UKBizDB.co.uk

THE OYSTER SHACK (HOLDINGS) LIMITED

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

This company is commonly known as The Oyster Shack (holdings) Limited. The company was founded 20 years ago and was given the registration number 05120745. The firm's registered office is in CALLINGTON. You can find them at Netley House Netley House, Pl17 8bg, Callington, Cornwall. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE OYSTER SHACK (HOLDINGS) LIMITED
Company Number:05120745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 May 2004
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Netley House Netley House, Pl17 8bg, Callington, Cornwall, United Kingdom, PL17 8BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Milburga's Oratory, Bigbury, Kingsbridge, United Kingdom, TQ7 4BE

Secretary06 May 2004Active
St. Milburga's Oratory, Bigbury, Kingsbridge, United Kingdom, TQ7 4BE

Director06 May 2004Active
St Milburga's Oratory, Bigbury, Kingsbridge, United Kingdom, TQ7 4BE

Director06 May 2004Active
62 Cotehele Avenue, Keyham, Plymouth, PL2 1LX

Secretary06 May 2004Active
Treburrow Cottage, Launceston, PL15 8RY

Director06 May 2004Active

People with Significant Control

Mr John Anthony Yandell
Notified on:26 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:St Milburgas Oratory, Bigbury, Kingsbridge, United Kingdom, TQ7 4BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Vivienne Linda Yandell
Notified on:23 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:St Milburgas Oratory, Bigbury, Kingsbridge, United Kingdom, TQ7 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-06-08Address

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

Download
2021-06-08Address

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

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Address

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

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Address

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

Download
2017-12-29Address

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

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-23Officers

Change person director company with change date.

Download
2016-04-23Officers

Change person secretary company with change date.

Download
2016-04-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.