Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OYSTER&PEARL 2 LIMITED
Company Information for

OYSTER&PEARL 2 LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
Company Registration Number
09002734
Private Limited Company
Liquidation

Company Overview

About Oyster&pearl 2 Ltd
OYSTER&PEARL 2 LIMITED was founded on 2014-04-17 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Oyster&pearl 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OYSTER&PEARL 2 LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY
Other companies in WC2E
 
Previous Names
SAFETY AND SURVIVAL SYSTEMS INTERNATIONAL (GROUP) LTD19/10/2018
OVAL (2276) LIMITED09/10/2014
Filing Information
Company Number 09002734
Company ID Number 09002734
Date formed 2014-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-05-04 15:57:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OYSTER&PEARL 2 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL THOMAS BIDDULPH
Director 2016-03-17
PETER GEORGE FREDERICKS
Director 2017-09-11
ANDREW JOHN RICHARDS
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN LEWIS
Director 2017-01-25 2017-09-11
THIERRY GEORGES BOUZAC
Director 2016-01-25 2017-08-15
IAN DOUGLAS GRANT
Director 2014-05-13 2016-12-05
CATHERINE BECK
Director 2015-11-18 2016-03-17
JOSEPH PATRICK JEFFERS
Director 2015-03-31 2016-03-17
DOUGLAS JAMES BAXTER
Director 2014-05-13 2016-02-29
BRENDAN WYNNE DEREK CONNOLLY
Director 2014-07-21 2015-12-18
DAVID TIMOTHY LONSDALE
Director 2014-04-17 2015-11-18
GARY JAMES MCCUTCHEON
Director 2014-07-14 2015-03-31
OVAL NOMINEES LIMITED
Director 2014-04-17 2014-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS BIDDULPH SEAL TOPCO LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
MICHAEL THOMAS BIDDULPH OCEAN SAFETY RENTAL LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
MICHAEL THOMAS BIDDULPH OYSTER&PEARL 1 LIMITED Director 2016-03-17 CURRENT 2014-04-17 Liquidation
MICHAEL THOMAS BIDDULPH OYSTER&PEARL 3 LIMITED Director 2016-03-17 CURRENT 2014-04-17 Liquidation
MICHAEL THOMAS BIDDULPH BEACON POINT VENTURES LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
PETER GEORGE FREDERICKS TYPHOON HOLDINGS LIMITED Director 2017-09-11 CURRENT 1996-11-04 Active - Proposal to Strike off
PETER GEORGE FREDERICKS MTR HOLDINGS LIMITED Director 2017-09-11 CURRENT 2008-11-10 Active - Proposal to Strike off
PETER GEORGE FREDERICKS OYSTER&PEARL 1 LIMITED Director 2017-09-11 CURRENT 2014-04-17 Liquidation
PETER GEORGE FREDERICKS OYSTER&PEARL 3 LIMITED Director 2017-09-11 CURRENT 2014-04-17 Liquidation
PETER GEORGE FREDERICKS OCEAN SAFETY RENTAL LIMITED Director 2017-09-11 CURRENT 2016-11-02 Active - Proposal to Strike off
PETER GEORGE FREDERICKS OYSTER&PEARL 4 LIMITED Director 2017-09-11 CURRENT 1991-01-14 Active - Proposal to Strike off
PETER GEORGE FREDERICKS OYSTER&PEARL 5 LIMITED Director 2017-09-11 CURRENT 1991-05-31 Active - Proposal to Strike off
PETER GEORGE FREDERICKS OCEAN SAFETY LIMITED Director 2017-09-11 CURRENT 1993-12-13 Active
PETER GEORGE FREDERICKS TYPHOON INTERNATIONAL LIMITED Director 2017-09-11 CURRENT 1948-12-16 Active
ANDREW JOHN RICHARDS TYPHOON HOLDINGS LIMITED Director 2017-05-22 CURRENT 1996-11-04 Active - Proposal to Strike off
ANDREW JOHN RICHARDS MTR HOLDINGS LIMITED Director 2017-05-22 CURRENT 2008-11-10 Active - Proposal to Strike off
ANDREW JOHN RICHARDS OYSTER&PEARL 1 LIMITED Director 2017-05-22 CURRENT 2014-04-17 Liquidation
ANDREW JOHN RICHARDS OYSTER&PEARL 3 LIMITED Director 2017-05-22 CURRENT 2014-04-17 Liquidation
ANDREW JOHN RICHARDS OCEAN SAFETY RENTAL LIMITED Director 2017-05-22 CURRENT 2016-11-02 Active - Proposal to Strike off
ANDREW JOHN RICHARDS OYSTER&PEARL 4 LIMITED Director 2017-05-22 CURRENT 1991-01-14 Active - Proposal to Strike off
ANDREW JOHN RICHARDS OYSTER&PEARL 5 LIMITED Director 2017-05-22 CURRENT 1991-05-31 Active - Proposal to Strike off
ANDREW JOHN RICHARDS OCEAN SAFETY LIMITED Director 2017-05-22 CURRENT 1993-12-13 Active
ANDREW JOHN RICHARDS TYPHOON INTERNATIONAL LIMITED Director 2017-05-22 CURRENT 1948-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-02
