About

Registered Number: 01014936
Date of Incorporation: 18/06/1971 (52 years and 10 months ago)
Company Status: Active
Registered Address: Saxon Wharf Lower York Street, Northam, Southampton, Hampshire, SO14 5QF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.