OYSTER CONTROLS LIMITED
Status | ACTIVE |
Company No. | 08816837 |
Category | Private Limited Company |
Incorporated | 16 Dec 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 16 Aug 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
Some Companies
147A HIGH STREET,WALTHAM CROSS,EN8 7AP
Number: | 02698524 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD DIKE LANDS,YORK,YO32 2WN
Number: | 06880585 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOANNA'S SERVICES,RUGBY,CV21 3PY
Number: | 10966619 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NEWBOTTLE,CROWBOROUGH,TN6 2NA
Number: | 10528227 |
Status: | ACTIVE |
Category: | Private Limited Company |