- Company Overview for OYSTA TECHNOLOGY LTD (06511451)
- Filing history for OYSTA TECHNOLOGY LTD (06511451)
- People for OYSTA TECHNOLOGY LTD (06511451)
- More for OYSTA TECHNOLOGY LTD (06511451)
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
|
|
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
|
|
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
|
|
22 Feb 2012 | CERTNM |
Company name changed safelinq uk LIMITED\certificate issued on 22/02/12
|
|
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 |