BUYSTA LTD

Unit 1 Unit 1 - Manor Farm Unit 1 Unit 1 - Manor Farm, Weston-On-The-Green, OX25 3QL, Oxon, United Kingdom
StatusACTIVE
Company No.08708497
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

BUYSTA LTD is an active private limited company with number 08708497. It was incorporated 10 years, 7 months, 17 days ago, on 27 September 2013. The company address is Unit 1 Unit 1 - Manor Farm Unit 1 Unit 1 - Manor Farm, Weston-on-the-green, OX25 3QL, Oxon, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 10 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mrs Lesley Johnson

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2023

Action Date: 01 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-01

Capital : 14,705.01 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 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: 30 May 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2022

Action Date: 26 Feb 2022

Category: Address

Type: AD01

New address: Unit 1 Unit 1 - Manor Farm Northampton Road Weston-on-the-Green Oxon OX25 3QL

Change date: 2022-02-26

Old address: Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-20

Capital : 14,705 GBP

Documents

View document PDF

Legacy

Date: 20 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/09/21

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2018

Action Date: 02 Jun 2018

Category: Address

Type: AD01

Old address: Claremont House Deans Court Bicester Oxfordshire OX26 6BW

New address: Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA

Change date: 2018-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-01

Psc name: Gerald Johnson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lesley Johnson

Appointment date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Julian Jantke

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Jantke

Termination date: 2018-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Old address: Rural Innovation Centre Unit 169 Avenue H Stoneleigh Park Kenilworth Warwickshire CV8 2LG

Change date: 2015-09-16

New address: Claremont House Deans Court Bicester Oxfordshire OX26 6BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Flint

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2013

Action Date: 07 Nov 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-11-07

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: Stour Enterprise Centre 50 Stratford Road, Astech Mill Shipston-on-Stour Warwickshire CV36 4BA England

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2013

Action Date: 07 Nov 2013

Category: Capital

Type: SH01

Capital : 39.99 GBP

Date: 2013-11-07

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Flint

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Thomas Johnson

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BERHENS BATH LIMITED

INTERSHORE SUITES ROOM 403, DOWGATE HILL HOUSE,,LONDON,EC4R 2SU

Number:11171285
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEFINITIVE RESEARCH LTD

DROPSHOT BARN,BUTLERS CROSS,HP17 0UP

Number:11544348
Status:ACTIVE
Category:Private Limited Company

EASY BOX STORAGE LTD

NW EXPRESS C/O KINGSWOOD HOUSE SOUTH ROAD,BRISTOL,BS15 8JF

Number:11413119
Status:ACTIVE
Category:Private Limited Company

HJ 688 LIMITED

65A LOWER ESSEX STREET,BIRMINGHAM,B5 6SN

Number:11860606
Status:ACTIVE
Category:Private Limited Company

SARAH JEAN TECHNOLOGY LTD

20A CARDIGAN ROAD,BEDWORTH,CV12 0LY

Number:10982431
Status:ACTIVE
Category:Private Limited Company

SHEA BENNETT LIMITED

120 CAVENDISH PLACE,EASTBOURNE,BN21 3TZ

Number:09478924
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