Background WavePink WaveYellow Wave

OYSTER INFORMATION MANAGEMENT SOLUTIONS LIMITED (04938980)

OYSTER INFORMATION MANAGEMENT SOLUTIONS LIMITED (04938980) is an active UK company. incorporated on 21 October 2003. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OYSTER INFORMATION MANAGEMENT SOLUTIONS LIMITED has been registered for 22 years. Current directors include CRESSWELL, Richard, ELLIOTT, Josef George Bieszczad, MURDOCH, Daniel James and 1 others.

Company Number
04938980
Status
active
Type
ltd
Incorporated
21 October 2003
Age
22 years
Address
S2 Mill House Centre 108 Commercial Road, Southampton, SO40 3AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CRESSWELL, Richard, ELLIOTT, Josef George Bieszczad, MURDOCH, Daniel James, THOMPSON, Alexander William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OYSTER INFORMATION MANAGEMENT SOLUTIONS LIMITED

OYSTER INFORMATION MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 21 October 2003 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OYSTER INFORMATION MANAGEMENT SOLUTIONS LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04938980

LTD Company

Age

22 Years

Incorporated 21 October 2003

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

OYSTER INFORMATION MANAGEMENT SERVICES LIMITED
From: 21 October 2003To: 25 November 2003
Contact
Address

S2 Mill House Centre 108 Commercial Road Totton Southampton, SO40 3AE,

Previous Addresses

E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG
From: 13 November 2013To: 30 January 2024
42 Alie Street London E1 8DA
From: 21 October 2003To: 13 November 2013
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jul 12
Director Joined
Sept 12
Funding Round
Oct 12
Loan Secured
Oct 15
Loan Cleared
Jul 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MURDOCH, Daniel James

Active
Baltic Wharf, GravesendDA11 0DH
Secretary
Appointed 01 Aug 2012

CRESSWELL, Richard

Active
108 Commercial Road, SouthamptonSO40 3AE
Born August 1961
Director
Appointed 05 Sept 2005

ELLIOTT, Josef George Bieszczad

Active
21 Walsworth Road, HitchinSG4 9SP
Born December 1963
Director
Appointed 21 Oct 2003

MURDOCH, Daniel James

Active
57 Baltic Wharf, GravesendDA11 0DH
Born June 1968
Director
Appointed 21 Oct 2003

THOMPSON, Alexander William

Active
108 Commercial Road, SouthamptonSO40 3AE
Born March 1981
Director
Appointed 11 Sept 2012

FRAMPTON, Joanne

Resigned
East Tytherley Road, RomseySO51 0LW
Secretary
Appointed 21 Oct 2003
Resigned 31 Jul 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Oct 2003
Resigned 21 Oct 2003

FRAMPTON, Joanne

Resigned
East Tytherley Road, RomseySO51 0LW
Born June 1970
Director
Appointed 21 Oct 2003
Resigned 31 Jul 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Oct 2003
Resigned 21 Oct 2003

Persons with significant control

2

Mr Daniel James Murdoch

Active
Baltic Wharf, GravesendDA11 0DH
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Josef George Bieszczad Elliott

Active
Walsworth Road, HitchinSG4 9SP
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2012
CH03Change of Secretary Details
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
13 April 2007
288cChange of Particulars
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
28 March 2006
288cChange of Particulars
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
26 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
88(2)R88(2)R
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Incorporation Company
21 October 2003
NEWINCIncorporation