OYSTERSHARE PROPERTIES LIMITED
Overview
Company Name | OYSTERSHARE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09766688 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OYSTERSHARE PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OYSTERSHARE PROPERTIES LIMITED located?
Registered Office Address | PO BOX 5 Willow House Oldfield Road CH60 0FW Heswall |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OYSTERSHARE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
LLANA BEACH HOTEL SUITE 303/3 LIMITED | Sep 08, 2015 | Sep 08, 2015 |
What are the latest accounts for OYSTERSHARE PROPERTIES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for OYSTERSHARE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 4 pages | CS01 | ||||||||||
Appointment of Miss Julia Rachel Day as a director on Dec 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Miss Lucy Ann Whitfield as a director on Dec 31, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 no member list | 3 pages | AR01 | ||||||||||
Termination of appointment of Fractional Nominees Limited as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fractional Secretaries Limited as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Fractional Administration Solutions Limited as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Smd Secretaries Limited as a secretary on Dec 31, 2015 | 2 pages | AP04 | ||||||||||
Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral Ch60 Ofw United Kingdom to PO Box 5 Willow House Oldfield Road Heswall CH60 0FW on Jan 26, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Fractional Nominees Limited on Sep 08, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Fractional Administration Solutions Limited on Sep 08, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Fractional Secretaries Limited on Sep 08, 2015 | 1 pages | CH04 | ||||||||||
Certificate of change of name Company name changed llana beach hotel suite 303/3 LIMITED\certificate issued on 11/09/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Sep 30, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Incorporation | 34 pages | NEWINC | ||||||||||
Who are the officers of OYSTERSHARE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMD SECRETARIES LIMITED | Secretary | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral United Kingdom |
| 113767550002 | ||||||||||
BATES, David Leslie | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 United Kingdom | United Kingdom | British | Chartered Accountant | 187997810001 | ||||||||
DAY, Julia Rachel | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 | United Kingdom | Uk | Project Manager | 204614700001 | ||||||||
WHITFIELD, Lucy Ann | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 | United Kingdom | British | Project Manager | 200287160001 | ||||||||
FRACTIONAL SECRETARIES LIMITED | Secretary | Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral United Kingdom |
| 116148600001 | ||||||||||
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral United Kingdom |
| 116069840002 | ||||||||||
FRACTIONAL NOMINEES LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral United Kingdom |
| 116148570001 |
What are the latest statements on persons with significant control for OYSTERSHARE PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0