Background WavePink WaveYellow Wave

OYSTER YACHTS LIMITED (11260018)

OYSTER YACHTS LIMITED (11260018) is an active UK company. incorporated on 16 March 2018. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (30120) and 1 other business activities. OYSTER YACHTS LIMITED has been registered for 8 years. Current directors include ZIMMERMANN ZSCHOCKE, Stefan.

Company Number
11260018
Status
active
Type
ltd
Incorporated
16 March 2018
Age
8 years
Address
Saxon Wharf, Southampton, SO14 5QF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30120)
Directors
ZIMMERMANN ZSCHOCKE, Stefan
SIC Codes
30120, 33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OYSTER YACHTS LIMITED

OYSTER YACHTS LIMITED is an active company incorporated on 16 March 2018 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30120) and 1 other business activity. OYSTER YACHTS LIMITED was registered 8 years ago.(SIC: 30120, 33150)

Status

active

Active since 8 years ago

Company No

11260018

LTD Company

Age

8 Years

Incorporated 16 March 2018

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

RICHARD HADIDA YACHTING LIMITED
From: 16 March 2018To: 3 April 2018
Contact
Address

Saxon Wharf Lower York Street Southampton, SO14 5QF,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 16 March 2018To: 4 January 2019
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Owner Exit
Jun 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Mar 23
Director Left
Apr 23
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ZIMMERMANN ZSCHOCKE, Stefan

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

DAVID, Thomas Morgan

Resigned
Lower York Street, SouthamptonSO14 5QF
Secretary
Appointed 01 Jan 2019
Resigned 18 Nov 2022

INGRAM, Peter Michael

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

WEBBER, Timothy Charles

Resigned
Lower York Street, SouthamptonSO14 5QF
Secretary
Appointed 18 Nov 2022
Resigned 18 May 2023

BRIDGEN, Rebecca

Resigned
Lower York Street, SouthamptonSO14 5QF
Born November 1962
Director
Appointed 09 Jul 2018
Resigned 22 Sept 2022

CHAMBERS, Glynn Kyle

Resigned
Lower York Street, SouthamptonSO14 5QF
Born January 1987
Director
Appointed 22 Sept 2022
Resigned 16 Jan 2026

HADIDA, Richard Ashley

Resigned
Lower York Street, SouthamptonSO14 5QF
Born June 1965
Director
Appointed 16 Mar 2018
Resigned 31 Mar 2023

HIGHFIELD, Ashley Gilroy Mark

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

Persons with significant control

2

1 Active
1 Ceased
Lower York Street, SouthamptonSO14 5QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2018

Mr Richard Ashley Hadida

Ceased
Tollgate, EastleighSO53 3LG
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2018
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Resolution
14 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Resolution
31 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 June 2020
RP04SH01RP04SH01
Resolution
21 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Resolution
3 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 April 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Incorporation Company
16 March 2018
NEWINCIncorporation