About

Registered Number: 04376962
Date of Incorporation: 19/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Raglan Garden Centre, Old Abergavenny Road, Raglan, Usk, NP15 2BH

 

Oyster Pools & Hot Tubs Ltd was registered on 19 February 2002 with its registered office in Raglan in Usk, it has a status of "Active". There are 4 directors listed for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOTE, Gareth John 01 January 2006 - 1
MCCABE, Barry James Edgar 19 February 2002 04 August 2020 1
MCCABE, Paula Brenda Miriam 19 February 2002 04 August 2020 1
Secretary Name Appointed Resigned Total Appointments
KING, Graham 19 February 2002 30 June 2011 1

Filing History

Document Type Date
MR01 - N/A 05 August 2020
PSC02 - N/A 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
PSC07 - N/A 04 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 20 September 2019
RESOLUTIONS - N/A 18 July 2019
CS01 - N/A 22 February 2019
CH01 - Change of particulars for director 30 January 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 24 March 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 March 2016
AA - Annual Accounts 19 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 06 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
363s - Annual Return 12 March 2003
225 - Change of Accounting Reference Date 27 January 2003
288a - Notice of appointment of directors or secretaries 21 May 2002
RESOLUTIONS - N/A 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.