A.T. OYSTON LIMITED

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.09098103
CategoryPrivate Limited Company
Incorporated23 Jun 2014
Age9 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

A.T. OYSTON LIMITED is an active private limited company with number 09098103. It was incorporated 9 years, 10 months, 24 days ago, on 23 June 2014. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Change person director company with change date

Date: 16 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Thomas Oyston

Change date: 2024-04-04

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-15

Psc name: Mr Alexander Thomas Oyston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2024-04-16

Old address: 19 Orangetip Gardens Newcastle upon Tyne NE13 9EG England

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

New address: 19 Orangetip Gardens Newcastle upon Tyne NE13 9EG

Change date: 2019-12-10

Old address: 19 19 Orangetip Gardens Newcastle upon Tyne NE13 9EG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Old address: 27 Redcar Road Marske-by-the-Sea Redcar Cleveland TS11 6AF England

New address: 19 19 Orangetip Gardens Newcastle upon Tyne NE13 9EG

Change date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Thomas Oyston

Notification date: 2016-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2016

Action Date: 02 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-02

Officer name: Mr Alexander Thomas Oyston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-06

Old address: 145-157 st John Street London EC1V 4PW

New address: 27 Redcar Road Marske-by-the-Sea Redcar Cleveland TS11 6AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAUNA PROPERTY MANAGEMENT LIMITED

15 ACADEMY STREET,FORFAR,DD8 2HA

Number:SC628203
Status:ACTIVE
Category:Private Limited Company

ICW BUILDING CONTROL LIMITED

5TH FLOOR, MINORIES HOUSE,LONDON,EC3N 1BJ

Number:11893128
Status:ACTIVE
Category:Private Limited Company

K&K CAPITAL PARTNERS LLP

KEMP HOUSE,LONDON,EC1V 2NX

Number:OC426749
Status:ACTIVE
Category:Limited Liability Partnership

KERRIA INVESTMENTS LIMITED

GATES FREEDMAN 2ND FLOOR SUTHERLAND HOUSE,LONDON,NW9 7ER

Number:11259338
Status:ACTIVE
Category:Private Limited Company

OHMZ MUSIC LTD

23 BIGGERSTAFF ROAD,LONDON,E15 2JR

Number:11746005
Status:ACTIVE
Category:Private Limited Company
Number:CE003379
Status:ACTIVE
Category:Charitable Incorporated Organisation

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