/06/2008
Full accounts made up to 2006-12-31
dot icon05/06/2008
Registered office changed on 06/06/2008 from 1 naoroji street london WC1X 0JD
dot icon08/04/2008
Appointment Terminated Director jan norman
dot icon13/11/2007
Return made up to 25/08/07; full list of members
dot icon15/02/2007
Auditor's resignation
dot icon11/10/2006
New director appointed
dot icon27/09/2006
Return made up to 25/08/06; full list of members
dot icon26/09/2006
New secretary appointed
dot icon26/09/2006
Secretary resigned;director resigned
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon06/10/2005
Return made up to 25/08/05; full list of members
dot icon05/10/2005
Registered office changed on 06/10/05
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon30/06/2005
Certificate of change of name
dot icon10/06/2005
Particulars of mortgage/charge
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon12/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon28/12/2004
New director appointed
dot icon05/12/2004
Director resigned
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/09/2004
Certificate of change of name
dot icon01/09/2004
Return made up to 25/08/04; full list of members
dot icon04/08/2004
Return made up to 12/09/03; full list of members
dot icon03/08/2004
Secretary's particulars changed;director's particulars changed
dot icon01/08/2004
Ad 12/11/03--------- £ si 16600081@1=16600081 £ ic 100/16600181
dot icon01/08/2004
Nc inc already adjusted 12/11/03
dot icon01/08/2004
Resolutions
dot icon01/08/2004
Resolutions
dot icon13/06/2004
New director appointed
dot icon07/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Certificate of change of name
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/09/2003
Full accounts made up to 2001-12-31
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon10/05/2003
Secretary resigned
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
Director resigned
dot icon25/03/2003
Secretary resigned
dot icon13/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon21/10/2002
Return made up to 12/09/02; full list of members
dot icon20/10/2002
Certificate of change of name
dot icon05/10/2002
Director resigned
dot icon29/07/2002
Director resigned
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
New secretary appointed
dot icon24/06/2002
Full accounts made up to 2000-12-31
dot icon23/05/2002
Return made up to 12/09/01; full list of members
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon25/11/2001
Certificate of change of name
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/10/2001
Full accounts made up to 1999-12-31
dot icon21/02/2001
Full accounts made up to 1998-12-31
dot icon08/02/2001
Return made up to 12/09/00; full list of members
dot icon08/02/2001
Director's particulars changed
dot icon08/02/2001
Registered office changed on 09/02/01
dot icon08/02/2001
Location of register of members address changed
dot icon04/02/2001
Certificate of change of name
dot icon14/01/2001
Registered office changed on 15/01/01 from: second floor tower house 8/14 southampton street london WC2E 7HA
dot icon30/10/2000
Particulars of mortgage/charge
dot icon30/10/2000
Particulars of mortgage/charge
dot icon30/10/2000
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon10/06/1999
Memorandum and Articles of Association
dot icon26/05/1999
Certificate of change of name
dot icon15/12/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon15/12/1998
Return made up to 12/09/98; full list of members
dot icon31/08/1998
Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/1998
Particulars of mortgage/charge
dot icon19/03/1998
Registered office changed on 20/03/98 from: 222 grays inn road london WC1X 8HB
dot icon31/01/1998
New director appointed
dot icon31/01/1998
New secretary appointed
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Registered office changed on 19/12/97 from: c/o townleys 32 sekforde street london EC1R 0HH
dot icon17/09/1997
Director resigned
dot icon17/09/1997
Secretary resigned
dot icon17/09/1997
New secretary appointed
dot icon17/09/1997
New director appointed
dot icon11/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Arthur Thomas Ralph
Director
16/03/2003 - 27/08/2006
8
Segal, Bernard Harold
Director
14/12/2004 - 30/06/2005
8
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/09/1997 - 11/09/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/09/1997 - 11/09/1997
36021
TJG SECRETARIES LIMITED
Corporate Secretary
02/07/2002 - 19/03/2003
199

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OYSTER PARTNERS FRAMFAB LIMITED

OYSTER PARTNERS FRAMFAB LIMITED is an(a) Dissolved company incorporated on 11/09/1997 with the registered office located at Atlantis Building Truman Brewery, 146 Brick Lane, London E1 6RU. There are currently 2 active directors 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 PARTNERS FRAMFAB LIMITED?

toggle

OYSTER PARTNERS FRAMFAB LIMITED is currently Dissolved. It was registered on 11/09/1997 and dissolved on 27/08/2010.

Where is OYSTER PARTNERS FRAMFAB LIMITED located?

toggle

OYSTER PARTNERS FRAMFAB LIMITED is registered at Atlantis Building Truman Brewery, 146 Brick Lane, London E1 6RU.

What does OYSTER PARTNERS FRAMFAB LIMITED do?

toggle

OYSTER PARTNERS FRAMFAB LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for OYSTER PARTNERS FRAMFAB LIMITED?

toggle

The latest filing was on 27/08/2010: Final Gazette dissolved following liquidation.