Advanced company searchLink opens in new window

OYSTERWORLD LTD

Company number 07662517

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)
04 Mar 2016 MR01 Registration of charge 076625170006, created on 29 February 2016
26 Feb 2016 MR04 Satisfaction of charge 076625170004 in full
25 Feb 2016 MR01 Registration of charge 076625170005, created on 10 February 2016
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
08 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Oct 2015 AP01 Appointment of Mr Matthew Charles Nagy as a director on 6 October 2015
24 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
24 Jul 2015 CH01 Director's details changed for Mr Anthony Lee Bailey on 1 June 2015
22 May 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
14 Apr 2015 MR01 Registration of charge 076625170004, created on 31 March 2015
09 Jan 2015 MR01 Registration of charge 076625170003, created on 29 December 2014
09 Jan 2015 MR04 Satisfaction of charge 076625170002 in full
09 Jan 2015 MR04 Satisfaction of charge 1 in full
20 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1.5
27 May 2014 MR01 Registration of charge 076625170002
16 Oct 2013 AD01 Registered office address changed from 300 Upper Street Islington London N1 2TU United Kingdom on 16 October 2013
10 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
10 Jul 2013 AP01 Appointment of Mr Simon Justin Bailey as a director
14 May 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Mar 2013 CH01 Director's details changed for Mr Anthony Lee Bailey on 27 November 2012
26 Mar 2013 AD01 Registered office address changed from 60 Victory Road Wimbledon London SW19 1HN United Kingdom on 26 March 2013
26 Mar 2013 AP01 Appointment of Mr Nicholas William Holden as a director
16 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1