Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OYSTER&PEARL 5 LIMITED
Company Information for

OYSTER&PEARL 5 LIMITED

10 SLINGSBY PLACE, LONDON, WC2E 9AB,
Company Registration Number
02616009
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oyster&pearl 5 Ltd
OYSTER&PEARL 5 LIMITED was founded on 1991-05-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Oyster&pearl 5 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OYSTER&PEARL 5 LIMITED
 
Legal Registered Office
10 SLINGSBY PLACE
LONDON
WC2E 9AB
Other companies in L20
 
Previous Names
INTERNATIONAL SAFETY GROUP LIMITED19/10/2018
Filing Information
Company Number 02616009
Company ID Number 02616009
Date formed 1991-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-06 12:14:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OYSTER&PEARL 5 LIMITED
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 5 LIMITED

Current Directors
Officer Role Date Appointed
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 2016-12-05 2017-09-11
THIERRY GEORGES BOUZAC
Director 2016-03-17 2017-08-15
ROBERT WILLIAM BASNETT
Company Secretary 2009-02-23 2016-12-13
IAN DOUGLAS GRANT
Director 2016-03-17 2016-12-05
JOSEPH PATRICK JEFFERS
Director 2015-03-24 2016-03-17
DOUGLAS JAMES BAXTER
Director 2015-03-24 2016-02-29
GEOFFREY BILLINGTON
Director 2008-12-12 2015-03-24
JOHN ROGERS
Director 2002-07-29 2015-03-24
JOHN ROGERS
Company Secretary 2008-12-12 2009-02-23
ROBERT ERNEST CROWE
Company Secretary 1992-05-11 2008-12-12
RICHARD BAMBER
Director 1992-06-17 2008-12-12
PETER JOHN BIBBY
Director 1995-01-09 2008-12-12
ROBERT ERNEST CROWE
Director 1992-05-11 2008-12-12
LINTON ALEXANDER BONNAR
Director 1992-06-17 2003-04-23
CHRISTOPHER RICHARD OWEN
Director 1993-07-07 2001-11-19
EDWARD PETER JACKSON
Director 1991-05-31 2001-07-16
KENNETH ROBERT MCFARLANE ABBOTT
Director 1992-09-14 1998-11-30
PETER CRONIN GORDON
Director 1991-05-31 1994-03-22
JOHN YEATS GORDON
Director 1991-05-31 1993-10-22
DAVID ALEXANDER TAYLOR
Director 1991-05-31 1992-10-08
EDWARD PETER JACKSON
Company Secretary 1991-05-31 1992-05-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-05-31 1991-05-31
COMBINED NOMINEES LIMITED
Nominated Director 1991-05-31 1991-05-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-05-31 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 2 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 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 2 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 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
2019-05-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-06DS01Application to strike the company off the register
2018-11-02RES13Resolutions passed:
  • Change of name 11/10/2018
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RICHARDS
2018-10-19RES15CHANGE OF COMPANY NAME 19/10/18
2018-10-17PSC05Change of details for Mtr Holdings Limited 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
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, 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
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 45828
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-03LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 45828
2017-05-03CS0130/04/17 STATEMENT OF CAPITAL GBP 45828
2017-01-09TM02Termination of appointment of Robert William Basnett on 2016-12-13
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS GRANT
2017-01-09AP01DIRECTOR APPOINTED MR COLIN JOHN LEWIS
2016-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-11-17CH01Director's details changed for Mr Ian Douglas Grant on 2016-03-17
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 45828
2016-06-09AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-08AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2016-04-08AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JEFFERS
2016-03-21AP01DIRECTOR APPOINTED MR IAN DOUGLAS GRANT
2016-03-21AP01DIRECTOR APPOINTED MR THIERRY GEORGES BOUZAC
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAXTER
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 10 SLINGSBY PLACE ST MARTIN'S COURTYARD LONDON WC2E 9AB
2015-09-18AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 45828
2015-05-08AR0130/04/15 FULL LIST
2015-04-21CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-14RES01ADOPT ARTICLES 24/03/2015
2015-04-14RES01ADOPT ARTICLES 24/03/2015
2015-04-14CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-10AP01DIRECTOR APPOINTED JOSEPH PATRICK JEFFERS
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BILLINGTON
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2015-04-10AP01DIRECTOR APPOINTED DOUGLAS JAMES BAXTER
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM ORRELL MOUNT 159 HAWTHORNE ROAD LIVERPOOL MERSEYSIDE L20 6JU
2015-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 45828
2014-06-16AR0130/04/14 FULL LIST
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-05-02AR0130/04/13 FULL LIST
2013-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-05-01AR0130/04/12 FULL LIST
2012-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BASNETT / 25/11/2011
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BASNETT / 30/06/2011
2011-05-13AR0130/04/11 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-05-07AR0130/04/10 FULL LIST
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-04-30363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-27225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-28288aSECRETARY APPOINTED ROBERT BASNETT
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY JOHN ROGERS
2009-03-25288aDIRECTOR APPOINTED GEOFFREY BILLINGTON
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT CROWE
2009-03-13288aSECRETARY APPOINTED JOHN ROGERS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR PETER BIBBY
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BAMBER
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-15225PREVSHO FROM 30/09/2009 TO 31/12/2008
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BIBBY / 21/10/2008
2008-06-06363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-17363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-06-07363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-17363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-27169£ IC 59030/45829 31/03/05 £ SR 132011@.1=13201
2005-04-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-04-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-22169£ IC 149030/59030 29/09/04 £ SR 112500@.8=90000
2004-10-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-06-09363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-06-07363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-06288bDIRECTOR RESIGNED
2003-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-11-26169£ IC 250601/246662 12/11/02 £ SR 39399@.1=3939
2002-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-01288aNEW DIRECTOR APPOINTED
2002-06-14363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-11-22288bDIRECTOR RESIGNED
2001-11-13287REGISTERED OFFICE CHANGED ON 13/11/01 FROM: BRUNSWICK PLACE BANK HALL LIVERPOOL MERSEYSIDE L20 8NZ
2001-08-02288bDIRECTOR RESIGNED
2001-06-11363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-02-14AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-06-08363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to OYSTER&PEARL 5 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 5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-23 Satisfied PETER JOHN BIBBY AND DAVID CHARLES BISHOP AS TRUSTEES FOR THE PJ BIBBY LIFE INTEREST SETTLEMENT
DEBENTURE 2008-12-12 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.3 AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
DEBENTURE 2008-12-12 Satisfied THE CO-OPERATIVE BANK PLC
RENT DEPOSIT DEED 1999-02-02 Satisfied FIDELMA CAMERON
SINGLE DEBENTURE 1992-07-31 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by OYSTER&PEARL 5 LIMITED

OYSTER&PEARL 5 LIMITED has registered 1 patents

GB2314295 ,

Domain Names
We do not have the domain name information for OYSTER&PEARL 5 LIMITED
Trademarks
We have not found any records of OYSTER&PEARL 5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OYSTER&PEARL 5 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 (64202 - Activities of production holding companies) as OYSTER&PEARL 5 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OYSTER&PEARL 5 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 5 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 5 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.