OYSTER FACTORY DIRECT LTD

Company Documents

DateDescription
13/12/2313 December 2023 Change of details for Mr Philip Matthews as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Secretary's details changed for Mr Philip Matthews on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mr Philip Matthews on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS on 2023-12-13

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

20/03/2320 March 2023 Application to strike the company off the register

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Previous accounting period shortened from 2021-04-27 to 2021-04-26

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19

View Document

27/04/2027 April 2020 Annual accounts for year ending 27 Apr 2020

View Accounts

22/01/2022 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP MATTHEWS / 03/01/2019

View Document

20/12/1820 December 2018 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

27/09/1827 September 2018 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP MATTHEWS / 03/01/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 30 GORDON ROWLEY WAY MORRISTON SWANSEA WEST GLAMORGAN SA6 6PL UNITED KINGDOM

View Document

13/07/1713 July 2017 CURREXT FROM 31/01/2018 TO 30/04/2018

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR RHIANE MATTHEWS

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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