About

Registered Number: 03912515
Date of Incorporation: 24/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 12a North Street, Emsworth, Hampshire, PO10 7DQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.