OYSTER QUAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

OYSTER QUAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02237440

Incorporation date

29/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 London Road, Portsmouth PO2 0BQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1988)
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Appointment of Mrs Margaret Rees as a director on 2025-10-01
dot icon17/09/2025
Termination of appointment of Christopher John Bates Broadbent as a director on 2025-09-14
dot icon15/08/2025
Appointment of Mr Antony Philip Cox as a director on 2025-07-28
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon12/06/2025
Appointment of Ms Paula Irene Riches as a director on 2025-06-04
dot icon09/06/2025
Appointment of Mr Kevin Corkindale as a director on 2025-06-01
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Termination of appointment of Ps & B - (Sussex) Limited as a secretary on 2024-11-29
dot icon29/11/2024
Appointment of Hive Company Secretarial Services Limited as a secretary on 2024-11-29
dot icon25/11/2024
Secretary's details changed for Ps & B - (Sussex) Limited on 2024-11-22
dot icon12/08/2024
Appointment of Mr Anthony Kim Feeney as a director on 2024-07-29
dot icon17/07/2024
Director's details changed for Roy Walter Pennells on 2024-07-17
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon01/07/2024
Termination of appointment of John William Herbert as a director on 2024-06-27
dot icon14/02/2024
Appointment of Ps & B - (Sussex) Limited as a secretary on 2024-02-01
dot icon14/02/2024
Termination of appointment of David Frederick Clarke as a director on 2024-02-05
dot icon07/02/2024
Termination of appointment of a director
dot icon02/02/2024
Registered office address changed from C/O Alexander Faulkner Partnership 11 Little Park Farm Road Fareham PO15 5SN England to 25 London Road Portsmouth PO2 0BQ on 2024-02-02
dot icon01/02/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-02-01
dot icon10/10/2023
Termination of appointment of Teresa Denise Margaret Pask as a director on 2023-10-10
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon17/07/2023
Appointment of Mr Christopher John Bates Broadbent as a director on 2023-07-13
dot icon03/07/2023
Termination of appointment of Margaret Rees as a director on 2023-06-29
dot icon20/04/2023
Appointment of Mr John William Collins as a director on 2023-04-20
dot icon30/03/2023
Appointment of Mr John William Herbert as a director on 2023-03-21
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Appointment of Anthony Tetchner as a director on 2022-10-10
dot icon29/09/2022
Termination of appointment of Andrew Kao Wah Dou as a director on 2022-09-07
dot icon25/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon15/03/2022
Compulsory strike-off action has been discontinued
dot icon14/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon13/12/2021
Termination of appointment of David Goodlake as a director on 2021-12-13
dot icon12/10/2021
Appointment of Mr Andrew Kao Wah Dou as a director on 2021-09-22
dot icon04/10/2021
Appointment of Mr David Goodlake as a director on 2021-09-21
dot icon27/09/2021
Termination of appointment of Craig James Mcguinnes as a director on 2021-09-27
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon24/05/2021
Appointment of Mr Craig James Mcguinnes as a director on 2021-05-01
dot icon19/04/2021
Termination of appointment of Susan Pauline Viney as a director on 2021-04-12
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-01-10
dot icon12/01/2021
Termination of appointment of Cosec Management Services Limited as a secretary on 2021-01-10
dot icon11/01/2021
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Alexander Faulkner Partnership 11 Little Park Farm Road Fareham PO15 5SN on 2021-01-11
dot icon29/09/2020
Termination of appointment of Andrea Jayne Lucas as a director on 2020-09-29
dot icon28/09/2020
Appointment of Margaret Rees as a director on 2020-09-17
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon19/05/2020
Termination of appointment of Margaret Ann Firth as a director on 2020-05-19
dot icon02/04/2020
Termination of appointment of Ian Armstrong Wellcoat as a director on 2020-04-02
dot icon28/11/2019
Termination of appointment of Alan Shaw as a director on 2019-11-28
dot icon27/11/2019
