OYSTON INDUSTRIAL INVESTMENTS LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 6JJ

Company number 01487955
Status Active
Incorporation Date 27 March 1980
Company Type Private Limited Company
Address BLACKPOOL FC STADIUM, SEASIDERS WAY, BLACKPOOL, LANCASHIRE, FY1 6JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of OYSTON INDUSTRIAL INVESTMENTS LIMITED are www.oystonindustrialinvestments.co.uk, and www.oyston-industrial-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Oyston Industrial Investments Limited is a Private Limited Company. The company registration number is 01487955. Oyston Industrial Investments Limited has been working since 27 March 1980. The present status of the company is Active. The registered address of Oyston Industrial Investments Limited is Blackpool Fc Stadium Seasiders Way Blackpool Lancashire Fy1 6jj. . OYSTON, Adam Selwyn Henry is a Director of the company. OYSTON, Owen John is a Director of the company. OYSTON, Vicki is a Director of the company. Secretary CONLON, Rosemary Joyce has been resigned. Secretary HAMMOND, Lynne Catherinw has been resigned. Secretary OAKLEY, Allan Robin has been resigned. Director OAKLEY, Allan Robin has been resigned. Director OYSTON, Karl has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
OYSTON, Owen John

91 years old

Director
OYSTON, Vicki
Appointed Date: 24 March 1998
85 years old

Resigned Directors

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

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

Secretary
OAKLEY, Allan Robin
Resigned: 17 April 1998

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

Director
OYSTON, Karl
Resigned: 16 August 2010
Appointed Date: 17 April 1998
58 years old

Persons With Significant Control

Mr Owen John Oyston
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

OYSTON INDUSTRIAL INVESTMENTS LIMITED Events

16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 May 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

29 Sep 2015
Termination of appointment of Lynne Catherinw Hammond as a secretary on 11 September 2015
...
... and 88 more events
07 Aug 1986
Declaration of satisfaction of mortgage/charge

07 Aug 1986
Declaration of satisfaction of mortgage/charge

07 Aug 1986
Declaration of satisfaction of mortgage/charge

15 Jul 1986
Full accounts made up to 31 December 1984

24 May 1986
New director appointed

OYSTON INDUSTRIAL INVESTMENTS LIMITED Charges

13 January 1986
Legal charge
Delivered: 21 January 1986
Status: Satisfied on 29 November 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with the premises k/a ilex mill bacup rd…
13 January 1986
Legal charge
Delivered: 21 January 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land with the premises erected thereon k/a oyston mill…
29 April 1985
Legal mortgage
Delivered: 13 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the sw side of west strand preston…
28 January 1983
Legal mortgage
Delivered: 8 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Flashmill grane rd, haslingden and land and bldgs on the…
28 January 1983
Legal mortgage
Delivered: 8 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a spring vale mill haslingden, rossendale…
22 November 1982
Legal mortgage
Delivered: 1 December 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 78A and 79 friargate and 2,3 and 4 edward street, preston…
16 November 1982
Legal mortgage
Delivered: 29 November 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Freehold premises k/a flex mill, bacup road, rawtenstall…