OYSTA TECHNOLOGY LTD

06511451
ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF

Documents

Documents
Date Category Description Pages
30 Oct 2024 accounts Annual Accounts 9 Buy now
23 Jul 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2023 accounts Annual Accounts 10 Buy now
13 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Nov 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Sep 2023 officers Appointment of director (Christopher Andrew Armstrong Bayne) 2 Buy now
21 Aug 2023 officers Appointment of director (Mr Robert Hugh Binns) 2 Buy now
20 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2023 officers Termination of appointment of director (Mario Zuccaro) 1 Buy now
20 Aug 2023 officers Appointment of director (Mr Michael James Audis) 2 Buy now
20 Aug 2023 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
14 Aug 2023 capital Return of Allotment of shares 3 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2022 accounts Annual Accounts 9 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Nov 2021 accounts Annual Accounts 9 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2021 accounts Annual Accounts 10 Buy now
01 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
23 Jun 2020 resolution Resolution 4 Buy now
23 Jun 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Jun 2020 incorporation Memorandum Articles 21 Buy now
23 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2019 accounts Annual Accounts 9 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2019 officers Change of particulars for director (Mr Mario Zuccaro) 2 Buy now
27 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Nov 2018 accounts Annual Accounts 9 Buy now
16 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2018 gazette Gazette Notice Compulsory 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2017 accounts Annual Accounts 10 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2017 capital Return of Allotment of shares 8 Buy now
26 Apr 2017 resolution Resolution 25 Buy now
28 Nov 2016 accounts Annual Accounts 8 Buy now
01 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2016 annual-return Annual Return 3 Buy now
24 Nov 2015 accounts Annual Accounts 6 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
23 Feb 2015 officers Change of particulars for director (Mr Mario Zuccaro) 2 Buy now
11 Nov 2014 accounts Annual Accounts 5 Buy now
28 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
28 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
10 Apr 2014 annual-return Annual Return 3 Buy now
18 Nov 2013 accounts Annual Accounts 5 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
25 Apr 2012 accounts Annual Accounts 6 Buy now
26 Mar 2012 officers Change of particulars for director (Mr Mario Zuccaro) 2 Buy now
13 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
22 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
22 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
06 Jul 2011 accounts Annual Accounts 4 Buy now
06 May 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2010 accounts Annual Accounts 5 Buy now
12 May 2010 annual-return Annual Return 4 Buy now
12 May 2010 officers Change of particulars for director (Mr Mario Zuccaro) 2 Buy now
09 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jul 2009 officers Appointment terminate, director and secretary charles warda logged form 1 Buy now
22 Jul 2009 officers Appointment terminated director roland dillon 1 Buy now
14 Apr 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
23 Apr 2008 officers Director appointed mr roland john dillon 1 Buy now
23 Apr 2008 officers Appointment terminated director apex nominees LIMITED 1 Buy now
23 Apr 2008 officers Appointment terminated secretary apex corporate LIMITED 1 Buy now
23 Apr 2008 officers Director appointed mr mario zuccaro 1 Buy now
23 Apr 2008 officers Secretary appointed mr charles warda 1 Buy now
21 Apr 2008 capital Ad 21/02/08-31/12/08\gbp si 929@1=929\gbp ic 1/930\ 2 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: 46 syon lane, isleworth, middlesex, TW7 5NQ 1 Buy now
21 Feb 2008 incorporation Incorporation Company 14 Buy now