UKBizDB.co.uk

OYSTER COMMUNICATIONS LIMITED

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

This company is commonly known as Oyster Communications Limited. The company was founded 40 years ago and was given the registration number 01794654. The firm's registered office is in BROSELEY. You can find them at Farnolls Pritchard House, Broseley Hall, Broseley, Shropshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:OYSTER COMMUNICATIONS LIMITED
Company Number:01794654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Farnolls Pritchard House, Broseley Hall, Broseley, Shropshire, TF12 5DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110a, Walsall Road, Cannock, England, WS11 0JB

Secretary13 November 2019Active
110a, Walsall Road, Cannock, England, WS11 0JB

Director13 November 2019Active
Broseley Hall, Church Street, Broseley, TF12 5DG

Secretary-Active
Farnolls Pritchard House, Broseley Hall, Broseley, TF12 5DG

Secretary01 April 2003Active
63 Talbot Fields, High Ercall, TF6

Director-Active
Farnolls Pritchard House, Broseley Hall, Broseley, TF12 5DG

Director-Active
Farnolls Pritchard House, Broseley Hall, Broseley, TF12 5DG

Director01 April 1998Active

People with Significant Control

Mr Richard Trevor Harris
Notified on:13 November 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:110a, Walsall Road, Cannock, England, WS11 0JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kenneth Geoffrey Sheffield
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Farnolls Pritchard House, Broseley, TF12 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Geraldine Vanessa Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Farnolls Pritchard House, Broseley, TF12 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Appoint person secretary company with name date.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination secretary company with name termination date.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type small.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.