Appointment of Susan Pauline Viney as a director on 2019-11-27
dot icon27/11/2019
Appointment of Andrea Jayne Lucas as a director on 2019-11-27
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Director's details changed for Roy Walter Pennells on 2019-09-09
dot icon09/09/2019
Director's details changed for Margaret Ann Firth on 2019-09-09
dot icon29/07/2019
Termination of appointment of Bruce Alfred Cawdron as a director on 2019-07-29
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon18/07/2019
Appointment of Mr Ian Armstrong Wellcoat as a director on 2019-07-18
dot icon13/05/2019
Termination of appointment of Richard Adrian Haigh as a director on 2019-05-13
dot icon10/05/2019
Termination of appointment of Ian Alfred Wale as a director on 2019-05-10
dot icon18/04/2019
Appointment of Richard Adrian Haigh as a director on 2019-04-12
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon13/07/2018
Appointment of Mr David Frederick Clarke as a director on 2018-07-10
dot icon12/02/2018
Appointment of Bruce Alfred Cawdron as a director on 2018-01-13
dot icon20/12/2017
Appointment of Christopher John Queen as a director on 2017-11-10
dot icon16/11/2017
Termination of appointment of Michael Wallbridge as a director on 2017-11-16
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon16/06/2017
Termination of appointment of Margaret Drury as a director on 2017-06-12
dot icon15/06/2017
Termination of appointment of Deirdre Marx Thain as a director on 2016-05-03
dot icon05/06/2017
Appointment of Mr Alan Shaw as a director on 2017-05-02
dot icon17/02/2017
Appointment of Mrs Margaret Drury as a director on 2017-01-01
dot icon17/01/2017
Termination of appointment of Margaret Drury as a director on 2016-12-31
dot icon26/09/2016
Micro company accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon05/04/2016
Termination of appointment of Gerald Newbery as a director on 2016-04-05
dot icon20/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-20
dot icon09/11/2015
Micro company accounts made up to 2015-03-31
dot icon28/07/2015
Termination of appointment of Anthony Edwin Cawthorne Chapman as a director on 2014-09-17
dot icon28/07/2015
Termination of appointment of Susan May Coombe as a director on 2015-02-02
dot icon21/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon02/02/2015
Termination of appointment of Christopher Anderton as a director on 2015-02-02
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon11/12/2013
Appointment of Deirdre Marx Thain as a director
dot icon09/09/2013
Appointment of Susan May Coombe as a director
dot icon14/08/2013
Appointment of Teresa Denise Margaret Pask as a director
dot icon14/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Termination of appointment of Christopher Thomas as a director
dot icon01/05/2013
Appointment of Mr Ian Alfred Wale as a director
dot icon04/03/2013
Termination of appointment of Lorraine Scollick as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Termination of appointment of Ann Taylor as a director
dot icon13/11/2012
Termination of appointment of Simone Belsey as a director
dot icon19/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon19/07/2012
Secretary's details changed for Cosec Management Services Limited on 2012-07-19
dot icon15/02/2012
Appointment of Mr Michael Wallbridge as a director
dot icon14/02/2012
Appointment of Margaret Drury as a director
dot icon13/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-13
dot icon02/02/2012
Termination of appointment of David Hamblin as a director
dot icon11/01/2012
Appointment of Lorraine Elizabeth Scollick as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Termination of appointment of Dawn Galpin as a director
dot icon19/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon06/07/2011
Appointment of Dawn Patricia Galpin as a director
dot icon13/12/2010
Appointment of Gerald Newbery as a director
dot icon23/11/2010
Appointment of Christopher Anderton as a director
dot icon11/11/2010
Appointment of Mrs Ann Tina Taylor as a director
dot icon09/11/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon08/11/2010
Director's details changed for Margaret Ann Firth on 2010-11-08
dot icon08/11/2010
Secretary's details changed for Cosec Management Services Limited on 2010-11-08
dot icon08/11/2010
Director's details changed for Simone Margaret Belsey on 2010-11-08
