Background WavePink WaveYellow Wave

OYSTER YACHTS EVENTS LIMITED (01121818)

OYSTER YACHTS EVENTS LIMITED (01121818) is an active UK company. incorporated on 9 July 1973. with registered office in Southampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OYSTER YACHTS EVENTS LIMITED has been registered for 52 years. Current directors include ZIMMERMANN ZSCHOCKE, Stefan.

Company Number
01121818
Status
active
Type
ltd
Incorporated
9 July 1973
Age
52 years
Address
Saxon Wharf Lower York Street, Southampton, SO14 5QF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ZIMMERMANN ZSCHOCKE, Stefan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OYSTER YACHTS EVENTS LIMITED

OYSTER YACHTS EVENTS LIMITED is an active company incorporated on 9 July 1973 with the registered office located in Southampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OYSTER YACHTS EVENTS LIMITED was registered 52 years ago.(SIC: 96090)

Status

active

Active since 52 years ago

Company No

01121818

LTD Company

Age

52 Years

Incorporated 9 July 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

OYSTER MARINE EVENTS LIMITED
From: 14 December 2010To: 20 March 2019
OYSTER MARINE YACHTBUILDERS LIMITED
From: 12 January 2006To: 14 December 2010
OYSTER MARINE LIMITED
From: 31 December 1978To: 12 January 2006
DONSOUF LIMITED
From: 9 July 1973To: 31 December 1978
Contact
Address

Saxon Wharf Lower York Street Northam Southampton, SO14 5QF,

Previous Addresses

Fox's Marina Ipswich Suffolk IP2 8SA
From: 9 July 1973To: 1 January 2015
Timeline

20 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Jul 73
Director Left
May 10
Director Joined
May 12
Director Left
May 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Dec 14
Director Left
May 15
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Jul 18
Director Joined
Sept 18
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

ZIMMERMANN ZSCHOCKE, Stefan

Active
Lower York Street, SouthamptonSO14 5QF
Born October 1968
Director
Appointed 05 Sept 2025

HAYNES, Simon

Resigned
Lower York Street, SouthamptonSO14 5QF
Secretary
Appointed 30 Apr 2015
Resigned 04 Apr 2018

HICKS, Christopher Michael

Resigned
Fox's Marina, SuffolkIP2 8SA
Secretary
Appointed 15 Feb 2008
Resigned 09 May 2012

HOBBS, Steven John

Resigned
Lower York Street, SouthamptonSO14 5QF
Secretary
Appointed 10 May 2012
Resigned 30 Apr 2015

INGRAM, Peter Michael

Resigned
Lower York Street, SouthamptonSO14 5QF
Secretary
Appointed 18 May 2023
Resigned 30 May 2025

RAMM, Arthur James

Resigned
23 Woodlands, ColchesterCO4 3JA
Secretary
Appointed N/A
Resigned 15 Feb 2008

AITKEN, Andrew Murray

Resigned
Fox's Marina, SuffolkIP2 8SA
Born April 1952
Director
Appointed 07 Jun 1993
Resigned 06 May 2010

AITKEN, Andrew Murray

Resigned
Lock Cottage, ColchesterCO7 6DH
Born April 1952
Director
Appointed 24 Nov 1992
Resigned 13 Apr 1993

BLACKLAWS, David George

Resigned
Linnets Field, IpswichIP7 6PP
Born June 1937
Director
Appointed N/A
Resigned 29 Jan 2008

BRIDGEN, Rebecca Joanne

Resigned
Lower York Street, SouthamptonSO14 5QF
Born November 1962
Director
Appointed 30 Aug 2018
Resigned 22 Sept 2022

BROOK, Alan David

Resigned
High Street, West MerseaCO5 8QD
Born February 1951
Director
Appointed N/A
Resigned 11 Sept 2009

CAMPBELL, Robin John

Resigned
Fox's Marina, SuffolkIP2 8SA
Born March 1953
Director
Appointed 01 Jul 2000
Resigned 02 Jan 2013

CHAMBERS, Glynn Kyle

Resigned
Lower York Street, SouthamptonSO14 5QF
Born January 1987
Director
Appointed 31 Mar 2023
Resigned 16 Jan 2026

HADIDA, Richard Ashley

Resigned
Lower York Street, SouthamptonSO14 5QF
Born June 1965
Director
Appointed 04 Apr 2018
Resigned 31 Mar 2023

HAYNES, Simon

Resigned
Lower York Street, SouthamptonSO14 5QF
Born April 1971
Director
Appointed 01 Nov 2014
Resigned 04 Apr 2018

HICKS, Christopher Michael

Resigned
Fox's Marina, SuffolkIP2 8SA
Born February 1956
Director
Appointed 15 Feb 2008
Resigned 09 May 2012

