OYSTER CEILINGS LTD

20 Cow Green, Halifax, HX1 1HX, England
StatusACTIVE
Company No.06967895
CategoryPrivate Limited Company
Incorporated21 Jul 2009
Age14 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

OYSTER CEILINGS LTD is an active private limited company with number 06967895. It was incorporated 14 years, 10 months, 15 days ago, on 21 July 2009. The company address is 20 Cow Green, Halifax, HX1 1HX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-27

Officer name: Mrs Joanne Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: 48 Popples Drive Halifax HX2 9SQ

New address: 20 Cow Green Halifax HX1 1HX

Change date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-01

Capital : 99 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-21

Officer name: Mr Peter George Smith

Documents

View document PDF

Incorporation company

Date: 21 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORREIA MASONERY LTD

ROOM S03, PURE OFFICES KESTREL COURT, WATERWELLS DRIVE,GLOUCESTER,GL2 2AT

Number:10090160
Status:ACTIVE
Category:Private Limited Company
Number:SC401292
Status:ACTIVE
Category:Private Limited Company

LFR CONSULTING LTD

13 CARLTON HILL,LONDON,NW8 0JX

Number:08679718
Status:ACTIVE
Category:Private Limited Company

MARK ANDERSON SOFTWARE CONSULTING LTD

14 ROBINS CLOSE,STOCKPORT,SK7 2PF

Number:08531211
Status:ACTIVE
Category:Private Limited Company

SATS TECHNOLOGY LIMITED

16 CHICHELE GARDENS,CROYDON,CR0 5GT

Number:09336976
Status:ACTIVE
Category:Private Limited Company

SPARKLIFE TECHNOLOGY LIMITED

12B COPPED HALL WAY,CAMBERLEY,GU15 1PA

Number:09740983
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