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)
28 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 February 2012
10 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 930
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/05/2014
25 Apr 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Mar 2012 CH01 Director's details changed for Mr Mario Zuccaro on 22 March 2012
13 Mar 2012 AD01 Registered office address changed from , C/O Samwood & Co, 122 Churchill Road, Bicester, Oxfordshire, OX26 4XD, OX26 4XD, England on 13 March 2012
23 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/05/2014
22 Feb 2012 CERTNM Company name changed safelinq uk LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-01-12
22 Feb 2012 CONNOT Change of name notice
06 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
06 May 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
21 Apr 2011 AD01 Registered office address changed from , Bloxham Mill Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF on 21 April 2011
18 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
12 May 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Mr Mario Zuccaro on 21 February 2010
09 Jan 2010 AD01 Registered office address changed from , 51 Queen Anne Street, London, W1G 9HS on 9 January 2010
23 Jul 2009 288b Appointment terminate, director and secretary charles warda logged form
22 Jul 2009 288b Appointment terminated director roland dillon
14 Apr 2009 363a Return made up to 21/02/09; full list of members
23 Apr 2008 288a Director appointed mr roland john dillon
23 Apr 2008 288b Appointment terminated director apex nominees LIMITED
23 Apr 2008 288b Appointment terminated secretary apex corporate LIMITED
23 Apr 2008 288a Director appointed mr mario zuccaro
23 Apr 2008 288a Secretary appointed mr charles warda