UKBizDB.co.uk

OYSTER ESTATES UK LIMITED

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

This company is commonly known as Oyster Estates Uk Limited. The company was founded 17 years ago and was given the registration number 06212507. The firm's registered office is in BOGNOR REGIS. You can find them at Unit 3 Flansham Business Centre, Hoe Lane Flansham, Bognor Regis, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OYSTER ESTATES UK LIMITED
Company Number:06212507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 3 Flansham Business Centre, Hoe Lane Flansham, Bognor Regis, West Sussex, PO22 8NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Flansham Business Centre, Hoe Lane Flansham, Bognor Regis, PO22 8NJ

Secretary01 January 2015Active
Unit 3, Flansham Business Centre, Hoe Lane Flansham, Bognor Regis, PO22 8NJ

Director03 March 2015Active
Unit 3, Flansham Business Centre, Hoe Lane Flansham, Bognor Regis, PO22 8NJ

Director03 March 2015Active
Pentlow, Ancton Lodge Lane Middleton On Sea, Bognor Regis, PO22 6LY

Secretary07 December 2007Active
17 Island Wall, Whitstable, CT5 1EP

Secretary13 April 2007Active
15, Whitelands, Bognor Regis, United Kingdom, PO22 8JG

Director13 April 2007Active

People with Significant Control

Mrs Sarah Louise Lesurf
Notified on:31 August 2022
Status:Active
Date of birth:June 1972
Nationality:British
Address:Unit 3, Flansham Business Centre, Bognor Regis, PO22 8NJ
Nature of control:
  • Significant influence or control
Ms Sarah Le Surf
Notified on:31 August 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:22 Mill Road Avenue, Angmering, Littlehampton, England, BN14 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter John Redford
Notified on:31 August 2017
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:10, Drygrounds Lane, Bognor Regis, England, PO22 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-08Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.