OYSTER RETAIL PACKAGING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-11-25 update statutory_documents SUB-DIVISION 20/04/21
2021-11-23 update statutory_documents CONSOLIDATION 20/04/21
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-06 update statutory_documents SECRETARY APPOINTED MRS SALLY LOUISE LEWIS
2021-02-11 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY LEWIS / 31/07/2020
2020-07-31 update statutory_documents CESSATION OF ANTHONY PETER KERRY MUNDIN AS A PSC
2020-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MUNDIN
2020-07-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY MUNDIN
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY PETER KERRY MUNDIN / 01/04/2020
2020-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY PETER KERRY MUNDIN / 01/04/2020
2020-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER KERRY MUNDIN / 15/04/2020
2020-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY PETER KERRY MUNDIN / 01/04/2020
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-01 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-09 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-12 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-14 delete source_ip 98.142.212.232
2017-01-14 insert source_ip 95.128.53.18
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-06 delete source_ip 66.71.242.85
2016-12-06 insert source_ip 98.142.212.232
2016-11-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-22 insert general_emails in..@oysteruk.com
2016-06-22 delete index_pages_linkeddomain rocketfishltd.co.uk
2016-06-22 insert email in..@oysteruk.com
2016-06-22 insert phone 0115 927 2800
2016-06-08 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-06-08 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-05-11 update statutory_documents 10/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-06-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-05-11 update statutory_documents 10/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-02 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-28 update statutory_documents 10/04/14 FULL LIST
2014-04-23 delete source_ip 66.71.245.50
2014-04-23 insert source_ip 66.71.242.85
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY LEWIS / 28/06/2013
2013-06-26 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-26 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-01 update statutory_documents 10/04/13 FULL LIST
2012-10-23 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 10/04/12 FULL LIST
2012-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-19 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 10/04/11 FULL LIST
2011-01-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-21 update statutory_documents 10/04/10 FULL LIST
2010-01-07 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS / 01/01/2009
2009-04-27 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-23 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 22-26 NOTTINGHAM ROAD, STAPLEFORD, NOTTINGHAM NOTTINGHAMSHIRE NG9 8AA
2007-06-26 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-10 update statutory_documents SECRETARY RESIGNED
2006-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION