OYSTER&PEARL 5 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-02-19 View Report
Dissolution. Dissolution application strike off company. 2019-02-06 View Report
Resolution. Description: Resolutions. 2018-11-02 View Report
Officers. Officer name: Andrew John Richards. Termination date: 2018-10-11. 2018-10-25 View Report
Resolution. Description: Resolutions. 2018-10-19 View Report
Persons with significant control. Psc name: Mtr Holdings Limited. Change date: 2018-10-15. 2018-10-17 View Report
Address. Change date: 2018-10-15. Old address: C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom. New address: 10 Slingsby Place London WC2E 9AB. 2018-10-15 View Report
Accounts. Accounts type dormant. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Officers. Officer name: Colin John Lewis. Termination date: 2017-09-11. 2017-09-12 View Report
Officers. Officer name: Peter George Fredericks. Appointment date: 2017-09-11. 2017-09-12 View Report
Accounts. Accounts type total exemption full. 2017-09-01 View Report
Officers. Officer name: Thierry Georges Bouzac. Termination date: 2017-08-15. 2017-08-29 View Report
Officers. Officer name: Andrew John Richards. Appointment date: 2017-05-22. 2017-05-26 View Report
Return. Description: 30/04/17 Statement of Capital gbp 45828. 2017-05-03 View Report
Officers. Officer name: Robert William Basnett. Termination date: 2016-12-13. 2017-01-09 View Report
Officers. Termination date: 2016-12-05. Officer name: Ian Douglas Grant. 2017-01-09 View Report
Officers. Appointment date: 2016-12-05. Officer name: Mr Colin John Lewis. 2017-01-09 View Report
Accounts. Accounts type small. 2016-11-21 View Report
Officers. Officer name: Mr Ian Douglas Grant. Change date: 2016-03-17. 2016-11-17 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Address. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. 2016-04-08 View Report
Address. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. 2016-04-08 View Report
Officers. Termination date: 2016-03-17. Officer name: Joseph Patrick Jeffers. 2016-03-21 View Report
Officers. Appointment date: 2016-03-17. Officer name: Mr Ian Douglas Grant. 2016-03-21 View Report
Officers. Officer name: Mr Thierry Georges Bouzac. Appointment date: 2016-03-17. 2016-03-21 View Report
Officers. Termination date: 2016-02-29. Officer name: Douglas James Baxter. 2016-03-21 View Report
Address. Change date: 2016-01-25. New address: C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF. Old address: 10 Slingsby Place St Martin's Courtyard London WC2E 9AB. 2016-01-25 View Report
Accounts. Change account reference date company current extended. 2015-09-18 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Change of constitution. Statement of companys objects. 2015-04-21 View Report
Resolution. Description: Resolutions. 2015-04-14 View Report
Change of constitution. Statement of companys objects. 2015-04-14 View Report
Resolution. Description: Resolutions. 2015-04-14 View Report
Officers. Appointment date: 2015-03-24. Officer name: Joseph Patrick Jeffers. 2015-04-10 View Report
Officers. Appointment date: 2015-03-24. Officer name: Douglas James Baxter. 2015-04-10 View Report
Officers. Termination date: 2015-03-24. Officer name: Geoffrey Billington. 2015-04-10 View Report
Officers. Officer name: John Rogers. Termination date: 2015-03-24. 2015-04-10 View Report
Address. New address: 10 Slingsby Place St Martin's Courtyard London WC2E 9AB. Change date: 2015-04-10. Old address: Orrell Mount 159 Hawthorne Road Liverpool Merseyside L20 6JU. 2015-04-10 View Report
Accounts. Accounts type small. 2015-03-25 View Report
Mortgage. Charge number: 4. 2015-02-07 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Mortgage. Charge number: 3. 2014-03-14 View Report
Mortgage. Charge number: 5. 2014-03-14 View Report
Accounts. Accounts type small. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2013-05-02 View Report
Accounts. Accounts type small. 2013-02-07 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Accounts. Accounts type small. 2012-04-20 View Report
Officers. Officer name: Mr Robert William Basnett. Change date: 2011-11-25. 2011-11-25 View Report