OYSTER CONTROLS LIMITED

Building C1c Fairoaks Airport Building C1c Fairoaks Airport, Chobham, GU24 8HX, Surrey, England
StatusACTIVE
Company No.08816837
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

OYSTER CONTROLS LIMITED is an active private limited company with number 08816837. It was incorporated 10 years, 5 months, 16 days ago, on 16 December 2013. The company address is Building C1c Fairoaks Airport Building C1c Fairoaks Airport, Chobham, GU24 8HX, Surrey, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 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: 03 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 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: 02 Feb 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-02

Old address: Building Cic Fairoaks Airport Chertsey Road Chobham Surrey GU24 8HX

New address: Building C1C Fairoaks Airport Chertsey Road Chobham Surrey GU24 8HX

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 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 Feb 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bms control systems LTD\certificate issued on 16/08/15

Documents

View document PDF

Change of name notice

Date: 16 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Macdonald

Termination date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-05

Officer name: Mr Barry Horne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Macdonald

Change date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

New address: Building Cic Fairoaks Airport Chertsey Road Chobham Surrey GU24 8HX

Old address: Synegis House 21 Crockhamwell Road Woodley Reading RG5 3XZ United Kingdom

Change date: 2014-11-05

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDENT MANAGEMENT LIMITED

147A HIGH STREET,WALTHAM CROSS,EN8 7AP

Number:02698524
Status:ACTIVE
Category:Private Limited Company

EWAN SCOTT PROJECTS LIMITED

27 OLD DIKE LANDS,YORK,YO32 2WN

Number:06880585
Status:ACTIVE
Category:Private Limited Company

LUKP TRANS 78 LTD

JOANNA'S SERVICES,RUGBY,CV21 3PY

Number:10966619
Status:ACTIVE
Category:Private Limited Company

NCC EDUCATION LIMITED

THE TOWERS, TOWERS BUSINESS PARK,MANCHESTER,M20 2EZ

Number:02665165
Status:ACTIVE
Category:Private Limited Company

PHILIP HARVEY ASSOCIATES LIMITED

45A STATION ROAD, WILLINGTON,BEDS,MK44 3QL

Number:04600762
Status:ACTIVE
Category:Private Limited Company

STRONG WORDS LIMITED

NEWBOTTLE,CROWBOROUGH,TN6 2NA

Number:10528227
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