OYSTERS FABRICS LIMITED

Company Documents

DateDescription
31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/01/1624 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS RITA DIPAKKUMAR SHAH / 28/09/2012

View Document

19/02/1319 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1219 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY KASPER STUART

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA DIPAKKUMAR SHAH / 01/11/2009

View Document

04/03/104 March 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM
NIELSENS THE GATEHOUSE
784-788 HIGH ROAD
LONDON
N17 0DA

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/063 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM:
NIELSONS THE GATEHOUSE
784-788 HIGH ROAD
LONDON
N17 0DA

View Document

03/03/063 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

03/05/013 May 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/04/0019 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM:
HILL HOUSE
HIGHGATE HILL
LONDON
N19 5UU

View Document

15/12/9815 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/04/9626 April 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93 FROM:
1 CULWORTH STREET
LONDON
NW8 7AF

View Document

17/06/9317 June 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91 FROM:
C/O IVOR BARRY & CO
LINHOPE HOUSE
36 LINHOPE STREET
LONDON NW1 6HP

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/04/8912 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

31/01/8931 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM:
C/O IVOR BARRY & CO
LINHOPE HOUSE
36 LINHOPE STREET
LONDON
NW1 6HP

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM:
C/O IVOR BARRY & CO
245-249 FINCHLEY ROAD
LONDON
NW3 6LS

View Document

13/10/8713 October 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 REGISTERED OFFICE CHANGED ON 05/06/86 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

05/06/865 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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