Company NameOyster Property Insurance Specialists Limited
DirectorsDiane Cougill and David Christopher Ross
Company StatusActive
Company Number06070209
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Previous NameOyster Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed27 February 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(8 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameMr Grenville Roberts
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(8 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Gary Arthur Chapman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(8 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
118 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LH
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(5 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed05 January 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(11 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websiteccventures.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£1,047,689
Net Worth£889,231
Cash£12,449
Current Liabilities£3,239,091

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 October 2007Delivered on: 19 October 2007
Satisfied on: 6 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Deed of accession to a debenture dated 20 june 2006
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 31 December 2019 (23 pages)
14 July 2020Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
29 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
1 August 2019Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
12 September 2018Full accounts made up to 31 December 2017 (19 pages)
21 August 2018Auditor's resignation (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
12 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 5 January 2017 (2 pages)
12 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 5 January 2017 (2 pages)
9 September 2016Full accounts made up to 31 December 2015 (34 pages)
9 September 2016Full accounts made up to 31 December 2015 (34 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(6 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(6 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
20 November 2015Termination of appointment of Gary Arthur Chapman as a director on 31 October 2015 (1 page)
20 November 2015Termination of appointment of Gary Arthur Chapman as a director on 31 October 2015 (1 page)
20 October 2015Full accounts made up to 31 December 2014 (25 pages)
20 October 2015Full accounts made up to 31 December 2014 (25 pages)
2 October 2015Appointment of Mr Mark Stephen Mugge as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
2 October 2015Appointment of Mr Mark Stephen Mugge as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
2 October 2015Appointment of Mr Mark Stephen Mugge as a director on 1 October 2015 (2 pages)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
19 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(7 pages)
19 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(7 pages)
26 January 2015Full accounts made up to 31 December 2013 (24 pages)
26 January 2015Full accounts made up to 31 December 2013 (24 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(8 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(8 pages)
2 January 2014Termination of appointment of Grenville Roberts as a director (1 page)
2 January 2014Termination of appointment of Grenville Roberts as a director (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
15 August 2012Termination of appointment of Graham Barr as a director (1 page)
15 August 2012Appointment of Mr David James Bruce as a director (2 pages)
15 August 2012Termination of appointment of Graham Barr as a director (1 page)
15 August 2012Appointment of Mr David James Bruce as a director (2 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Appointment of Mr Scott Egan as a director (2 pages)
23 May 2012Appointment of Mr Scott Egan as a director (2 pages)
22 May 2012Termination of appointment of Bryan Park as a director (1 page)
22 May 2012Termination of appointment of Bryan Park as a director (1 page)
22 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
22 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
14 February 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 14 February 2012 (1 page)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
20 January 2012Resolutions
  • RES13 ‐ Ratify payment 17/01/2012
(2 pages)
20 January 2012Resolutions
  • RES13 ‐ Ratify payment 17/01/2012
(2 pages)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
6 September 2011Full accounts made up to 31 December 2010 (20 pages)
6 September 2011Full accounts made up to 31 December 2010 (20 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
18 January 2011Resolutions
  • RES13 ‐ Ratify payment of final dividend 10/01/2011
(3 pages)
18 January 2011Resolutions
  • RES13 ‐ Ratify payment of final dividend 10/01/2011
(3 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
14 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
16 April 2010Full accounts made up to 31 December 2009 (20 pages)
16 April 2010Full accounts made up to 31 December 2009 (20 pages)
1 February 2010Director's details changed for Gary Arthur Chapman on 28 January 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
1 February 2010Resolutions
  • RES13 ‐ Ratify payment of a final dividend 27/01/2010
(2 pages)
1 February 2010Director's details changed for Gary Arthur Chapman on 28 January 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
1 February 2010Resolutions
  • RES13 ‐ Ratify payment of a final dividend 27/01/2010
(2 pages)
22 January 2010Director's details changed for Grenville Roberts on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Grenville Roberts on 22 January 2010 (2 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
6 March 2009Return made up to 26/01/09; full list of members; amend (8 pages)
6 March 2009Return made up to 26/01/09; full list of members; amend (8 pages)
26 January 2009Return made up to 26/01/09; full list of members (5 pages)
26 January 2009Return made up to 26/01/09; full list of members (5 pages)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
20 October 2008Full accounts made up to 31 December 2007 (18 pages)
20 October 2008Full accounts made up to 31 December 2007 (18 pages)
31 January 2008Return made up to 26/01/08; full list of members (4 pages)
31 January 2008Return made up to 26/01/08; full list of members (4 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (7 pages)
29 October 2007New director appointed (7 pages)
24 October 2007Ad 15/10/07--------- £ si 35@1=35 £ ic 1/36 (2 pages)
24 October 2007Ad 15/10/07--------- £ si 964@1=964 £ ic 36/1000 (2 pages)
24 October 2007Ad 15/10/07--------- £ si 964@1=964 £ ic 36/1000 (2 pages)
24 October 2007Ad 15/10/07--------- £ si 35@1=35 £ ic 1/36 (2 pages)
19 October 2007Particulars of mortgage/charge (19 pages)
19 October 2007Particulars of mortgage/charge (19 pages)
17 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
2 April 2007Company name changed oyster insurance services limite d\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed oyster insurance services limite d\certificate issued on 02/04/07 (2 pages)
26 January 2007Incorporation (18 pages)
26 January 2007Incorporation (18 pages)