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM 10 Slingsby Place London WC2E 9AB United Kingdom
2019-04-19LIQ01Voluntary liquidation declaration of solvency
2019-04-19600Appointment of a voluntary liquidator
2019-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-03
2018-11-02RES13Resolutions passed:
  • Change of name 11/10/2018
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RICHARDS
2018-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090027340001
2018-10-19RES15CHANGE OF COMPANY NAME 19/10/18
2018-10-18PSC05Change of details for Safety and Survival Systems International (Holdings) Ltd as a person with significant control on 2018-10-12
2018-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-17PSC05Change of details for Safety and Survival Systems International (Holdings) Ltd as a person with significant control on 2018-10-15
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LEWIS
2017-09-12AP01DIRECTOR APPOINTED PETER GEORGE FREDERICKS
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY GEORGES BOUZAC
2017-05-26AP01DIRECTOR APPOINTED ANDREW JOHN RICHARDS
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MR COLIN JOHN LEWIS
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS GRANT
2016-11-11CH01Director's details changed for Mr Ian Douglas Grant on 2016-01-25
2016-11-11AA31/12/15 TOTAL EXEMPTION FULL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-10AR0117/04/16 FULL LIST
2016-04-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-04-28AD02SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE 1550 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG UNITED KINGDOM
2016-03-22AP01DIRECTOR APPOINTED MR THIERRY GEORGES BOUZAC
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JEFFERS
2016-03-21AP01DIRECTOR APPOINTED MR MICHAEL THOMAS BIDDULPH
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAXTER
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BECK
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CONNOLLY
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 10 SLINGSBY PLACE ST MARTIN'S COURTYARD LONDON WC2E 9AB
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LONSDALE
2015-12-22AP01DIRECTOR APPOINTED MRS CATHERINE BECK
2015-12-04AUDAUDITOR'S RESIGNATION
2015-09-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21AR0117/04/15 FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCCUTCHEON
2015-04-10AP01DIRECTOR APPOINTED JOSEPH PATRICK JEFFERS
2014-12-02AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 090027340001
2014-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-11-25AD02SAIL ADDRESS CREATED
2014-10-09RES15CHANGE OF NAME 08/10/2014
2014-10-09CERTNMCOMPANY NAME CHANGED OVAL (2276) LIMITED CERTIFICATE ISSUED ON 09/10/14
2014-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-02ANNOTATIONClarification
2014-09-02RP04SECOND FILING FOR FORM AP01
2014-08-04AP01DIRECTOR APPOINTED MR BRENDAN WYNNE DEREK CONNOLLY
2014-07-23AP01DIRECTOR APPOINTED GARY JAMES MCCUTCHEON
2014-07-01AP01DIRECTOR APPOINTED MR DOUGLAS JAMES BAXTER
2014-06-25RES01ADOPT ARTICLES 13/05/2014
2014-06-16AP01DIRECTOR APPOINTED MR IAN DOUGLAS GRANT
2014-05-30AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2014-05-23RES01ADOPT ARTICLES 13/05/2014
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OYSTER&PEARL 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OYSTER&PEARL 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OYSTER&PEARL 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OYSTER&PEARL 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OYSTER&PEARL 2 LIMITED
Trademarks
We have not found any records of OYSTER&PEARL 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OYSTER&PEARL 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as OYSTER&PEARL 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OYSTER&PEARL 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OYSTER&PEARL 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OYSTER&PEARL 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.