OYSTEROWNERSHIP SALES LIMITED

OYSTEROWNERSHIP SALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOYSTEROWNERSHIP SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10029717
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OYSTEROWNERSHIP SALES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OYSTEROWNERSHIP SALES LIMITED located?

    Registered Office Address
    Willow House
    Oldfield Road
    CH60 0FW Heswall
    Wirral
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OYSTEROWNERSHIP SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OYSTERSHARE SALES LIMITEDAug 08, 2016Aug 08, 2016
    OYSTERSHARE OWNERSHIP LIMITEDFeb 26, 2016Feb 26, 2016

    What are the latest accounts for OYSTEROWNERSHIP SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OYSTEROWNERSHIP SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of David Leslie Bates as a director on Apr 24, 2018

    1 pagesTM01

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr David Leslie Bates as a director on Apr 14, 2018

    2 pagesAP01

    Termination of appointment of David Leslie Bates as a director on Apr 14, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Appointment of Fractional Secretaries Limited as a secretary on Dec 31, 2017

    2 pagesAP04

    Notification of Jeremy James Cobb as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jan 11, 2018

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2016

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 08, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 04, 2016

    RES15

    Annual return made up to Jun 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Vincent Charles Bull as a director on Jun 03, 2016

    1 pagesTM01

    Termination of appointment of Nicholas Robert Hannah as a director on Jun 03, 2016

    1 pagesTM01

    Termination of appointment of Smd Secretaries Ltd as a secretary on Jun 03, 2016

    1 pagesTM02

    Appointment of Mr Vincent Charles Bull as a director on Apr 22, 2016

    2 pagesAP01

    Termination of appointment of Jeremey James Cobb as a director on Apr 22, 2016

    1 pagesTM01

    Appointment of Mr David Leslie Bates as a director on Feb 26, 2016

    2 pagesAP01

    Current accounting period shortened from Feb 28, 2017 to Dec 31, 2016

    1 pagesAA01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 26, 2016

    Model articles adopted

    MODEL ARTICLES
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of OYSTEROWNERSHIP SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRACTIONAL SECRETARIES LIMITED
    PO BOX 5, Willow House, Oldfield Road
    CH60 0FW Heswall
    PO BOX 5
    United Kingdom
    Secretary
    PO BOX 5, Willow House, Oldfield Road
    CH60 0FW Heswall
    PO BOX 5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5717248
    116148600001
    SMD SECRETARIES LTD
    33 Oldfield Road
    CH60 6SN Heswall
    Willowbank
    Wirral
    United Kingdom
    Secretary
    33 Oldfield Road
    CH60 6SN Heswall
    Willowbank
    Wirral
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05583635
    183948260001
    BATES, David Leslie
    Oldfield Road
    CH60 0FW Heswall
    Willow House
    Wirral
    United Kingdom
    Director
    Oldfield Road
    CH60 0FW Heswall
    Willow House
    Wirral
    United Kingdom
    United KingdomBritish211407750001
    BATES, David Leslie
    Oldfield Road
    CH60 0FW Heswall
    Willow House
    Wirral
    United Kingdom
    Director
    Oldfield Road
    CH60 0FW Heswall
    Willow House
    Wirral
    United Kingdom
    EnglandBritish187997810001
    BULL, Vincent Charles
    Oldfield Road
    CH60 0FW Heswall
    Willow House
    Wirral
    United Kingdom
    Director
    Oldfield Road
    CH60 0FW Heswall
    Willow House
    Wirral
    United Kingdom
    United KingdomBritish207750590001
    COBB, Jeremey James
    Richmond House
    Ann’S Place
    GY1 3WP Ann’S Place
    PO BOX 421
    Guernsey
    Channel Islands
    Director
    Richmond House
    Ann’S Place
    GY1 3WP Ann’S Place
    PO BOX 421
    Guernsey
    Channel Islands
    Channel IslandsBritish205514680001
    HANNAH, Nicholas Robert
    Richmond House
    Ann’S Place
    GY1 3WP St. Peter Port
    PO BOX 421
    Guernsey
    Channel Islands
    Director
    Richmond House
    Ann’S Place
    GY1 3WP St. Peter Port
    PO BOX 421
    Guernsey
    Channel Islands
    United KingdomBritish99581870002

    Who are the persons with significant control of OYSTEROWNERSHIP SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeremy James Cobb
    Po Box 19, Richmond House, Ann's Place
    GY1 3WP St Peter Port
    PO BOX 19
    Guernsey
    Apr 06, 2016
    Po Box 19, Richmond House, Ann's Place
    GY1 3WP St Peter Port
    PO BOX 19
    Guernsey
    No
    Nationality: British
    Country of Residence: Channel Islands
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for OYSTEROWNERSHIP SALES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Dec 31, 2016The 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