Oyste Limited

General information

Name:

Oyste Ltd

Office Address:

4 Bank Court Weldon Road LE11 5RF Loughborough

Number: 06871933

Incorporation date: 2009-04-07

Dissolution date: 2022-12-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Loughborough under the following Company Registration No.: 06871933. The company was established in 2009. The headquarters of this firm was situated at 4 Bank Court Weldon Road. The area code is LE11 5RF. This enterprise was officially closed in 2022, meaning it had been in business for thirteen years. Previously Oyste Limited changed it’s listed name three times. Up to Wednesday 11th May 2022 it used the registered name Ecl Civils. Then it switched to the registered name Nri Contracts that was used until Wednesday 11th May 2022 then the final name was accepted.

The following business was directed by a single director: Steven T., who was arranged to perform management duties in 2009.

Steven T. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Oyste Limited 2022-05-11
  • Ecl Civils Limited 2012-06-19
  • Nri Contracts Limited 2009-11-12
  • Nri Contract Limited 2009-04-07

Financial data based on annual reports

Company staff

Steven T.

Role: Director

Appointed: 09 December 2009

Latest update: 31 March 2024

People with significant control

Steven T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 21 April 2023
Confirmation statement last made up date 07 April 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 December 2014
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 January 2016
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 21 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 21 November 2012
Annual Accounts 28 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies