Advanced company searchLink opens in new window

OYSTER BOY LIMITED

Company number 11912973

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)
08 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
01 May 2020 PSC02 Notification of Bentley's Seafood Restaurants Limited as a person with significant control on 23 October 2019
01 May 2020 PSC07 Cessation of Richard Corrigan as a person with significant control on 23 October 2019
01 May 2020 CS01 Confirmation statement made on 28 March 2020 with updates
06 Apr 2020 AD01 Registered office address changed from 11-15 Swallow Street London W1B 4DG United Kingdom to 82 st. John Street London EC1M 4JN on 6 April 2020
05 Dec 2019 MR01 Registration of charge 119129730001, created on 5 December 2019
07 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 4.00
06 Nov 2019 SH08 Change of share class name or designation
29 Oct 2019 AP01 Appointment of Mr Stephen Graham Easthope as a director on 23 October 2019
29 Oct 2019 AP01 Appointment of Mr Tony Gibney as a director on 23 October 2019
29 Oct 2019 AP01 Appointment of Mr John Nugent as a director on 23 October 2019
09 Aug 2019 SH02 Sub-division of shares on 18 June 2019
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 2.2
29 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted