Advanced company searchLink opens in new window

OYSTER&PEARL 5 LIMITED

Company number 02616009

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
02 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 11/10/2018
25 Oct 2018 TM01 Termination of appointment of Andrew John Richards as a director on 11 October 2018
19 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
17 Oct 2018 PSC05 Change of details for Mtr Holdings Limited as a person with significant control on 15 October 2018
15 Oct 2018 AD01 Registered office address changed from C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom to 10 Slingsby Place London WC2E 9AB on 15 October 2018
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
12 Sep 2017 TM01 Termination of appointment of Colin John Lewis as a director on 11 September 2017
12 Sep 2017 AP01 Appointment of Peter George Fredericks as a director on 11 September 2017
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Aug 2017 TM01 Termination of appointment of Thierry Georges Bouzac as a director on 15 August 2017
26 May 2017 AP01 Appointment of Andrew John Richards as a director on 22 May 2017
03 May 2017 CS01 30/04/17 Statement of Capital gbp 45828
  • ANNOTATION Replacement The CS01 was replaced on 21/08/2017 as it was not properly delivered
09 Jan 2017 TM02 Termination of appointment of Robert William Basnett as a secretary on 13 December 2016
09 Jan 2017 TM01 Termination of appointment of Ian Douglas Grant as a director on 5 December 2016
09 Jan 2017 AP01 Appointment of Mr Colin John Lewis as a director on 5 December 2016
21 Nov 2016 AA Accounts for a small company made up to 31 December 2015
17 Nov 2016 CH01 Director's details changed for Mr Ian Douglas Grant on 17 March 2016
09 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 45,828
08 Apr 2016 AD03 Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
08 Apr 2016 AD02 Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
21 Mar 2016 TM01 Termination of appointment of Joseph Patrick Jeffers as a director on 17 March 2016