OYSTER LEASING LIMITED

01014936
SAXON WHARF LOWER YORK STREET NORTHAM SOUTHAMPTON SO14 5QF

Documents

Documents
Date Category Description Pages
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2023 accounts Annual Accounts 3 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 officers Appointment of secretary (Mr Peter Michael Ingram) 2 Buy now
11 Apr 2023 officers Appointment of director (Mr Glynn Kyle Chambers) 2 Buy now
11 Apr 2023 officers Termination of appointment of director (Richard Ashley Hadida) 1 Buy now
21 Dec 2022 accounts Annual Accounts 6 Buy now
05 Oct 2022 officers Appointment of director (Mr Ashley Gilroy Mark Highfield) 2 Buy now
05 Oct 2022 officers Termination of appointment of director (Rebecca Joanne Bridgen) 1 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 7 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 10 Buy now
04 Sep 2019 officers Change of particulars for director (Mr Richard Ashley Hadida) 2 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 3 Buy now
02 Sep 2018 officers Appointment of director (Mrs Rebecca Joanne Bridgen) 2 Buy now
02 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2018 officers Termination of appointment of director (David Rolfe Tydeman) 1 Buy now
04 Apr 2018 officers Termination of appointment of director (Simon Haynes) 1 Buy now
04 Apr 2018 officers Termination of appointment of secretary (Simon Haynes) 1 Buy now
04 Apr 2018 officers Appointment of director (Mr Richard Ashley Hadida) 2 Buy now
21 Sep 2017 accounts Annual Accounts 7 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 7 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
07 May 2015 accounts Annual Accounts 5 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
04 May 2015 officers Appointment of secretary (Mr Simon Haynes) 2 Buy now
04 May 2015 officers Termination of appointment of secretary (Steven John Hobbs) 1 Buy now
04 May 2015 officers Termination of appointment of director (Steven John Hobbs) 1 Buy now
01 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2014 officers Appointment of director (Mr Simon Haynes) 2 Buy now
29 Aug 2014 accounts Annual Accounts 5 Buy now
16 May 2014 annual-return Annual Return 4 Buy now
21 May 2013 accounts Annual Accounts 5 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
25 May 2012 officers Appointment of secretary (Mr Steven John Hobbs) 1 Buy now
25 May 2012 officers Appointment of director (Mr Steven John Hobbs) 2 Buy now
25 May 2012 officers Termination of appointment of director (Christopher Hicks) 1 Buy now
25 May 2012 officers Termination of appointment of secretary (Christopher Hicks) 1 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
26 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Apr 2012 accounts Annual Accounts 6 Buy now
18 Apr 2012 accounts Annual Accounts 6 Buy now
12 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
11 Oct 2010 accounts Annual Accounts 12 Buy now
07 Oct 2010 resolution Resolution 4 Buy now
07 May 2010 annual-return Annual Return 4 Buy now
20 Oct 2009 officers Change of particulars for director (David Rolfe Tydeman) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Christopher Michael Hicks) 2 Buy now
20 Oct 2009 officers Change of particulars for secretary (Christopher Michael Hicks) 1 Buy now
16 Oct 2009 accounts Annual Accounts 12 Buy now
23 Sep 2009 officers Appointment terminated director alan brook 1 Buy now
06 May 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
07 Jan 2009 officers Director appointed david rolfe tydeman 3 Buy now
21 Dec 2008 officers Appointment terminated director richard matthews 1 Buy now
30 Oct 2008 accounts Annual Accounts 14 Buy now
11 Jul 2008 officers Director's change of particulars / alan brook / 20/05/2008 2 Buy now
12 May 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
09 May 2008 address Location of register of members 1 Buy now
29 Mar 2008 officers Director appointed christopher michael hicks 3 Buy now
01 Mar 2008 officers Secretary appointed christopher michael hicks 3 Buy now
01 Mar 2008 officers Appointment terminated director and secretary arthur ramm 1 Buy now
29 Feb 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
28 Feb 2008 capital Declaration of assistance for shares acquisition 14 Buy now
28 Feb 2008 capital Declaration of assistance for shares acquisition 14 Buy now
28 Feb 2008 resolution Resolution 5 Buy now
26 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 8 7 Buy now
26 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 7 7 Buy now
29 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jul 2007 accounts Annual Accounts 15 Buy now
13 Apr 2007 annual-return Return made up to 13/04/07; full list of members 3 Buy now
09 Dec 2006 officers New director appointed 3 Buy now
27 Sep 2006 accounts Annual Accounts 16 Buy now
16 May 2006 annual-return Return made up to 13/04/06; change of members 5 Buy now
31 Mar 2006 auditors Auditors Resignation Company 1 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: 5-11 mortimer street 2ND floor london W1N 8HS 1 Buy now
08 Nov 2005 accounts Annual Accounts 12 Buy now
22 Apr 2005 annual-return Return made up to 13/04/05; full list of members 4 Buy now
06 Oct 2004 accounts Annual Accounts 12 Buy now
28 Apr 2004 annual-return Return made up to 13/04/04; full list of members 5 Buy now
23 Sep 2003 accounts Annual Accounts 12 Buy now
24 Apr 2003 annual-return Return made up to 13/04/03; full list of members 4 Buy now
24 Apr 2003 officers Director's particulars changed 1 Buy now
04 Nov 2002 accounts Annual Accounts 12 Buy now
08 May 2002 annual-return Return made up to 13/04/02; no change of members 5 Buy now
08 May 2002 officers Director resigned 1 Buy now
28 Dec 2001 address Location of register of members 1 Buy now
09 Jul 2001 accounts Annual Accounts 11 Buy now
20 Apr 2001 annual-return Return made up to 13/04/01; full list of members 6 Buy now
28 Dec 2000 officers Director's particulars changed 1 Buy now