HIGHFIELD, Ashley Gilroy Mark

Resigned
Lower York Street, SouthamptonSO14 5QF
Born October 1965
Director
Appointed 22 Sept 2022
Resigned 05 Sept 2025

HOBBS, Steven John

Resigned
Lower York Street, SouthamptonSO14 5QF
Born January 1960
Director
Appointed 10 May 2012
Resigned 30 Apr 2015

MATTHEWS, Richard Burnell

Resigned
8 Grove Avenue, ColchesterCO5 8AE
Born December 1948
Director
Appointed N/A
Resigned 27 Nov 2008

MATTHEWS, Robert Henry Burnell

Resigned
South View, West MerseaCO5
Born November 1912
Director
Appointed N/A
Resigned 17 Nov 2000

RAMM, Arthur James

Resigned
23 Woodlands, ColchesterCO4 3JA
Born March 1953
Director
Appointed N/A
Resigned 15 Feb 2008

TYDEMAN, David Rolfe

Resigned
Lower York Street, SouthamptonSO14 5QF
Born January 1955
Director
Appointed 27 Nov 2008
Resigned 04 Apr 2018

WHITMAN, Elizabeth Jane

Resigned
Fox's Marina, SuffolkIP2 8SA
Born May 1958
Director
Appointed 16 Sept 2005
Resigned 19 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
Tollgate, EastleighSO53 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2018
Lower York Street, SouthamptonSO14 5QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2025
AAAnnual Accounts
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 January 2025
GUARANTEE2GUARANTEE2
Legacy
28 January 2025
AGREEMENT2AGREEMENT2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Legacy
8 April 2024
AGREEMENT2AGREEMENT2
Legacy
8 April 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Resolution
20 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 September 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Miscellaneous
10 August 2012
MISCMISC
Appoint Person Secretary Company With Name
25 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Legacy
12 April 2012
MG02MG02
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Certificate Change Of Name Company
14 December 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Resolution
7 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
11 July 2008
288cChange of Particulars
Legacy
12 May 2008
363aAnnual Return
Legacy
9 May 2008
353353
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
403aParticulars of Charge Subject to s859A
Legacy
29 February 2008
403aParticulars of Charge Subject to s859A
Legacy
28 February 2008
155(6)a155(6)a
Legacy
28 February 2008
155(6)a155(6)a
Resolution
28 February 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Auditors Resignation Company
31 March 2006
AUDAUD
Certificate Change Of Name Company
12 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363aAnnual Return
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Legacy
28 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
24 April 2003
363aAnnual Return
Legacy
24 April 2003
288cChange of Particulars
Legacy
24 April 2003
288cChange of Particulars
Legacy
24 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
363aAnnual Return
Legacy
28 December 2001
353353
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
20 April 2001
363aAnnual Return
Legacy
28 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
363aAnnual Return
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
14 July 1999
353353
Legacy
19 April 1999
363aAnnual Return
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
18 April 1998
363aAnnual Return
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
2 June 1997
287Change of Registered Office
Legacy
7 May 1997
363aAnnual Return
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
1 May 1996
363aAnnual Return
Legacy
31 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
26 July 1995
395Particulars of Mortgage or Charge
Legacy
18 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
18 April 1994
363x363x
Legacy
8 July 1993
288288
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
17 May 1993
363x363x
Resolution
26 January 1993
RESOLUTIONSResolutions
Legacy
16 December 1992
288288
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
26 April 1992
363x363x
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
30 December 1991
395Particulars of Mortgage or Charge
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Resolution
4 September 1991
RESOLUTIONSResolutions
Legacy
3 September 1991
403aParticulars of Charge Subject to s859A
Legacy
3 September 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
21 August 1991
363x363x
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
29 July 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1990
395Particulars of Mortgage or Charge
Legacy
18 September 1990
395Particulars of Mortgage or Charge
Legacy
17 September 1990
403aParticulars of Charge Subject to s859A
Legacy
17 September 1990
403aParticulars of Charge Subject to s859A
Legacy
17 September 1990
403aParticulars of Charge Subject to s859A
Legacy
17 September 1990
403aParticulars of Charge Subject to s859A
Legacy
17 September 1990
403aParticulars of Charge Subject to s859A
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
2 May 1990
363363
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Resolution
6 April 1990
RESOLUTIONSResolutions
Legacy
22 August 1989
288288
Legacy
1 June 1989
363363
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
30 December 1988
403aParticulars of Charge Subject to s859A
Legacy
19 August 1988
288288
Legacy
10 August 1988
288288
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Legacy
17 July 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 March 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 1973
NEWINCIncorporation
Miscellaneous
9 July 1973
MISCMISC