OYSTONS ESTATE AGENCY LTD - HESKIN
Company Profile | Company Filings |
Overview
OYSTONS ESTATE AGENCY LTD is a Private Limited Company from HESKIN and has the status: Liquidation.
OYSTONS ESTATE AGENCY LTD was incorporated 19 years ago on 01/06/2004 and has the registered number: 05141913. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2019.
OYSTONS ESTATE AGENCY LTD was incorporated 19 years ago on 01/06/2004 and has the registered number: 05141913. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2019.
OYSTONS ESTATE AGENCY LTD - HESKIN
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 | 30/09/2019 |
Registered Office
C/O MARSHALL PETERS LTD HESKIN HALL FARM
HESKIN
PRESTON
PR7 5PA
This Company Originates in : United Kingdom
Previous trading names include:
OYSTONS LIMITED (until 02/11/2016)
OYSTONS LIMITED (until 02/11/2016)
GLOBALSPARK LIMITED (until 18/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2019 | 15/06/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN CHARLES ALLITT | Apr 1952 | British | Director | 2005-01-27 | CURRENT |
MR OWEN JOHN OYSTON | Jan 1934 | British | Director | 2007-01-09 | CURRENT |
MS NATALIE OLWEN MARY CHRISTOPHER | May 1985 | British | Director | 2006-05-12 | CURRENT |
MRS LYNNE CATHERINE HAMMOND | Secretary | 2012-07-01 UNTIL 2015-09-11 | RESIGNED | ||
MRS ROSEMARY JOYCE CONLON | Jan 1949 | British | Secretary | 2005-01-27 UNTIL 2012-07-01 | RESIGNED |
MICHAEL JOSEPH CONNOLLY | Jun 1941 | British | Director | 2005-03-03 UNTIL 2005-11-25 | RESIGNED |
MR OWEN JOHN OYSTON | Jan 1934 | British | Director | 2005-01-27 UNTIL 2005-03-03 | RESIGNED |
MR MATTHEW EVERETT LEE | Mar 1968 | British | Director | 2011-07-25 UNTIL 2017-05-10 | RESIGNED |
MBE WILLIAM PATRICK ROACHE | Apr 1932 | British | Director | 2006-09-05 UNTIL 2017-05-10 | RESIGNED |
MR STUART HALL | Dec 1929 | British | Director | 2006-09-05 UNTIL 2013-05-17 | RESIGNED |
MR EAJAZ ISAP | Secretary | 2015-09-23 UNTIL 2015-12-11 | RESIGNED | ||
MRS ROSEMARY JOYCE CONLON | Jan 1949 | British | Director | 2006-01-26 UNTIL 2006-07-18 | RESIGNED |
MRS HAYLEY SIMONE CLABER | Feb 1977 | British | Director | 2007-01-09 UNTIL 2017-08-11 | RESIGNED |
WACKS CALLER (NOMINEES) LIMITED | Corporate Secretary | 2004-06-15 UNTIL 2005-01-27 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2004-06-01 UNTIL 2004-06-15 | RESIGNED | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2004-06-01 UNTIL 2004-06-15 | RESIGNED | ||
WACKS CALLER (NOMINEES) LIMITED | Corporate Director | 2004-06-15 UNTIL 2005-01-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Owen John Oyston | 2016-04-06 | 1/1934 | Heskin Preston | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2018-09-29 | 31-12-2017 | £46,149 Cash £-1,328,341 equity |
Accounts Submission | 2017-10-03 | 31-12-2016 | £-1,281,601 equity |
Abbreviated Company Accounts - OYSTONS LIMITED | 2016-10-01 | 31-12-2015 | £-1,438,567 equity |
Abbreviated Company Accounts - OYSTONS LIMITED | 2016-03-03 | 31-12-2014 | £39,444 Cash £-1,380,777 equity |