About

Registered Number: 06511451
Date of Incorporation: 21/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 10 Manor Park, Banbury, Oxfordshire, OX16 3TB,

 

Having been setup in 2008, Oysta Technology Ltd has its registered office in Banbury, Oxfordshire, it's status in the Companies House registry is set to "Active". The companies directors are Zuccaro, Mario, Dillon, Roland John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZUCCARO, Mario 21 February 2008 - 1
DILLON, Roland John 21 February 2008 26 February 2009 1

Filing History

Document Type Date
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2020
RESOLUTIONS - N/A 23 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 23 June 2020
MA - Memorandum and Articles 23 June 2020
SH08 - Notice of name or other designation of class of shares 23 June 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 27 March 2019
PSC04 - N/A 27 March 2019
AA - Annual Accounts 26 November 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 08 May 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 26 April 2017
AA - Annual Accounts 28 November 2016
AD01 - Change of registered office address 01 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 23 February 2015
AA - Annual Accounts 11 November 2014
RP04 - N/A 28 May 2014
RP04 - N/A 28 May 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 25 April 2012
CH01 - Change of particulars for director 26 March 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 23 February 2012
CERTNM - Change of name certificate 22 February 2012
CONNOT - N/A 22 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 21 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AD01 - Change of registered office address 09 January 2010
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
287 - Change in situation or address of Registered Office 21 February 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.