OYAT LIMITED
Status | ACTIVE |
Company No. | 06015752 |
Category | Private Limited Company |
Incorporated | 01 Dec 2006 |
Age | 17 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
OYAT LIMITED is an active private limited company with number 06015752. It was incorporated 17 years, 6 months, 14 days ago, on 01 December 2006. The company address is 6 Foundry Drive Foundry Drive 6 Foundry Drive Foundry Drive, St. Austell, PL25 3BS, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type dormant
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type dormant
Date: 21 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 08 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Address
Type: AD01
Old address: C/O Matt Robinson Chapel Barn Blankednick Ponsanooth Truro Cornwall TR3 7JN
New address: 6 Foundry Drive Foundry Drive Charlestown St. Austell PL25 3BS
Change date: 2020-10-27
Documents
Confirmation statement with no updates
Date: 01 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type dormant
Date: 28 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type dormant
Date: 12 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 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type dormant
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type dormant
Date: 16 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-30
New address: C/O Matt Robinson Chapel Barn Blankednick Ponsanooth Truro Cornwall TR3 7JN
Old address: North House 198 High Street Tonbridge Kent TN9 1BE
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 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: 02 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 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: 13 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Change registered office address company with date old address
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Address
Type: AD01
Old address: North House 189 High Street Tonbridge Kent TN9 1BE United Kingdom
Change date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 17 May 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: 15 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Mr Toby Robinson
Documents
Change person secretary company with change date
Date: 05 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Toby Robinson
Change date: 2010-08-04
Documents
Change registered office address company with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-04
Old address: Waares Meadow Farm Horns Oak Road Meopham Gravesend Kent DA13 0BX Uk
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Toby Robinson
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Matthew Robinson
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 16 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed matob uk LIMITED\certificate issued on 20/07/09
Documents
Legacy
Date: 30 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 03/03/09\gbp si [email protected]=1998\gbp ic 5/2003\
Documents
Legacy
Date: 30 Mar 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/03/09
Documents
Resolution
Date: 30 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 03/03/09\gbp si 3@1=3\gbp ic 2/5\
Documents
Legacy
Date: 25 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / toby robinson / 25/01/2009
Documents
Legacy
Date: 25 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / toby robinson / 25/01/2009
Documents
Legacy
Date: 25 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 25/01/2009 from crawford house wellington street newmarket suffolk CB8 0HT
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 31/08/07 from: 39 pound lane, isleham ely cambs CB7 5SF
Documents
Some Companies
BASIS HOUSE,EASTBOURNE,BN21 3PH
Number: | 11126594 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 ST. MAURA GARDENS,ISLE OF CUMBRAE,KA28 0HL
Number: | SC431438 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOLMERSDON HOUSE,NORTH PETHERTON,TA5 2BP
Number: | 08837335 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREG GIBSON CONSULTANTS LIMITED
20 COSFORD CLOSE,GLOUCESTER,GL2 2BQ
Number: | 08245068 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | OC339185 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE ROYAL HARBOUR HOTEL (RAMSGATE) LTD
10-11 NELSON CRESCENT,KENT,CT11 9JF
Number: | 03744924 |
Status: | ACTIVE |
Category: | Private Limited Company |