Advanced company searchLink opens in new window

UK OYSTER TRADING LIMITED

Company number 08809485

Filter by category

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)
26 Sep 2018 TM01 Termination of appointment of Eugenia Rotaru as a director on 25 September 2018
26 Sep 2018 PSC01 Notification of Alessandro Gandini as a person with significant control on 24 September 2018
26 Sep 2018 PSC07 Cessation of Ivana Bulbarelli as a person with significant control on 24 September 2018
13 Jun 2018 CH04 Secretary's details changed for Ics International Corporate Services Limited on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from 29 Welbeck Street First Floor London W1G 8DA to 31 Southampton Row Holborn London WC1B 5HJ on 1 June 2018
14 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
16 Dec 2016 AD02 Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 10,000
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
06 Jan 2016 CH01 Director's details changed for Mrs Eugenia Rotaru on 6 January 2016
06 Jan 2016 AD01 Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016
06 Jan 2016 CH04 Secretary's details changed for Ics International Corporate Services Limited on 6 January 2016
03 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
20 Nov 2014 AD01 Registered office address changed from International House 1 St. Katharines Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 20 November 2014
10 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted