OYSTER QUAY (HAMBLE) LIMITED

Register to unlock more data on OkredoRegister

OYSTER QUAY (HAMBLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05210559

Incorporation date

19/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elizabeth House, Ashford Road, Fordingbridge SP6 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2004)
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon17/12/2024
Appointment of Mr Samuel Jonathan Alford as a director on 2024-11-23
dot icon13/11/2024
Termination of appointment of Michael Bartholomew as a director on 2024-11-13
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon24/02/2022
Registered office address changed from 10 Exeter Road Bournemouth BH2 5AN England to Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 2022-02-24
dot icon24/02/2022
Appointment of Napier Management Services as a secretary on 2022-02-01
dot icon24/02/2022
Termination of appointment of Anthony Mellery-Pratt as a secretary on 2022-02-01
dot icon24/09/2021
New class of members
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon01/04/2021
Director's details changed for Mr Michael Bartholomew on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Robert Gary Madge on 2021-04-01
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon10/09/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon02/07/2019
Appointment of Mr Anthony Mellery-Pratt as a secretary on 2019-07-01
dot icon02/07/2019
Termination of appointment of David Roland De Kretser as a secretary on 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon08/05/2019
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 10 Exeter Road Bournemouth BH2 5AN on 2019-05-08
dot icon18/12/2018
Termination of appointment of Iain Chidgey as a director on 2018-11-28
dot icon11/10/2018
Accounts for a dormant company made up to 2018-08-31
dot icon21/08/2018
Appointment of Mr David Roland De Kretser as a director on 2018-08-01
dot icon21/08/2018
Appointment of Mr David Roland De Kretser as a secretary on 2018-08-01
dot icon21/08/2018
Termination of appointment of Robert Madge as a secretary on 2018-07-31
dot icon11/06/2018
Termination of appointment of John Taylor as a director on 2018-05-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon19/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon27/04/2017
Termination of appointment of Douglas Frederick Evans as a director on 2017-04-27
dot icon26/04/2017
Termination of appointment of Jill Murphy as a director on 2016-01-26
dot icon14/10/2016
Accounts for a dormant company made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon15/08/2016
Termination of appointment of Trevor O Sullivan as a director on 2016-08-10
dot icon10/12/2015
Termination of appointment of Michael Pelham Morris Olive as a director on 2015-12-09
dot icon24/11/2015
Registered office address changed from 9 Oyster Quay, High Street Hamble Southampton SO31 4BQ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-11-24
dot icon20/11/2015
Appointment of Mr Douglas Frederick Evans as a director on 2015-11-12
dot icon23/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon08/09/2015
Termination of appointment of Roger Michael John Cairns as a director on 2015-07-03
dot icon04/09/2015
Annual return made up to 2015-08-19 no member list
dot icon08/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-19 no member list
dot icon10/09/2014
Director's details changed for Trevor O Sullivan on 2013-09-01
dot icon09/09/2014
Termination of appointment of Trevor O Sullivan as a secretary on 2014-09-09
dot icon09/09/2014
Appointment of Mr Robert Madge as a secretary on 2014-09-09
dot icon09/09/2014
Registered office address changed from 20 Sirius House Seafarer Way London SE16 7DR United Kingdom to 9 Oyster Quay, High Street Hamble Southampton SO31 4BQ on 2014-09-09
dot icon15/01/2014
Appointment of Mrs Jill Murphy as a director
dot icon25/11/2013
Accounts for a dormant company made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-19 no member list
dot icon20/08/2013
Registered office address changed from 20 Sirius House Seafarer Way London SE16 7DR United Kingdom on 2013-08-20
dot icon20/08/2013
Registered office address changed from 14 Oyster Quay, High Street Hamble Southampton SO31 4BQ United Kingdom on 2013-08-20
dot icon24/07/2013
Accounts for a dormant company made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-08-19 no member list
dot icon08/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon06/09/2011
Appointment of Mr Iain Chidgey as a director
dot icon29/08/2011
Annual return made up to 2011-08-19 no member list
dot icon08/08/2011
Appointment of Mr John Taylor as a director
dot icon07/08/2011
Appointment of Mr Michael Bartholomew as a director
dot icon07/08/2011
Appointment of Mr Robert Gary Madge as a director
dot icon05/08/2011
Termination of appointment of Raymond Brown as a director
dot icon14/12/2010
Accounts for a dormant company made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-19 no member list
dot icon06/09/2010
Director's details changed for Trevor O Sullivan on 2010-08-18
dot icon06/09/2010
Appointment of Mr Michael Pelham Morris Olive as a director
dot icon03/09/2010
Director's details changed for Raymond Terence Brown on 2010-08-18
dot icon03/09/2010
Director's details changed for Roger Michael John Cairns on 2010-08-18
dot icon25/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon07/05/2010
Termination of appointment of Deborah Henderson as a director
dot icon20/08/2009
Annual return made up to 19/08/09
dot icon03/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon20/08/2008
Annual return made up to 19/08/08
dot icon20/08/2008
Location of register of members
dot icon20/08/2008
Location of debenture register
dot icon20/08/2008
Registered office changed on 20/08/2008 from 14 oyster quay hamble southampton SO31 4BQ
dot icon20/08/2008
Appointment terminated director andrew turner
dot icon20/08/2008
Appointment terminated secretary rachael clarke
dot icon23/07/2008
Registered office changed on 23/07/2008 from 15-19 st. Georges walk waterlooville hampshire PO7 7TU
dot icon23/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New secretary appointed;new director appointed
dot icon06/09/2007
Annual return made up to 19/08/07
dot icon22/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon20/09/2006
Annual return made up to 19/08/06
dot icon07/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon30/08/2005
Annual return made up to 19/08/05
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Secretary resigned
dot icon26/08/2004
Director resigned
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
Secretary resigned
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Registered office changed on 26/08/04 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon19/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madge, Robert Gary
Director
01/08/2011 - Present
7
De Kretser, David Roland
Director
01/08/2018 - Present
9
Alford, Samuel Jonathan
Director
23/11/2024 - Present
1
Bartholomew, Michael
Director
01/08/2011 - 13/11/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 QUAY (HAMBLE) LIMITED

OYSTER QUAY (HAMBLE) LIMITED is an(a) Active company incorporated on 19/08/2004 with the registered office located at Elizabeth House, Ashford Road, Fordingbridge SP6 1BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of OYSTER QUAY (HAMBLE) LIMITED?

toggle

OYSTER QUAY (HAMBLE) LIMITED is currently Active. It was registered on 19/08/2004 .

Where is OYSTER QUAY (HAMBLE) LIMITED located?

toggle

OYSTER QUAY (HAMBLE) LIMITED is registered at Elizabeth House, Ashford Road, Fordingbridge SP6 1BZ.

What does OYSTER QUAY (HAMBLE) LIMITED do?

toggle

OYSTER QUAY (HAMBLE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OYSTER QUAY (HAMBLE) LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-12-31.