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