Founded in 2000, Oyster Marketing & Design Ltd have registered office in Emsworth, Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at Oyster Marketing & Design Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLATCH, Michael Rawson James | 24 January 2000 | - | 1 |
COWPER, Nicholas Paul | 24 January 2000 | 30 October 2010 | 1 |
STEVENSON, Leane | 09 June 2005 | 16 September 2011 | 1 |
TONKIN, Anna | 01 October 2013 | 09 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 17 September 2020 | |
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 15 January 2020 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 04 June 2019 | |
CH01 - Change of particulars for director | 03 October 2018 | |
CS01 - N/A | 03 October 2018 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 13 August 2018 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 19 September 2017 | |
AA - Annual Accounts | 16 September 2016 | |
CS01 - N/A | 13 September 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 20 August 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 23 September 2011 | |
TM01 - Termination of appointment of director | 22 September 2011 | |
AR01 - Annual Return | 27 June 2011 | |
SH06 - Notice of cancellation of shares | 11 March 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AR01 - Annual Return | 15 February 2011 | |
TM01 - Termination of appointment of director | 30 November 2010 | |
AD01 - Change of registered office address | 16 November 2010 | |
AA - Annual Accounts | 27 July 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH03 - Change of particulars for secretary | 10 February 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 11 August 2008 | |
363s - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 14 June 2007 | |
363s - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 20 October 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 30 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 2006 | |
RESOLUTIONS - N/A | 29 June 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 June 2006 | |
363s - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 26 September 2005 | |
363s - Annual Return | 24 February 2005 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 05 February 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 16 February 2001 | |
NEWINC - New incorporation documents | 24 January 2000 |