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/11/2010
Director's details changed for Margaret Ann Firth on 2010-11-04
dot icon28/10/2010
Registered office address changed from 28 Hampshire Terrace Portsmouth PO1 2QF on 2010-10-28
dot icon28/10/2010
Termination of appointment of a secretary
dot icon13/10/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon24/09/2010
Termination of appointment of John Ford as a secretary
dot icon24/09/2010
Termination of appointment of David Clarke as a director
dot icon24/09/2010
Appointment of Margaret Ann Firth as a director
dot icon08/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/01/2010
Termination of appointment of Peter Jones as a director
dot icon25/08/2009
Return made up to 17/07/09; full list of members
dot icon25/11/2008
Director appointed simone margaret belsey
dot icon19/11/2008
Director appointed christopher robert thomas
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 17/07/08; full list of members
dot icon26/08/2008
Registered office changed on 26/08/2008 from 27 hampshire terrace portsmouth hampshire PO1 2QE
dot icon26/08/2008
Director's change of particulars / anthony chapman / 14/08/2008
dot icon05/08/2008
Appointment terminated director paul mcgennity
dot icon05/08/2008
Appointment terminated director brenda mitchell
dot icon19/10/2007
Full accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 17/07/07; full list of members
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon29/04/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon26/09/2006
Full accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 17/07/06; full list of members
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon12/07/2006
New director appointed
dot icon29/09/2005
Full accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 17/07/05; full list of members
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon14/09/2004
Director resigned
dot icon31/08/2004
Return made up to 17/07/04; full list of members
dot icon10/12/2003
Full accounts made up to 2003-03-31
dot icon19/09/2003
Return made up to 17/07/03; full list of members
dot icon19/09/2003
Director's particulars changed
dot icon14/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Director resigned
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Director resigned
dot icon01/11/2002
Full accounts made up to 2002-03-31
dot icon01/08/2002
Return made up to 17/07/02; bulk list available separately
dot icon19/03/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Director resigned
dot icon05/11/2001
Full accounts made up to 2001-03-31
dot icon21/08/2001
Return made up to 17/07/01; full list of members
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/10/2000
Registered office changed on 06/10/00 from: po box 44 grosvenor house 44 grosvenor hill london W1X 9JE
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Director resigned
dot icon21/07/2000
Return made up to 17/07/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon16/07/1999
Return made up to 22/06/99; full list of members
dot icon16/07/1999
Registered office changed on 16/07/99 from: 44 grosvenor hill london W1A 4NR
dot icon15/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/09/1998
Return made up to 22/06/98; change of members
dot icon12/08/1998
Location of register of members
dot icon12/08/1998
Secretary's particulars changed
dot icon12/08/1998
Secretary resigned
dot icon20/03/1998
Director resigned
dot icon06/02/1998
New director appointed
dot icon23/01/1998
Director resigned
dot icon11/08/1997
Return made up to 22/06/97; full list of members
dot icon11/08/1997
Location of register of members
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon17/06/1997
Full accounts made up to 1996-03-31
dot icon19/11/1996
Return made up to 22/06/96; full list of members
dot icon16/11/1995
Full accounts made up to 1995-03-31
dot icon18/10/1995
Resolutions
dot icon02/10/1995
Ad 28/09/95--------- £ si 4@1=4 £ ic 151/155
dot icon28/07/1995
Return made up to 22/06/95; bulk list available separately
dot icon30/05/1995
Ad 11/05/95--------- £ si 1@1=1 £ ic 150/151
dot icon31/03/1995
Ad 28/03/95--------- £ si 3@1=3 £ ic 147/150
dot icon14/03/1995
Ad 10/03/95--------- £ si 1@1=1 £ ic 146/147
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Ad 05/10/94--------- £ si 1@1=1 £ ic 145/146
