OYSTA TECHNOLOGY LTD
Status | ACTIVE |
Company No. | 06511451 |
Category | Private Limited Company |
Incorporated | 21 Feb 2008 |
Age | 16 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
OYSTA TECHNOLOGY LTD is an active private limited company with number 06511451. It was incorporated 16 years, 3 months, 9 days ago, on 21 February 2008. The company address is Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-06-30
Documents
Change account reference date company previous extended
Date: 29 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-06-30
Documents
Appoint person director company with name date
Date: 21 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Andrew Armstrong Bayne
Appointment date: 2023-09-19
Documents
Appoint person director company with name date
Date: 21 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Hugh Binns
Appointment date: 2023-08-14
Documents
Cessation of a person with significant control
Date: 20 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mario Zuccaro
Cessation date: 2023-08-14
Documents
Notification of a person with significant control
Date: 20 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-08-14
Psc name: Access Uk Ltd
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2023
Action Date: 20 Aug 2023
Category: Address
Type: AD01
Old address: 10 Manor Park Banbury Oxfordshire OX16 3TB England
Change date: 2023-08-20
New address: Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF
Documents
Termination director company with name termination date
Date: 20 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mario Zuccaro
Termination date: 2023-08-14
Documents
Appoint person director company with name date
Date: 20 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-14
Officer name: Mr Michael James Audis
Documents
Appoint person director company with name date
Date: 20 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam John Witherow Brown
Appointment date: 2023-08-14
Documents
Capital allotment shares
Date: 14 Aug 2023
Action Date: 09 Aug 2023
Category: Capital
Type: SH01
Capital : 1,078.38 GBP
Date: 2023-08-09
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Change to a person with significant control
Date: 28 Mar 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-03
Psc name: Mr Mario Zuccaro
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Change account reference date company current extended
Date: 05 Jan 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-01
Psc name: Mr Mario Zuccaro
Documents
Capital alter shares subdivision
Date: 24 Jun 2020
Action Date: 08 Jun 2020
Category: Capital
Type: SH02
Date: 2020-06-08
Documents
Resolution
Date: 23 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 23 Jun 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 Jun 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mario Zuccaro
Change date: 2019-03-06
Documents
Change to a person with significant control
Date: 27 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-06
Psc name: Mr Mario Zuccaro
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 16 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Capital allotment shares
Date: 29 Apr 2017
Action Date: 05 Apr 2017
Category: Capital
Type: SH01
Capital : 933.72 GBP
Date: 2017-04-05
Documents
Resolution
Date: 26 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Address
Type: AD01
New address: 10 Manor Park Banbury Oxfordshire OX16 3TB
Old address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
Change date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-20
Officer name: Mr Mario Zuccaro
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Second filing of form with form type made up date
Date: 28 May 2014
Action Date: 21 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-02-21
Documents
Second filing of form with form type made up date
Date: 28 May 2014
Action Date: 21 Feb 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-02-21
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change person director company with change date
Date: 26 Mar 2012
Action Date: 22 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-22
Officer name: Mr Mario Zuccaro
Documents
Change registered office address company with date old address
Date: 13 Mar 2012
Action Date: 13 Mar 2012
Category: Address
Type: AD01
Old address: , C/O Samwood & Co, 122 Churchill Road, Bicester, Oxfordshire, OX26 4XD, OX26 4XD, England
Change date: 2012-03-13
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Certificate change of name company
Date: 22 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed safelinq uk LIMITED\certificate issued on 22/02/12
Documents
Change of name notice
Date: 22 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Change registered office address company with date old address
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Address
Type: AD01
Old address: , Bloxham Mill Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF
Change date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-21
Officer name: Mr Mario Zuccaro
Documents
Change registered office address company with date old address
Date: 09 Jan 2010
Action Date: 09 Jan 2010
Category: Address
Type: AD01
Old address: , 51 Queen Anne Street, London, W1G 9HS
Change date: 2010-01-09
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary charles warda logged form
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roland dillon
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr roland john dillon
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director apex nominees LIMITED
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary apex corporate LIMITED
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr mario zuccaro
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr charles warda
Documents
Legacy
Date: 21 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 21/02/08-31/12/08\gbp si 929@1=929\gbp ic 1/930\
Documents
Legacy
Date: 21 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 21/02/08 from: 46 syon lane, isleworth, middlesex, TW7 5NQ
Documents
Some Companies
361 STOCKPORT ROAD,MANCHESTER,M34 6EP
Number: | 11112107 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SIDA INTERNATIONAL TRADING LIMITED
188-192 LONDON ROAD,LIVERPOOL,L3 8JN
Number: | 07738712 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2/1 WISHAW TERRACE,EDINBURGH,EH7 6AF
Number: | SC561459 |
Status: | ACTIVE |
Category: | Private Limited Company |
33-34 HAYMARKET,LONDON,SW1Y 4HA
Number: | 11789508 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING GARDENS (ALRESFORD) RESIDENTS ASSOCIATION LIMITED
UNIT 13 FORDINGBRIDGE BUSINESS PARK,FORDINGBRIDGE,SP6 1BZ
Number: | 08297141 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11390777 |
Status: | ACTIVE |
Category: | Private Limited Company |