OYSTER COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

OYSTER COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01794654

Incorporation date

24/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

110a Walsall Road, Cannock WS11 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon28/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/02/2024
Registration of charge 017946540002, created on 2024-02-01
dot icon22/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon02/02/2022
Registered office address changed from Farnolls Pritchard House Broseley Hall Broseley Shropshire TF12 5DG to 110a Walsall Road Cannock WS11 0JB on 2022-02-02
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon14/11/2019
Appointment of Mr Richard Trevor Harris as a secretary on 2019-11-13
dot icon13/11/2019
Notification of Richard Trevor Harris as a person with significant control on 2019-11-13
dot icon13/11/2019
Appointment of Mr Richard Trevor Harris as a director on 2019-11-13
dot icon13/11/2019
Cessation of Geraldine Vanessa Taylor as a person with significant control on 2019-11-13
dot icon13/11/2019
Cessation of Kenneth Geoffrey Sheffield as a person with significant control on 2019-11-13
dot icon13/11/2019
Termination of appointment of Geraldine Vanessa Taylor as a director on 2019-11-13
dot icon13/11/2019
Termination of appointment of Kenneth Geoffrey Sheffield as a director on 2019-11-13
dot icon13/11/2019
Termination of appointment of Geraldine Vanessa Taylor as a secretary on 2019-11-13
dot icon08/11/2019
Satisfaction of charge 1 in full
dot icon22/08/2019
Accounts for a small company made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon15/11/2018
Accounts for a small company made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon14/11/2017
Audited abridged accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon15/07/2016
Accounts for a small company made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon08/12/2015
Accounts for a small company made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon17/12/2014
Accounts for a small company made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon25/09/2013
Accounts for a small company made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon25/09/2012
Accounts for a small company made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon21/07/2011
Accounts for a small company made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon10/01/2011
Director's details changed for Geraldine Taylor on 2010-09-01
dot icon10/01/2011
Director's details changed for Mr Kenneth Geoffrey Sheffield on 2010-09-01
dot icon10/01/2011
Secretary's details changed for Geraldine Taylor on 2010-09-01
dot icon06/12/2010
Accounts for a small company made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon07/01/2010
Director's details changed for Geraldine Taylor on 2009-12-29
dot icon07/01/2010
Director's details changed for Mr Kenneth Geoffrey Sheffield on 2009-12-29
dot icon18/11/2009
Accounts for a small company made up to 2009-03-31
dot icon14/01/2009
Return made up to 29/12/08; full list of members
dot icon12/08/2008
Accounts for a small company made up to 2008-03-31
dot icon03/01/2008
Return made up to 29/12/07; full list of members
dot icon03/07/2007
Accounts for a small company made up to 2007-03-31
dot icon10/01/2007
Return made up to 29/12/06; full list of members
dot icon08/06/2006
Accounts for a small company made up to 2006-03-31
dot icon09/01/2006
Return made up to 29/12/05; full list of members
dot icon23/06/2005
Accounts for a small company made up to 2005-03-31
dot icon06/01/2005
Return made up to 29/12/04; full list of members
dot icon24/06/2004
Accounts for a small company made up to 2004-03-31
dot icon19/01/2004
Return made up to 29/12/03; full list of members
dot icon19/01/2004
New secretary appointed
dot icon22/05/2003
Accounts for a small company made up to 2003-03-31
dot icon14/05/2003
Director resigned
dot icon10/01/2003
Return made up to 29/12/02; full list of members
dot icon27/06/2002
Full accounts made up to 2002-03-31
dot icon07/01/2002
Return made up to 29/12/01; full list of members
dot icon20/06/2001
Full accounts made up to 2001-03-31
dot icon04/01/2001
Return made up to 29/12/00; full list of members
dot icon24/08/2000
Full accounts made up to 2000-03-31
dot icon24/08/2000
Director's particulars changed
dot icon10/01/2000
Return made up to 29/12/99; full list of members
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon15/12/1998
Return made up to 29/12/98; full list of members
dot icon27/03/1998
New director appointed
dot icon07/01/1998
Return made up to 29/12/97; full list of members
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon17/12/1996
Return made up to 29/12/96; full list of members
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon20/12/1995
Return made up to 29/12/95; full list of members
dot icon05/09/1995
Full accounts made up to 1995-03-31
dot icon20/12/1994
Return made up to 29/12/94; full list of members
dot icon09/09/1994
Particulars of mortgage/charge
dot icon02/06/1994
Accounts for a small company made up to 1994-03-31
dot icon05/01/1994
Return made up to 29/12/93; no change of members
dot icon08/07/1993
Full accounts made up to 1993-03-31
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon12/01/1993
Return made up to 29/12/92; full list of members
dot icon29/04/1992
Accounts for a small company made up to 1991-03-31
dot icon12/03/1992
Return made up to 29/12/91; no change of members
dot icon09/05/1991
Accounts for a small company made up to 1990-03-31
dot icon17/01/1991
Return made up to 21/11/90; no change of members
dot icon30/03/1990
Accounts for a small company made up to 1989-03-31
dot icon30/03/1990
Return made up to 29/12/89; full list of members
dot icon04/04/1989
Accounts for a small company made up to 1988-03-31
dot icon10/03/1989
Return made up to 30/11/88; full list of members
dot icon16/01/1989
Accounts for a dormant company made up to 1987-03-31
dot icon16/01/1989
Resolutions
dot icon16/01/1989
Return made up to 31/08/87; full list of members
dot icon08/09/1988
Dissolution discontinued
dot icon05/09/1988
Registered office changed on 05/09/88 from: st leonards square clent stourbridge west midlands DY9 9PN
dot icon03/05/1988
Director resigned;new director appointed
dot icon02/03/1988
Registered office changed on 02/03/88 from: montfort house 168 lower high street stourbridge west midlands DY8 1WT
dot icon05/11/1987
New director appointed
dot icon13/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon13/10/1987
Resolutions
dot icon13/10/1987
Wd 07/10/87 ad 01/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon14/07/1987
Certificate of change of name
dot icon14/07/1987
Registered office changed on 14/07/87 from: westgrove the grove bridgnorth shropshire
dot icon13/01/1987
Director's particulars changed
dot icon24/11/1986
Full accounts made up to 1986-03-31
dot icon24/11/1986
Full accounts made up to 1985-03-31
dot icon24/11/1986
Return made up to 30/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+306.32 % *