dot icon19/09/1994
Ad 14/09/94--------- £ si 1@1=1 £ ic 144/145
dot icon14/09/1994
Ad 12/09/94--------- £ si 1@1=1 £ ic 143/144
dot icon19/08/1994
Ad 12/08/94--------- £ si 1@1=1 £ ic 142/143
dot icon22/07/1994
New director appointed
dot icon07/07/1994
Return made up to 22/06/94; bulk list available separately
dot icon04/07/1994
Ad 30/06/94--------- £ si 1@1=1 £ ic 141/142
dot icon30/06/1994
Ad 27/06/94--------- £ si 1@1=1 £ ic 140/141
dot icon12/05/1994
Ad 09/05/94--------- £ si 1@1=1 £ ic 139/140
dot icon03/05/1994
Ad 27/04/94--------- £ si 3@1=3 £ ic 136/139
dot icon18/04/1994
Ad 13/04/94--------- £ si 2@1=2 £ ic 134/136
dot icon15/03/1994
Ad 09/03/94--------- £ si 2@1=2 £ ic 132/134
dot icon21/02/1994
Ad 07/02/94--------- £ si 1@1=1 £ ic 131/132
dot icon21/02/1994
Secretary resigned;new secretary appointed
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon02/02/1994
Ad 21/12/93--------- £ si 2@1=2 £ ic 129/131
dot icon03/11/1993
Director resigned
dot icon25/10/1993
Ad 15/10/93--------- £ si 6@1=6 £ ic 123/129
dot icon05/10/1993
New director appointed
dot icon04/10/1993
Return made up to 22/06/93; change of members
dot icon24/09/1993
New director appointed
dot icon10/09/1993
Ad 07/03/90-01/04/92 £ si 33@1
dot icon04/08/1993
Ad 29/07/93--------- £ si 3@1=3 £ ic 90/93
dot icon15/06/1993
Ad 10/06/93--------- £ si 5@1=5 £ ic 85/90
dot icon14/04/1993
Ad 26/03/93--------- £ si 1@1=1 £ ic 84/85
dot icon12/03/1993
Ad 01/03/93--------- £ si 1@1=1 £ ic 83/84
dot icon12/03/1993
Ad 19/02/93--------- £ si 1@1=1 £ ic 82/83
dot icon02/03/1993
Director resigned
dot icon10/01/1993
Ad 17/12/92--------- £ si 1@1=1 £ ic 81/82
dot icon10/01/1993
Ad 17/12/92--------- £ si 2@1=2 £ ic 79/81
dot icon17/12/1992
Ad 11/12/92--------- £ si 1@1=1 £ ic 78/79
dot icon08/12/1992
Ad 27/11/92--------- £ si 3@1=3 £ ic 75/78
dot icon17/11/1992
Ad 04/11/92--------- £ si 1@1=1 £ ic 74/75
dot icon17/11/1992
Ad 04/11/92--------- £ si 1@1=1 £ ic 73/74
dot icon10/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon21/09/1992
Ad 01/09/92--------- £ si 3@1=3 £ ic 70/73
dot icon20/07/1992
Return made up to 22/06/92; no change of members
dot icon11/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon23/07/1991
Return made up to 22/06/91; full list of members
dot icon04/09/1990
Return made up to 22/06/90; full list of members
dot icon04/09/1990
Ad 01/07/89-31/03/90 £ si 68@1=68 £ ic 2/70
dot icon08/08/1990
Accounts for a dormant company made up to 1990-03-31
dot icon20/06/1990
Director resigned
dot icon03/08/1989
Return made up to 09/06/89; full list of members
dot icon03/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon03/08/1989
Resolutions
dot icon03/08/1989
Secretary resigned;new secretary appointed
dot icon03/08/1989
Director resigned;new director appointed
dot icon02/06/1988
Memorandum and Articles of Association
dot icon26/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1988
Registered office changed on 26/05/88 from: 50 lincolns inn fields london WC2A 3PF
dot icon20/04/1988
Resolutions
dot icon18/04/1988
Certificate of change of name
dot icon18/04/1988
Certificate of change of name
dot icon29/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
162.15K
-
0.00
138.21K
-
2022
6
190.38K
-
0.00
167.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
10/01/2021 - 01/02/2024
332
Riches, Paula Irene
Director
04/06/2025 - Present
10
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/11/2024 - Present
138
Ps & B - (Sussex) Limited
Corporate Secretary
01/02/2024 - 29/11/2024
9
Corkindale, Kevin
Director
01/06/2025 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About OYSTER QUAY MANAGEMENT LIMITED

OYSTER QUAY MANAGEMENT LIMITED is an(a) Active company incorporated on 29/03/1988 with the registered office located at 25 London Road, Portsmouth PO2 0BQ. There are currently 10 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 QUAY MANAGEMENT LIMITED?

toggle

OYSTER QUAY MANAGEMENT LIMITED is currently Active. It was registered on 29/03/1988 .

Where is OYSTER QUAY MANAGEMENT LIMITED located?

toggle

OYSTER QUAY MANAGEMENT LIMITED is registered at 25 London Road, Portsmouth PO2 0BQ.

What does OYSTER QUAY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for OYSTER QUAY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-03-31.