This company is commonly known as Oysterworld Vision 1 Limited. The company was founded 11 years ago and was given the registration number 08335243. The firm's registered office is in CROYDON. You can find them at Satago Cottage, 360a Brighton Road, Croydon, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | OYSTERWORLD VISION 1 LIMITED |
---|---|---|
Company Number | : | 08335243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 December 2012 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL | Secretary | 01 May 2017 | Active |
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL | Director | 12 August 2019 | Active |
46, Jamaica Street, Liverpool, England, L1 0AF | Director | 18 December 2012 | Active |
75, Park Lane, Croydon, England, CR9 1XS | Director | 01 June 2018 | Active |
36, Kings Road, Horsham, England, RH13 5PR | Director | 24 December 2012 | Active |
75, Park Lane, Croydon, England, CR9 1XS | Director | 01 May 2017 | Active |
Mr Matthew Charles Nagy | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-07 | Resolution | Resolution. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Gazette | Gazette filings brought up to date. | Download |
2019-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Address | Change registered office address company with date old address new address. | Download |
2017-05-04 | Officers | Appoint person secretary company with name date. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Officers | Appoint person director company with name date. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.