UKBizDB.co.uk

OYE SPANISH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oye Spanish Limited. The company was founded 10 years ago and was given the registration number 08562295. The firm's registered office is in KENSINGTON. You can find them at Office 4, 219 Kensington High Street, Kensington, London. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:OYE SPANISH LIMITED
Company Number:08562295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 June 2013
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Office 4, 219 Kensington High Street, Kensington, London, W8 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 4, 219 Kensington High Street, Kensington, W8 6BD

Director14 July 2020Active
22, Hardengreen Lane, Eskbank, Dalkeith, United Kingdom, EH22 3NA

Director01 May 2014Active
Office 4, 219 Kensington High Street, Kensington, England, W8 6BD

Director10 June 2013Active
Office 4, 219 Kensington High Street, Kensington, W8 6BD

Director14 July 2020Active
Office 4, 219 Kensington High Street, Kensington, England, W8 6BD

Director10 June 2013Active

People with Significant Control

Mr Stuart James Kirby
Notified on:23 November 2021
Status:Active
Date of birth:October 1957
Nationality:British
Address:Office 4, 219 Kensington High Street, Kensington, W8 6BD
Nature of control:
  • Significant influence or control
Mrs Elizabeth Del Carmen Kirby
Notified on:14 July 2020
Status:Active
Date of birth:May 1968
Nationality:British
Address:Office 4, 219 Kensington High Street, Kensington, W8 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Elizabeth Kirby
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:Office 4, 219 Kensington High Street, London, England, W8 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mrs Elizabeth Del Carmen Kirby
Notified on:16 May 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Office 4, 219 Kensington High Street, Kensington, W8 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-08Gazette

Gazette dissolved compulsory.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-01-31Address

Move registers to sail company with new address.

Download
2022-01-28Address

Change sail address company with new address.

Download
2022-01-26Address

Default companies house registered office address applied.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-21Persons with significant control

Change to a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-01-23Gazette

Gazette filings brought up to date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.