OYSTERWARE LIMITED
Status | ACTIVE |
Company No. | 04285542 |
Category | Private Limited Company |
Incorporated | 11 Sep 2001 |
Age | 22 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
OYSTERWARE LIMITED is an active private limited company with number 04285542. It was incorporated 22 years, 8 months, 24 days ago, on 11 September 2001. The company address is Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey.
Company Fillings
Mortgage satisfy charge full
Date: 01 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael William Heaney
Change date: 2023-11-20
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-20
Psc name: Mr Michael William Heaney
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-20
Officer name: Mr Michael William Heaney
Documents
Appoint person director company with name date
Date: 08 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Colette Heaney
Appointment date: 2023-11-01
Documents
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Second filing of confirmation statement with made up date
Date: 17 Oct 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Termination director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Williams
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 20/03/2009 from connaught house broomhill road woodford green essex IG8 0XR united kingdom
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 15/12/2008 from southerley house wield road medstead alton hampshire GU34 5NJ
Documents
Legacy
Date: 15 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Nov 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 07 Nov 2007
Category: Capital
Type: 88(2)O
Description: Ad 06/10/06--------- £ si [email protected]
Documents
Legacy
Date: 26 Jan 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 26 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/10/06--------- £ si [email protected]=37 £ ic 1268/1305
Documents
Legacy
Date: 25 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/04/06--------- £ si [email protected]
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 09 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/12/05--------- £ si [email protected]=52 £ ic 1216/1268
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 24 Mar 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 24 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/12/04--------- £ si [email protected]=28 £ ic 1187/1215
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/04; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/03/04--------- £ si [email protected]=48 £ ic 1138/1186
Documents
Legacy
Date: 15 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/01/04--------- £ si [email protected]=12 £ ic 1126/1138
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 15 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/01/04--------- £ si [email protected]=126 £ ic 1000/1126
Documents
Legacy
Date: 17 Feb 2004
Category: Capital
Type: 122
Description: S-div 13/01/04
Documents
Legacy
Date: 17 Feb 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/01/04
Documents
Resolution
Date: 17 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2004
Category: Capital
Type: 88(2)O
Description: Ad 08/10/03--------- £ si 100@1
Documents
Legacy
Date: 13 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/03; full list of members
Documents
Legacy
Date: 28 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 30/11/03
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/02; full list of members; amend
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 25 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 11 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/10/02--------- £ si 899@1=899 £ ic 1/900
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 11 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
STONEDALE ROAD,STONEHOUSE,GL10 3RQ
Number: | 04196164 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENN CARR NDT SERVICES LIMITED
THE OLD POLICE STATION,AMBLESIDE,LA22 0BT
Number: | 09031138 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11450206 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 STALLARD STREET,TROWBRIDGE,BA14 9AA
Number: | 11418635 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 WHITWORTH ROAD,FROME,BA11 4BY
Number: | 07719340 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEX AGRIFLUIDS LTD.,KINGS LYNN,PE34 3JA
Number: | 02576923 |
Status: | ACTIVE |
Category: | Private Limited Company |