OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06070209

Incorporation date

26/01/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon26/03/2025
Application to strike the company off the register
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/08/2024
Statement by Directors
dot icon14/08/2024
Solvency Statement dated 17/06/24
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Statement of capital on 2024-08-14
dot icon09/08/2024
Change of share class name or designation
dot icon09/08/2024
Change of share class name or designation
dot icon09/08/2024
Change of share class name or designation
dot icon02/08/2024
Change of share class name or designation
dot icon02/08/2024
Change of share class name or designation
dot icon05/03/2024
Termination of appointment of Michael Robert Goldberger as a director on 2024-02-27
dot icon05/03/2024
Appointment of Mr David Christopher Ross as a director on 2024-02-27
dot icon31/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon02/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon02/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon02/12/2021
Compulsory strike-off action has been discontinued
dot icon01/12/2021
Full accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon07/10/2021
Memorandum and Articles of Association
dot icon03/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Change of details for Cullum Capital Ventures Limited as a person with significant control on 2020-07-14
dot icon14/07/2020
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2020-07-14
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-08-01
dot icon13/08/2019
Appointment of Ms Diane Cougill as a director on 2019-08-01
dot icon01/08/2019
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 2019-08-01
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Auditor's resignation
dot icon03/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon07/03/2018
Appointment of Mr Antonios Erotocritou as a director on 2018-03-02
dot icon06/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon12/01/2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2017-01-05
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon02/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon20/11/2015
Termination of appointment of Gary Arthur Chapman as a director on 2015-10-31
dot icon20/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon02/10/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-10-01
dot icon03/07/2015
Termination of appointment of Michael Peter Rea as a director on 2015-04-16
dot icon23/03/2015
Auditor's resignation
dot icon19/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon26/01/2015
Full accounts made up to 2013-12-31
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon10/04/2014
Termination of appointment of David Bruce as a director
dot icon12/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon02/01/2014
Termination of appointment of Grenville Roberts as a director
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon18/10/2013
Termination of appointment of Samuel Clark as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon02/11/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Appointment of Mr David James Bruce as a director
dot icon15/08/2012
Termination of appointment of Graham Barr as a director
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/05/2012
Appointment of Mr Scott Egan as a director
dot icon22/05/2012
Appointment of Mr Graham Maxwell Barr as a director
dot icon22/05/2012
Termination of appointment of Bryan Park as a director
dot icon14/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon14/02/2012
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2012-02-14
dot icon20/01/2012
Resolutions
dot icon07/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 2011-10-07
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Appointment of Mr Bryan Park as a director
dot icon28/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon18/01/2011
Resolutions
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/09/2010
Appointment of Mr Samuel Thomas Budgen Clark as a director
dot icon13/05/2010
Termination of appointment of Roger Brown as a director
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Resolutions
dot icon01/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon01/02/2010
Director's details changed for Gary Arthur Chapman on 2010-01-28
dot icon22/01/2010
Director's details changed for Grenville Roberts on 2010-01-22
dot icon25/11/2009
Appointment of Michael Peter Rea as a director
dot icon25/11/2009
Termination of appointment of Timothy Johnson as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Secretary's details changed for Mr Samuel Thomas Budgen Clark on 2009-10-13
dot icon22/10/2009
Director's details changed for Mr Roger Michael Brown on 2009-10-13
dot icon02/09/2009
Secretary's change of particulars / samuel clark / 29/08/2009
dot icon01/08/2009
Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
dot icon06/03/2009
Return made up to 26/01/09; full list of members; amend
dot icon26/01/2009
Return made up to 26/01/09; full list of members
dot icon23/10/2008
Director's change of particulars / roger brown / 17/10/2008
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 26/01/08; full list of members
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon24/10/2007
Ad 15/10/07--------- £ si 964@1=964 £ ic 36/1000
dot icon24/10/2007
Ad 15/10/07--------- £ si 35@1=35 £ ic 1/36
dot icon19/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon02/04/2007
Certificate of change of name
dot icon26/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mugge, Mark Stephen
Director
01/10/2015 - 02/03/2018
55
Bruce, David James
Director
08/08/2012 - 17/01/2014
89
Cougill, Diane
Director
01/08/2019 - Present
134
Ross, David Christopher
Director
27/02/2024 - Present
241
Goldberger, Michael Robert
Director
15/10/2007 - 27/02/2024
187

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 PROPERTY INSURANCE SPECIALISTS LIMITED

OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED is an(a) Dissolved company incorporated on 26/01/2007 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. 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 PROPERTY INSURANCE SPECIALISTS LIMITED?

toggle

OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED is currently Dissolved. It was registered on 26/01/2007 and dissolved on 01/07/2025.

Where is OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED located?

toggle

OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED do?

toggle

OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.