OYSTA TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

13/12/2313 December 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

21/09/2321 September 2023 Appointment of Christopher Andrew Armstrong Bayne as a director on 2023-09-19

View Document

21/08/2321 August 2023 Appointment of Mr Robert Hugh Binns as a director on 2023-08-14

View Document

20/08/2320 August 2023 Termination of appointment of Mario Zuccaro as a director on 2023-08-14

View Document

20/08/2320 August 2023 Registered office address changed from 10 Manor Park Banbury Oxfordshire OX16 3TB England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-08-20

View Document

20/08/2320 August 2023 Appointment of Mr Michael James Audis as a director on 2023-08-14

View Document

20/08/2320 August 2023 Notification of Access Uk Ltd as a person with significant control on 2023-08-14

View Document

20/08/2320 August 2023 Cessation of Mario Zuccaro as a person with significant control on 2023-08-14

View Document

20/08/2320 August 2023 Appointment of Mr Adam John Witherow Brown as a director on 2023-08-14

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/03/2328 March 2023 Change of details for Mr Mario Zuccaro as a person with significant control on 2023-03-03

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

05/01/225 January 2022 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARIO ZUCCARO / 01/09/2020

View Document

24/06/2024 June 2020 SUB-DIVISION 08/06/20

View Document

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

23/06/2023 June 2020 ADOPT ARTICLES 08/06/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO ZUCCARO / 06/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARIO ZUCCARO / 06/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

29/04/1729 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 933.72

View Document

26/04/1726 April 2017 ADOPT ARTICLES 05/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

24/03/1624 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO ZUCCARO / 20/02/2015

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/05/1428 May 2014 SECOND FILING WITH MUD 21/02/13 FOR FORM AR01

View Document

28/05/1428 May 2014 SECOND FILING WITH MUD 21/02/12 FOR FORM AR01

View Document

10/04/1410 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO ZUCCARO / 22/03/2012

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM, C/O SAMWOOD & CO, 122 CHURCHILL ROAD, BICESTER, OXFORDSHIRE, OX26 4XD, OX26 4XD, ENGLAND

View Document

23/02/1223 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED SAFELINQ UK LIMITED CERTIFICATE ISSUED ON 22/02/12

View Document

22/02/1222 February 2012 Certificate of change of name

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/05/116 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM, BLOXHAM MILL BARFORD ROAD, BLOXHAM, BANBURY, OXFORDSHIRE, OX15 4FF

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO ZUCCARO / 21/02/2010

View Document

12/05/1012 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM, 51 QUEEN ANNE STREET, LONDON, W1G 9HS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHARLES WARDA LOGGED FORM

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND DILLON

View Document

14/04/0914 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR ROLAND JOHN DILLON

View Document

23/04/0823 April 2008 SECRETARY APPOINTED MR CHARLES WARDA

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR APEX NOMINEES LIMITED

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR MARIO ZUCCARO

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY APEX CORPORATE LIMITED

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 46 SYON LANE, ISLEWORTH, MIDDLESEX, TW7 5NQ

View Document

21/02/0821 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company