OYSTER FARMER (UK) LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 4JE

Company number 04405002
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address DANIEL HANDS, 9 THORNTREE DRIVE, TRING, HERTFORDSHIRE, HP23 4JE
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 4 . The most likely internet sites of OYSTER FARMER (UK) LIMITED are www.oysterfarmeruk.co.uk, and www.oyster-farmer-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Wendover Rail Station is 4.2 miles; to Berkhamsted Rail Station is 5.1 miles; to Leighton Buzzard Rail Station is 8.2 miles; to Chalfont and Latimer Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oyster Farmer Uk Limited is a Private Limited Company. The company registration number is 04405002. Oyster Farmer Uk Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Oyster Farmer Uk Limited is Daniel Hands 9 Thorntree Drive Tring Hertfordshire Hp23 4je. . HANDS WALTERS LIMITED is a Secretary of the company. TEMPEST, Piers is a Director of the company. Secretary SHILLING, Christopher Ridley has been resigned. Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary GRANT SECRETARIES LIMITED has been resigned. Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
HANDS WALTERS LIMITED
Appointed Date: 02 February 2005

Director
TEMPEST, Piers
Appointed Date: 27 March 2002
51 years old

Resigned Directors

Secretary
SHILLING, Christopher Ridley
Resigned: 02 February 2005
Appointed Date: 27 March 2002

Secretary
GRANT SECRETARIES LIMITED
Resigned: 26 March 2005
Appointed Date: 31 July 2002

Secretary
GRANT SECRETARIES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
GRANT DIRECTORS LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002
31 years old

OYSTER FARMER (UK) LIMITED Events

26 Nov 2016
Accounts for a dormant company made up to 30 September 2016
04 Jul 2016
Accounts for a dormant company made up to 30 September 2015
04 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4

28 Jun 2015
Accounts for a dormant company made up to 30 September 2014
26 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 4

...
... and 45 more events
12 Apr 2002
Director resigned
12 Apr 2002
New director appointed
12 Apr 2002
New secretary appointed
12 Apr 2002
Registered office changed on 12/04/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
27 Mar 2002
Incorporation

OYSTER FARMER (UK) LIMITED Charges

29 April 2004
Charge over cash deposit and account relating to the film "oyster farmer"
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Alliance and Leicester Commercial Finance PLC
Description: The deposit and the debts represented by the deposit. See…
29 April 2004
Charge over cash deposit & account
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Societe Generale (London Branch)
Description: The companys right title and interest in and to the deposit…
5 April 2004
Supplemental security deed
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed charge, with full title guarantee, all the chargor's…
28 November 2003
Charge and deed of assignment of proceeds
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All rights title and interest in and to the proceeds the…