- Company Overview for OYSTERWORLD LTD (07662517)
- Filing history for OYSTERWORLD LTD (07662517)
- People for OYSTERWORLD LTD (07662517)
- Charges for OYSTERWORLD LTD (07662517)
- Insolvency for OYSTERWORLD LTD (07662517)
- More for OYSTERWORLD LTD (07662517)
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
|
|
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
|
|
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
|
|
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
|
|
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 |