-
OYSTER HOMES LIMITED - 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, United Kingdom
Company Information
- Company registration number
- 05567917
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1 Radian Court
- Knowlhill
- Milton Keynes
- MK5 8PJ 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ UK
Management
- Managing Directors
- COCKERTON, John Melvyn
- COCKERTON, Michael James
- LEECH, Ian Geoffrey Martin
- Company secretaries
- COCKERTON, Michael James
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-09-19
- Dissolved on
- 2020-03-12
- SIC/NACE
- 42990
Ownership
- Beneficial Owners
- -
- Mr John Melvyn Cockerton
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- OYSTER HOMES (EAST) LIMITED
- Filing of Accounts
- Due Date: 2013-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2012-09-19
-
OYSTER HOMES LIMITED Company Description
- OYSTER HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 05567917. Its current trading status is "closed". It was registered 2005-09-19. It was previously called OYSTER HOMES (EAST) LIMITED. It has declared SIC or NACE codes as "42990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2017-12-31. The latest annual return was filed up to 2012-09-19.It can be contacted at 1 Radian Court .
Get OYSTER HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Oyster Homes Limited - 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, United Kingdom
Did you know? kompany provides original and official company documents for OYSTER HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-03-12) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-12) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2019-12-12) - LIQ13
keyboard_arrow_right 2018
-
liquidation-voluntary-declaration-of-solvency (2018-10-09) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2018-10-09) - 600
-
resolution (2018-10-09) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
cessation-of-a-person-with-significant-control (2018-09-18) - PSC07
-
termination-director-company-with-name-termination-date (2018-09-18) - TM01
-
confirmation-statement-with-no-updates (2018-09-12) - CS01
-
mortgage-satisfy-charge-full (2018-09-04) - MR04
-
mortgage-satisfy-charge-full (2018-08-04) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-15) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
confirmation-statement-with-no-updates (2017-09-20) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-27) - CS01
-
change-person-director-company-with-change-date (2016-09-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date (2015-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-09) - AR01
-
change-person-secretary-company-with-change-date (2013-10-09) - CH03
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-06) - AR01
-
change-person-director-company-with-change-date (2011-10-06) - CH01
-
change-person-secretary-company-with-change-date (2011-10-06) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
accounts-amended-with-accounts-type-full (2011-02-14) - AAMD
-
accounts-with-accounts-type-full (2011-05-17) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-21) - AR01
-
change-person-director-company-with-change-date (2010-10-21) - CH01
-
change-person-secretary-company-with-change-date (2010-10-21) - CH03
-
legacy (2010-05-08) - MG01
keyboard_arrow_right 2009
-
legacy (2009-09-28) - 287
-
legacy (2009-09-28) - 363a
-
accounts-with-accounts-type-full (2009-10-08) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-08) - 363a
-
legacy (2008-10-08) - 288c
-
accounts-with-accounts-type-full (2008-10-06) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-26) - 225
-
legacy (2007-07-02) - 288a
-
legacy (2007-11-01) - 363a
-
accounts-with-accounts-type-full (2007-07-24) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-02) - 363a
-
legacy (2006-04-01) - 395
-
legacy (2006-03-14) - 288a
-
certificate-change-of-name-company (2006-03-06) - CERTNM
-
legacy (2006-02-08) - 288a
-
legacy (2006-02-08) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-09-20) - 288b
-
incorporation-company (2005-09-19) - NEWINC