Based in Southampton in Hampshire, Oyster Leasing Ltd was founded on 18 June 1971, it has a status of "Active". This organisation has 2 directors listed. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYNES, Simon | 30 April 2015 | 04 April 2018 | 1 |
HOBBS, Steven John | 10 May 2012 | 30 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CH01 - Change of particulars for director | 04 September 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 18 December 2018 | |
AP01 - Appointment of director | 02 September 2018 | |
PSC07 - N/A | 02 September 2018 | |
AA01 - Change of accounting reference date | 02 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 14 July 2018 | |
PSC02 - N/A | 11 July 2018 | |
CS01 - N/A | 11 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
TM02 - Termination of appointment of secretary | 04 April 2018 | |
AP01 - Appointment of director | 04 April 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 07 May 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AP03 - Appointment of secretary | 04 May 2015 | |
TM02 - Termination of appointment of secretary | 04 May 2015 | |
TM01 - Termination of appointment of director | 04 May 2015 | |
AD01 - Change of registered office address | 01 January 2015 | |
AP01 - Appointment of director | 03 December 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AP03 - Appointment of secretary | 25 May 2012 | |
AP01 - Appointment of director | 25 May 2012 | |
TM01 - Termination of appointment of director | 25 May 2012 | |
TM02 - Termination of appointment of secretary | 25 May 2012 | |
AR01 - Annual Return | 30 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 April 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AA - Annual Accounts | 18 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2012 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 11 October 2010 | |
RESOLUTIONS - N/A | 07 October 2010 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH03 - Change of particulars for secretary | 20 October 2009 | |
AA - Annual Accounts | 16 October 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
363a - Annual Return | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 December 2008 | |
AA - Annual Accounts | 30 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2008 | |
363a - Annual Return | 12 May 2008 | |
353 - Register of members | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 29 March 2008 | |
288a - Notice of appointment of directors or secretaries | 01 March 2008 | |
288b - Notice of resignation of directors or secretaries | 01 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 2008 | |
RESOLUTIONS - N/A | 28 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 February 2008 | |
395 - Particulars of a mortgage or charge | 26 February 2008 | |
395 - Particulars of a mortgage or charge | 26 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2007 | |
AA - Annual Accounts | 28 July 2007 | |
363a - Annual Return | 13 April 2007 | |
288a - Notice of appointment of directors or secretaries | 09 December 2006 | |
AA - Annual Accounts | 27 September 2006 | |
363a - Annual Return | 16 May 2006 | |
AUD - Auditor's letter of resignation | 31 March 2006 | |
287 - Change in situation or address of Registered Office | 11 January 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363a - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363a - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 23 September 2003 | |
363a - Annual Return | 24 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363a - Annual Return | 08 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
353 - Register of members | 28 December 2001 | |
AA - Annual Accounts | 09 July 2001 | |
363a - Annual Return | 20 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2000 | |
AA - Annual Accounts | 19 October 2000 | |
363a - Annual Return | 20 April 2000 | |
AA - Annual Accounts | 21 July 1999 | |
353 - Register of members | 14 July 1999 | |
363a - Annual Return | 19 April 1999 | |
AA - Annual Accounts | 24 August 1998 | |
363a - Annual Return | 17 April 1998 | |
AA - Annual Accounts | 14 August 1997 | |
287 - Change in situation or address of Registered Office | 02 June 1997 | |
363a - Annual Return | 07 May 1997 | |
AA - Annual Accounts | 04 September 1996 | |
363a - Annual Return | 01 May 1996 | |
AA - Annual Accounts | 07 August 1995 | |
363x - Annual Return | 18 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 25 July 1994 | |
363x - Annual Return | 19 April 1994 | |
AA - Annual Accounts | 09 July 1993 | |
363x - Annual Return | 17 May 1993 | |
AA - Annual Accounts | 19 August 1992 | |
363x - Annual Return | 26 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1991 | |
RESOLUTIONS - N/A | 04 September 1991 | |
AA - Annual Accounts | 22 August 1991 | |
363x - Annual Return | 22 August 1991 | |
395 - Particulars of a mortgage or charge | 29 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 1990 | |
288 - N/A | 09 May 1990 | |
AA - Annual Accounts | 02 May 1990 | |
363 - Annual Return | 02 May 1990 | |
363 - Annual Return | 31 May 1989 | |
AA - Annual Accounts | 10 April 1989 | |
AA - Annual Accounts | 10 April 1989 | |
395 - Particulars of a mortgage or charge | 10 March 1989 | |
395 - Particulars of a mortgage or charge | 10 March 1989 | |
395 - Particulars of a mortgage or charge | 10 March 1989 | |
395 - Particulars of a mortgage or charge | 10 March 1989 | |
AA - Annual Accounts | 02 September 1988 | |
288 - N/A | 18 August 1988 | |
363 - Annual Return | 29 July 1988 | |
363 - Annual Return | 29 July 1988 | |
288 - N/A | 28 July 1988 | |
AA - Annual Accounts | 29 February 1988 | |
363 - Annual Return | 06 November 1986 | |
RESOLUTIONS - N/A | 14 June 1983 | |
CERTNM - Change of name certificate | 14 December 1971 | |
RESOLUTIONS - N/A | 22 November 1971 | |
NEWINC - New incorporation documents | 18 June 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Accession deed to a composite debenture | 21 February 2008 | Fully Satisfied |
N/A |
Accession deed to a composite debenture | 15 February 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 25 July 1991 | Fully Satisfied |
N/A |
Assignment by way of legal charge | 20 February 1989 | Fully Satisfied |
N/A |
Debenture | 20 February 1989 | Fully Satisfied |
N/A |
Omnibus letter of set-off | 31 January 1986 | Fully Satisfied |
N/A |
Mortgage | 23 March 1983 | Fully Satisfied |
N/A |
Letter of set-off | 06 October 1980 | Fully Satisfied |
N/A |