* during past year

Cash in Bank

£195,633.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
288.03K
-
0.00
258.54K
-
2022
14
364.21K
-
0.00
48.15K
-
2023
14
337.01K
-
0.00
195.63K
-
2023
14
337.01K
-
0.00
195.63K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

337.01K £Descended-7.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.63K £Ascended306.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Trevor Harris
Director
13/11/2019 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About OYSTER COMMUNICATIONS LIMITED

OYSTER COMMUNICATIONS LIMITED is an(a) Active company incorporated on 24/02/1984 with the registered office located at 110a Walsall Road, Cannock WS11 0JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of OYSTER COMMUNICATIONS LIMITED?

toggle

OYSTER COMMUNICATIONS LIMITED is currently Active. It was registered on 24/02/1984 .

Where is OYSTER COMMUNICATIONS LIMITED located?

toggle

OYSTER COMMUNICATIONS LIMITED is registered at 110a Walsall Road, Cannock WS11 0JB.

What does OYSTER COMMUNICATIONS LIMITED do?

toggle

OYSTER COMMUNICATIONS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does OYSTER COMMUNICATIONS LIMITED have?

toggle

OYSTER COMMUNICATIONS LIMITED had 14 employees in 2023.

What is the latest filing for OYSTER COMMUNICATIONS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-04 with no updates.