OYSTER YACHTS LIMITED

Register to unlock more data on OkredoRegister

OYSTER YACHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11260018

Incorporation date

16/03/2018

Size

Full

Contacts

Registered address

Registered address

Saxon Wharf, Lower York Street, Southampton, Hampshire SO14 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2018)
dot icon17/04/2026
Appointment of Mr Timothy Webber as a secretary on 2026-04-17
dot icon16/01/2026
Termination of appointment of Glynn Kyle Chambers as a director on 2026-01-16
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon25/11/2025
Director's details changed for Mr Stefan Zimmermann on 2025-11-24
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon05/09/2025
Appointment of Mr Stefan Zimmermann as a director on 2025-09-05
dot icon05/09/2025
Termination of appointment of Ashley Gilroy Mark Highfield as a director on 2025-09-05
dot icon30/05/2025
Termination of appointment of Peter Michael Ingram as a secretary on 2025-05-30
dot icon27/12/2024
Full accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon09/04/2024
Full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon18/05/2023
Termination of appointment of Timothy Charles Webber as a secretary on 2023-05-18
dot icon18/05/2023
Appointment of Mr Peter Michael Ingram as a secretary on 2023-05-18
dot icon18/05/2023
Confirmation statement made on 2023-03-15 with updates
dot icon14/04/2023
Resolutions
dot icon12/04/2023
Full accounts made up to 2022-03-31
dot icon06/04/2023
Termination of appointment of Richard Ashley Hadida as a director on 2023-03-31
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon18/11/2022
Termination of appointment of Thomas Morgan David as a secretary on 2022-11-18
dot icon18/11/2022
Appointment of Mr Timothy Charles Webber as a secretary on 2022-11-18
dot icon05/10/2022
Appointment of Mr Glynn Chambers as a director on 2022-09-22
dot icon05/10/2022
Termination of appointment of Rebecca Bridgen as a director on 2022-09-22
dot icon05/10/2022
Appointment of Mr Ashley Gilroy Mark Highfield as a director on 2022-09-22
dot icon31/03/2022
Resolutions
dot icon30/03/2022
Full accounts made up to 2021-03-31
dot icon28/03/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon14/04/2021
Full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon15/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-26
dot icon21/04/2020
Resolutions
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon27/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon02/08/2019
Director's details changed for Mr Richard Ashley Hadida on 2019-08-02
dot icon02/08/2019
Director's details changed for Mrs Rebecca Bridgen on 2019-08-02
dot icon24/06/2019
Cessation of Richard Ashley Hadida as a person with significant control on 2018-07-31
dot icon24/06/2019
Notification of Oyster Yachts Holdings Limited as a person with significant control on 2018-07-31
dot icon29/03/2019
Registration of charge 112600180005, created on 2019-03-27
dot icon29/03/2019
Satisfaction of charge 112600180001 in full
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon07/02/2019
Registration of charge 112600180004, created on 2019-02-05
dot icon18/01/2019
Registration of charge 112600180003, created on 2019-01-16
dot icon04/01/2019
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Saxon Wharf Lower York Street Southampton Hampshire SO14 5QF on 2019-01-04
dot icon04/01/2019
Appointment of Mr Thomas Morgan David as a secretary on 2019-01-01
dot icon12/12/2018
Registration of charge 112600180002, created on 2018-12-10
dot icon19/07/2018
Registration of charge 112600180001, created on 2018-07-06
dot icon09/07/2018
Appointment of Mrs Rebecca Bridgen as a director on 2018-07-09
dot icon03/04/2018
Resolutions
dot icon03/04/2018
Change of name notice
dot icon22/03/2018
Director's details changed for Mr Richard Ashley Hadida on 2018-03-16
dot icon22/03/2018
Change of details for Mr Richard Ashley Hadida as a person with significant control on 2018-03-16
dot icon16/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stefan Zimmermann
Director
05/09/2025 - Present
11
David, Thomas Morgan
Secretary
01/01/2019 - 18/11/2022
-
Hadida, Richard Ashley
Director
16/03/2018 - 31/03/2023
22
Highfield, Ashley Gilroy Mark
Director
22/09/2022 - 05/09/2025
109
Webber, Timothy Charles
Secretary
18/11/2022 - 18/05/2023
-

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 YACHTS LIMITED

OYSTER YACHTS LIMITED is an(a) Active company incorporated on 16/03/2018 with the registered office located at Saxon Wharf, Lower York Street, Southampton, Hampshire SO14 5QF. 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 YACHTS LIMITED?

toggle

OYSTER YACHTS LIMITED is currently Active. It was registered on 16/03/2018 .

Where is OYSTER YACHTS LIMITED located?

toggle

OYSTER YACHTS LIMITED is registered at Saxon Wharf, Lower York Street, Southampton, Hampshire SO14 5QF.

What does OYSTER YACHTS LIMITED do?

toggle

OYSTER YACHTS LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for OYSTER YACHTS LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Timothy Webber as a secretary on 2026-04-17.