OYSTON ESTATES LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY1 6JJ
Company number 02359330
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address BLACKPOOL FC STADIUM, SEASIDERS, WAY, BLACKPOOL, LANCASHIRE, FY1 6JJ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 3,500,002 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of OYSTON ESTATES LIMITED are www.oystonestates.co.uk, and www.oyston-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Oyston Estates Limited is a Private Limited Company. The company registration number is 02359330. Oyston Estates Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Oyston Estates Limited is Blackpool Fc Stadium Seasiders Way Blackpool Lancashire Fy1 6jj. . OYSTON, Karl Samuel is a Director of the company. OYSTON, Owen John is a Director of the company. Secretary CONLON, Rosemary Joyce has been resigned. Secretary HAMMOND, Lynne Catherine has been resigned. Secretary ISAP, Eajaz has been resigned. Secretary OAKLEY, Allan Robin has been resigned. Director COULTAS, David has been resigned. Director OAKLEY, Allan Robin has been resigned. Director OYSTON, Anne has been resigned. Director OYSTON, Karl has been resigned. The company operates in "Mixed farming".


Current Directors

Director
OYSTON, Karl Samuel
Appointed Date: 22 February 2011
59 years old

Director
OYSTON, Owen John

92 years old

Resigned Directors

Secretary
CONLON, Rosemary Joyce
Resigned: 01 July 2012
Appointed Date: 17 April 1998

Secretary
HAMMOND, Lynne Catherine
Resigned: 11 September 2015
Appointed Date: 01 July 2012

Secretary
ISAP, Eajaz
Resigned: 11 December 2015
Appointed Date: 23 September 2015

Secretary
OAKLEY, Allan Robin
Resigned: 17 April 1998

Director
COULTAS, David
Resigned: 31 May 2006
Appointed Date: 30 June 1997
56 years old

Director
OAKLEY, Allan Robin
Resigned: 17 April 1998
Appointed Date: 16 August 1996
73 years old

Director
OYSTON, Anne
Resigned: 03 August 2006
Appointed Date: 17 April 1998
55 years old

Director
OYSTON, Karl
Resigned: 16 August 2010
Appointed Date: 16 September 1996
59 years old

OYSTON ESTATES LIMITED Events

24 Feb 2017
Micro company accounts made up to 31 May 2016
08 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,500,002

02 Mar 2016
Total exemption full accounts made up to 31 May 2015
11 Dec 2015
Termination of appointment of Eajaz Isap as a secretary on 11 December 2015
23 Sep 2015
Appointment of Mr Eajaz Isap as a secretary on 23 September 2015
...
... and 87 more events
29 Oct 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Oct 1990
Return made up to 23/05/90; full list of members

22 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1990
Registered office changed on 19/01/90 from: croxley house 14 lloyd st. Manchester M2 5ND

10 Mar 1989
Incorporation

OYSTON ESTATES LIMITED Charges

19 March 1999
Legal mortgage
Delivered: 22 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Home farm and land at lytham st annes lancashire. With the…
9 December 1998
Debenture
Delivered: 12 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of floating charge all undertaking and assets.