Advanced company searchLink opens in new window

OYSTER BAY MANAGEMENT LIMITED

Company number 07289418

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2020 DS01 Application to strike the company off the register
23 Mar 2020 TM01 Termination of appointment of Manish Jayantilal Chande as a director on 19 March 2020
02 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
23 Aug 2019 CH01 Director's details changed for Mr Manish Jayantilal Chande on 23 August 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
14 Aug 2018 AA Full accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
26 Jul 2017 AA Full accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
03 Aug 2016 AA Full accounts made up to 31 March 2016
02 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
21 Sep 2015 AA Full accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
07 Jul 2015 CH01 Director's details changed for Ms Sally Margaret Doyle-Linden on 12 December 2014
07 Jul 2015 CH01 Director's details changed for Manish Jayantilal Chande on 12 December 2014
07 Jul 2015 AD01 Registered office address changed from 2 Harewood Place 2 Harewood Place London W1S 1BX United Kingdom to 2 Harewood Place London W1S 1BX on 7 July 2015
19 Jan 2015 AD01 Registered office address changed from 6 Cork Street London W1S 3NX to 2 Harewood Place 2 Harewood Place London W1S 1BX on 19 January 2015
19 Sep 2014 AA Full accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
05 Jan 2013 AA Total exemption full accounts made up to 31 March 2012