Advanced company searchLink opens in new window

OYSTA TECHNOLOGY LTD

Company number 06511451

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div/qualifying event 08/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2020 SH10 Particulars of variation of rights attached to shares
23 Jun 2020 MA Memorandum and Articles of Association
23 Jun 2020 SH08 Change of share class name or designation
13 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with updates
27 Mar 2019 CH01 Director's details changed for Mr Mario Zuccaro on 6 March 2019
27 Mar 2019 PSC04 Change of details for Mr Mario Zuccaro as a person with significant control on 6 March 2019
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 CS01 Confirmation statement made on 7 March 2018 with updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 May 2017 CS01 Confirmation statement made on 21 February 2017 with updates
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 933.72
26 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Jul 2016 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 10 Manor Park Banbury Oxfordshire OX16 3TB on 1 July 2016
24 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 930
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 930
23 Feb 2015 CH01 Director's details changed for Mr Mario Zuccaro on 20 February 2015
11 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 February 2013