Oyster Information Management Solutions Limited

General information

Name:

Oyster Information Management Solutions Ltd

Office Address:

E3 The Premier Centre Abbey Park SO51 9DG Romsey

Number: 04938980

Incorporation date: 2003-10-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Oyster Information Management Solutions Limited. It was established twenty one years ago and was registered under 04938980 as its reg. no. This office of this company is located in Romsey. You can reach it at E3 The Premier Centre, Abbey Park. This company known today as Oyster Information Management Solutions Limited, was earlier registered as Oyster Information Management Services. The change has occurred in Tue, 25th Nov 2003. The enterprise's registered with SIC code 70229 and their NACE code stands for Management consultancy activities other than financial management. Oyster Information Management Solutions Ltd reported its account information for the financial period up to 2022-03-31. The business most recent confirmation statement was filed on 2023-10-20.

According to the information we have, this limited company was formed in 2003 and has so far been run by five directors, and out this collection of individuals four (Alexander T., Richard C., Daniel M. and Josef E.) are still active. What is more, the managing director's assignments are aided with by a secretary - Daniel M., who was officially appointed by the following limited company in August 2012.

  • Previous company's names
  • Oyster Information Management Solutions Limited 2003-11-25
  • Oyster Information Management Services Limited 2003-10-21

Financial data based on annual reports

Company staff

Alexander T.

Role: Director

Appointed: 11 September 2012

Latest update: 29 March 2024

Daniel M.

Role: Secretary

Appointed: 01 August 2012

Latest update: 29 March 2024

Richard C.

Role: Director

Appointed: 05 September 2005

Latest update: 29 March 2024

Daniel M.

Role: Director

Appointed: 21 October 2003

Latest update: 29 March 2024

Josef E.

Role: Director

Appointed: 21 October 2003

Latest update: 29 March 2024

People with significant control

Executives who have control over the firm are as follows: Daniel M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Josef E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Daniel M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Josef E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on Tuesday 30th January 2024 (AD01)
filed on: 30th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

42 Alie Street

Post code:

E1 8DA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Similar companies nearby

Closest companies