OYSTER LEASING LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 5QF

Company number 01014936
Status Active
Incorporation Date 18 June 1971
Company Type Private Limited Company
Address SAXON WHARF LOWER YORK STREET, NORTHAM, SOUTHAMPTON, HAMPSHIRE, SO14 5QF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 10,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of OYSTER LEASING LIMITED are www.oysterleasing.co.uk, and www.oyster-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Redbridge Rail Station is 3.9 miles; to Swanwick Rail Station is 5.6 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oyster Leasing Limited is a Private Limited Company. The company registration number is 01014936. Oyster Leasing Limited has been working since 18 June 1971. The present status of the company is Active. The registered address of Oyster Leasing Limited is Saxon Wharf Lower York Street Northam Southampton Hampshire So14 5qf. . HAYNES, Simon is a Secretary of the company. HAYNES, Simon is a Director of the company. TYDEMAN, David Rolfe is a Director of the company. Secretary HICKS, Christopher Michael has been resigned. Secretary HOBBS, Steven John has been resigned. Secretary RAMM, Arthur James has been resigned. Director BROOK, Alan David has been resigned. Director HICKS, Christopher Michael has been resigned. Director HOBBS, Steven John has been resigned. Director MATTHEWS, Richard Burnell has been resigned. Director MATTHEWS, Robert Henry Burnell has been resigned. Director RAMM, Arthur James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAYNES, Simon
Appointed Date: 30 April 2015

Director
HAYNES, Simon
Appointed Date: 01 November 2014
54 years old

Director
TYDEMAN, David Rolfe
Appointed Date: 27 November 2008
70 years old

Resigned Directors

Secretary
HICKS, Christopher Michael
Resigned: 09 May 2012
Appointed Date: 15 February 2008

Secretary
HOBBS, Steven John
Resigned: 30 April 2015
Appointed Date: 10 May 2012

Secretary
RAMM, Arthur James
Resigned: 15 February 2008

Director
BROOK, Alan David
Resigned: 11 September 2009
74 years old

Director
HICKS, Christopher Michael
Resigned: 09 May 2012
Appointed Date: 15 February 2008
69 years old

Director
HOBBS, Steven John
Resigned: 30 April 2015
Appointed Date: 10 May 2012
65 years old

Director
MATTHEWS, Richard Burnell
Resigned: 27 November 2008
76 years old

Director
MATTHEWS, Robert Henry Burnell
Resigned: 17 November 2000
112 years old

Director
RAMM, Arthur James
Resigned: 15 February 2008
Appointed Date: 01 July 2006
72 years old

OYSTER LEASING LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000

07 May 2015
Accounts for a dormant company made up to 31 December 2014
06 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000

04 May 2015
Appointment of Mr Simon Haynes as a secretary on 30 April 2015
...
... and 111 more events
06 Nov 1986
Return made up to 24/09/86; full list of members

14 Jun 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Dec 1971
Company name changed\certificate issued on 14/12/71
22 Nov 1971
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Jun 1971
Incorporation

OYSTER LEASING LIMITED Charges

21 February 2008
Accession deed to a composite debenture
Delivered: 26 February 2008
Status: Satisfied on 24 April 2012
Persons entitled: Cit Bank Limited, as Security Trustee for Itself and on Behalf of the Other Secured Parties (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
15 February 2008
Accession deed to a composite debenture
Delivered: 26 February 2008
Status: Satisfied on 3 April 2012
Persons entitled: Cit Bank Limited, as Security Trustee for Itself and on Behalf of the Other Secured Parties (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
25 July 1991
Mortgage debenture
Delivered: 29 July 1991
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 February 1989
Assignment by way of legal charge
Delivered: 10 March 1989
Status: Satisfied on 3 December 1991
Persons entitled: Royal Trust Bank .
Description: All copyrights subsisting in all the literary & artistic…
20 February 1989
Debenture
Delivered: 10 March 1989
Status: Satisfied on 3 December 1991
Persons entitled: Royal Trust Bank
Description: Fixed and floating charges over the undertaking and all…
31 January 1986
Omnibus letter of set-off
Delivered: 10 February 1986
Status: Satisfied on 17 September 1990
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…
23 March 1983
Mortgage
Delivered: 8 April 1983
Status: Satisfied
Persons entitled: P J Schmitz
Description: F/H - oyster park (formerly colchester bulk plant)…
6 October 1980
Letter of set-off
Delivered: 9 October 1980
Status: Satisfied on 17 September 1990
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of the company with the…