OYSTA TECHNOLOGY LTD

Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England
StatusACTIVE
Company No.06511451
CategoryPrivate Limited Company
Incorporated21 Feb 2008
Age16 years, 3 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 24 Jun 2020

Action Date: 08 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-08

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 23 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 22 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary charles warda logged form

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roland dillon

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr roland john dillon

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director apex nominees LIMITED

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary apex corporate LIMITED

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr mario zuccaro

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr charles warda

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JUST TRIM LIMITED

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

SKD TECHNOLOGIES LIMITED

2/1 WISHAW TERRACE,EDINBURGH,EH7 6AF

Number:SC561459
Status:ACTIVE
Category:Private Limited Company

SOUTHWILD LTD

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)

THAT COPY BLOKE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11390777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source