About

Registered Number: 05775496
Date of Incorporation: 10/04/2006 (18 years ago)
Company Status: Active
Registered Address: Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB

 

Oyster Retail Packaging Ltd was registered on 10 April 2006 and are based in Nottingham, it's status at Companies House is "Active". This organisation has one director listed as Lewis, Mark Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Mark Anthony 10 April 2006 - 1

Filing History

Document Type Date
PSC04 - N/A 31 July 2020
PSC07 - N/A 31 July 2020
TM02 - Termination of appointment of secretary 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 21 April 2020
PSC04 - N/A 17 April 2020
PSC04 - N/A 16 April 2020
CH03 - Change of particulars for secretary 15 April 2020
CH01 - Change of particulars for director 15 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 17 December 2013
CH01 - Change of particulars for director 10 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 01 May 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 19 January 2011
MG01 - Particulars of a mortgage or charge 19 August 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 07 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 23 April 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 11 January 2008
287 - Change in situation or address of Registered Office 29 June 2007
363s - Annual Return 26 June 2007
395 - Particulars of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 29 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
MEM/ARTS - N/A 21 April 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 12 March 2012 Outstanding

N/A

Legal assignment 18 August 2010 Outstanding

N/A

Debenture 07 June 2006 Outstanding

N/A

Fixed and floating charge 27 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.