OYSTER RISK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

OYSTER RISK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06144421

Incorporation date

07/03/2007

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 07/03/2007)
dot icon03/04/2026
Appointment of Mr Scott Lowe as a director on 2026-03-31
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon12/12/2025
Termination of appointment of Richard Tuplin as a director on 2025-12-03
dot icon04/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/12/2024
Appointment of Mr James Yeandle as a director on 2024-12-30
dot icon25/08/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Memorandum and Articles of Association
dot icon01/08/2024
Resolutions
dot icon15/07/2024
Termination of appointment of Kenneth Robert Donaldson as a director on 2024-07-04
dot icon16/05/2024
Director's details changed for Mr Richard Tuplin on 2024-05-15
dot icon18/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon28/02/2024
Termination of appointment of Robert Laurance Worrell as a director on 2024-02-23
dot icon27/02/2024
Appointment of Mr Richard Tuplin as a director on 2024-02-23
dot icon27/11/2023
Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2023-10-02
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon04/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon04/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon15/10/2021
Full accounts made up to 2020-12-31
dot icon08/03/2021
Change of details for Towergate Insurance Broking Holdings Limited as a person with significant control on 2020-07-15
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon12/01/2021
Termination of appointment of Diane Cougill as a director on 2021-01-05
dot icon12/01/2021
Appointment of Mr Robert Laurance Worrell as a director on 2021-01-05
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 icon14/07/2020
Notification of Towergate Insurance Broking Holdings Limited as a person with significant control on 2018-12-24
dot icon14/07/2020
Cessation of Broker Network Holdings Limited as a person with significant control on 2018-12-24
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon30/10/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Appointment of Ms Diane Cougill as a director on 2019-08-01
dot icon13/08/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-08-01
dot icon01/08/2019
Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN England to 1 Minster Court London EC3R 7AA on 2019-08-01
dot icon11/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon17/10/2018
Auditor's resignation
dot icon24/09/2018
Full accounts made up to 2017-12-31
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 icon12/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon06/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Satisfaction of charge 061444210004 in full
dot icon10/04/2017
Appointment of Mr Antonios Erotocritou as a director on 2017-04-07
dot icon09/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon10/02/2017
Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ to Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 2017-02-10
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 icon22/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon21/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon23/07/2015
Satisfaction of charge 2 in full
dot icon11/07/2015
Satisfaction of charge 1 in full
dot icon29/04/2015
Satisfaction of charge 061444210003 in full
dot icon22/04/2015
Registration of charge 061444210004, created on 2015-04-02
dot icon25/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon23/03/2015
Auditor's resignation
dot icon08/01/2015
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 icon02/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
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 icon03/10/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Registration of charge 061444210003
dot icon02/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon26/02/2013
Termination of appointment of Martin Wright as a director
dot icon18/02/2013
Termination of appointment of Andrew Homer as a director
dot icon18/02/2013
Termination of appointment of Peter Cullum as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/06/2012
Termination of appointment of Kim Martin as a director
dot icon21/05/2012
Appointment of Mr Scott Egan as a director
dot icon10/05/2012
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon10/05/2012
Termination of appointment of Nicola Gifford as a secretary
dot icon09/05/2012
Termination of appointment of Ian Patrick as a director
dot icon26/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon07/11/2011
Appointment of Mr Mark Steven Hodges as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Memorandum and Articles of Association
dot icon21/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/02/2011
Resolutions
dot icon15/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon04/02/2011
Appointment of Mr Ian William James Patrick as a director
dot icon04/02/2011
Appointment of Mr Andrew Charles Homer as a director
dot icon04/02/2011
Appointment of Mr Peter Geoffrey Cullum as a director
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon13/01/2010
Director's details changed for Kenneth Robert Donaldson on 2010-01-01
dot icon13/01/2010
Appointment of Mrs Amanda Jayne Blanc as a director
dot icon13/01/2010
Secretary's details changed for Mrs Nicola Jane Gifford on 2010-01-01
dot icon13/01/2010
Appointment of Mr Kim Ian Martin as a director
dot icon13/01/2010
Appointment of Mr Martin Andrew Wright as a director
dot icon13/01/2010
Termination of appointment of Richard Shannon as a director
dot icon13/01/2010
Termination of appointment of Paul Roberts as a director
dot icon04/01/2010
Termination of appointment of Martyn Denney as a director
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Secretary's change of particulars / nicola gifford / 01/06/2009
dot icon02/06/2009
Appointment terminated director spencer houghton
dot icon27/04/2009
Full accounts made up to 2008-04-30
dot icon30/03/2009
Return made up to 07/03/09; full list of members
dot icon28/01/2009
Director appointed mr paul jonathan roberts
dot icon31/12/2008
Director appointed martyn steven denney
dot icon31/12/2008
Appointment terminated director mark wood
dot icon17/12/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon24/11/2008
Registered office changed on 24/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU
dot icon24/07/2008
Secretary appointed mrs nicola jane gifford
dot icon23/07/2008
Appointment terminated secretary john reddi
dot icon26/06/2008
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon23/06/2008
Registered office changed on 23/06/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon06/05/2008
Registered office changed on 06/05/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU
dot icon22/04/2008
Director appointed richard shannon
dot icon17/04/2008
Appointment terminated director and secretary julie hale
dot icon17/04/2008
Secretary appointed john reddi
dot icon04/04/2008
Return made up to 07/03/08; full list of members
dot icon19/11/2007
Nc inc already adjusted 19/10/07
dot icon19/11/2007
Ad 19/10/07--------- £ si 239999@1=239999 £ ic 1/240000
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Resolutions
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon25/04/2007
Certificate of change of name
dot icon20/04/2007
Secretary resigned
dot icon20/04/2007
New director appointed
dot icon20/04/2007
Registered office changed on 20/04/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon20/04/2007
Director resigned
dot icon20/04/2007
New secretary appointed;new director appointed
dot icon07/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullum, Peter Geoffrey
Director
04/02/2011 - 04/02/2013
413
Cougill, Diane
Director
01/08/2019 - 05/01/2021
134
Lowe, Scott
Director
31/03/2026 - Present
87
Tuplin, Richard
Director
23/02/2024 - 03/12/2025
115
Worrell, Robert Laurance
Director
05/01/2021 - 23/02/2024
51

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 RISK SOLUTIONS LIMITED

OYSTER RISK SOLUTIONS LIMITED is an(a) Active company incorporated on 07/03/2007 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. 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 RISK SOLUTIONS LIMITED?

toggle

OYSTER RISK SOLUTIONS LIMITED is currently Active. It was registered on 07/03/2007 .

Where is OYSTER RISK SOLUTIONS LIMITED located?

toggle

OYSTER RISK SOLUTIONS LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does OYSTER RISK SOLUTIONS LIMITED do?

toggle

OYSTER RISK SOLUTIONS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for OYSTER RISK SOLUTIONS LIMITED?

toggle

The latest filing was on 03/04/2026: Appointment of Mr Scott Lowe as a director on 2026-03-31.