Background WavePink WaveYellow Wave

OYSTER&PEARL 3 LIMITED (09002738)

OYSTER&PEARL 3 LIMITED (09002738) is a dissolved UK company. incorporated on 17 April 2014. with registered office in Chandler's Ford, Eastleigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OYSTER&PEARL 3 LIMITED has been registered for 12 years. Current directors include BIDDULPH, Michael, FREDERICKS, Peter George.

Company Number
09002738
Status
dissolved
Type
ltd
Incorporated
17 April 2014
Age
12 years
Address
Chandler's Ford, Eastleigh, SO53 3TY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIDDULPH, Michael, FREDERICKS, Peter George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OYSTER&PEARL 3 LIMITED

OYSTER&PEARL 3 LIMITED is an dissolved company incorporated on 17 April 2014 with the registered office located in Chandler's Ford, Eastleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OYSTER&PEARL 3 LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

09002738

LTD Company

Age

12 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 17 October 2018 (7 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 April 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

SAFETY AND SURVIVAL SYSTEMS INTERNATIONAL LTD
From: 9 October 2014To: 19 October 2018
OVAL (2275) LIMITED
From: 17 April 2014To: 9 October 2014
Contact
Address

Highfield Court, Tollgate Chandler's Ford, Eastleigh, SO53 3TY,

Previous Addresses

10 Slingsby Place London WC2E 9AB United Kingdom
From: 15 October 2018To: 25 April 2019
C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom
From: 25 January 2016To: 15 October 2018
10 Slingsby Place St Martin's Courtyard London WC2E 9AB
From: 17 April 2014To: 25 January 2016
Timeline

25 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Aug 14
Loan Secured
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Cleared
Oct 18
Director Left
Oct 18
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BIDDULPH, Michael

Active
Highfield Court, Tollgate, Chandler's Ford, EastleighSO53 3TY
Born December 1974
Director
Appointed 17 Mar 2016

FREDERICKS, Peter George

Active
Highfield Court, Tollgate, Chandler's Ford, EastleighSO53 3TY
Born November 1964
Director
Appointed 11 Sept 2017

BAXTER, Douglas James

Resigned
Slingsby Place, LondonWC2E 9AB
Born June 1962
Director
Appointed 13 May 2014
Resigned 29 Feb 2016

BECK, Catherine

Resigned
Saxon Wharf, SouthamptonSO14 5QF
Born May 1980
Director
Appointed 18 Nov 2015
Resigned 17 Mar 2016

BOUZAC, Thierry Georges

Resigned
Saxon Wharf, SouthamptonSO14 5QF
Born May 1961
Director
Appointed 25 Jan 2016
Resigned 15 Aug 2017

CONNOLLY, Brendan Wynne Derek

Resigned
Slingsby Place, LondonWC2E 9AB
Born April 1956
Director
Appointed 21 Jul 2014
Resigned 18 Dec 2015

GRANT, Ian Douglas

Resigned
Saxon Wharf, SouthamptonSO14 5QF
Born December 1948
Director
Appointed 13 May 2014
Resigned 05 Dec 2016

JEFFERS, Joseph Patrick

Resigned
Lower York Street, SouthamptonSO14 5QF
Born July 1977
Director
Appointed 31 Mar 2015
Resigned 17 Mar 2016

LEWIS, Colin John

Resigned
Saxon Wharf, SouthamptonSO14 5QF
Born October 1961
Director
Appointed 25 Jan 2017
Resigned 11 Sept 2017

LONSDALE, David Timothy

Resigned
St Martin's Courtyard, LondonWC2E 9AB
Born September 1977
Director
Appointed 17 Apr 2014
Resigned 18 Nov 2015

MCCUTCHEON, Gary James

Resigned
Slingsby Place, LondonWC2E 9AB
Born November 1959
Director
Appointed 14 Jul 2014
Resigned 31 Mar 2015

RICHARDS, Andrew John

Resigned
Slingsby Place, LondonWC2E 9AB
Born June 1968
Director
Appointed 22 May 2017
Resigned 11 Oct 2018

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 17 Apr 2014
Resigned 17 Apr 2014

Persons with significant control

1

Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Liquidation
7 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
7 September 2021
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
16 July 2021
600600
Liquidation Voluntary Removal Of Liquidator By Court
16 July 2021
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 June 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 June 2020
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
17 May 2019
600600
Liquidation Resolution Miscellaneous
17 May 2019
LIQ MISC RESLIQ MISC RES
Liquidation Voluntary Declaration Of Solvency
17 May 2019
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Resolution
18 April 2019
RESOLUTIONSResolutions
Resolution
2 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Resolution
19 October 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Legacy
17 October 2018
GUARANTEE2GUARANTEE2
Legacy
17 October 2018
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Move Registers To Sail Company With New Address
28 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Auditors Resignation Company
4 December 2015
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2015
AAAnnual Accounts
Legacy
15 September 2015
PARENT_ACCPARENT_ACC
Legacy
15 September 2015
AGREEMENT2AGREEMENT2
Legacy
15 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2014
MR01Registration of a Charge
Move Registers To Sail Company With New Address
25 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
9 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2014
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type
1 September 2014
RP04RP04
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Resolution
3 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 May 2014
AA01Change of Accounting Reference Date
Resolution
23 May 2014
RESOLUTIONSResolutions
Incorporation Company
17 April 2014
NEWINCIncorporation