Background WavePink WaveYellow Wave

OYSTA TECHNOLOGY LTD (06511451)

OYSTA TECHNOLOGY LTD (06511451) is an active UK company. incorporated on 21 February 2008. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OYSTA TECHNOLOGY LTD has been registered for 18 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh and 1 others.

Company Number
06511451
Status
active
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OYSTA TECHNOLOGY LTD

OYSTA TECHNOLOGY LTD is an active company incorporated on 21 February 2008 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OYSTA TECHNOLOGY LTD was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06511451

LTD Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 October 2024 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

SAFELINQ UK LIMITED
From: 21 February 2008To: 22 February 2012
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

10 Manor Park Banbury Oxfordshire OX16 3TB England
From: 1 July 2016To: 20 August 2023
Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
From: 13 March 2012To: 1 July 2016
, C/O Samwood & Co, 122 Churchill Road, Bicester, Oxfordshire, OX26 4XD, OX26 4XD, England
From: 21 April 2011To: 13 March 2012
, Bloxham Mill Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF
From: 9 January 2010To: 21 April 2011
, 51 Queen Anne Street, London, W1G 9HS
From: 21 February 2008To: 9 January 2010
Timeline

10 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Apr 17
Share Issue
Jun 20
Funding Round
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 14 Aug 2023

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 19 Sept 2023

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 14 Aug 2023

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 14 Aug 2023

WARDA, Charles

Resigned
11 Emblems, Great DunmowCM6 2AG
Secretary
Appointed 21 Feb 2008
Resigned 02 Mar 2009

APEX CORPORATE LIMITED

Resigned
46 Syon Lane, IsleworthTW7 5NQ
Corporate secretary
Appointed 21 Feb 2008
Resigned 21 Feb 2008

DILLON, Roland John

Resigned
1312 La Quinta, Malaga
Born March 1947
Director
Appointed 21 Feb 2008
Resigned 26 Feb 2009

ZUCCARO, Mario Luigi

Resigned
BanburyOX16 3TB
Born April 1968
Director
Appointed 21 Feb 2008
Resigned 14 Aug 2023

APEX NOMINEES LIMITED

Resigned
46 Syon Lane, IsleworthTW7 5NQ
Corporate director
Appointed 21 Feb 2008
Resigned 21 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2023

Mr Mario Luigi Zuccaro

Ceased
BanburyOX16 3TB
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Ceased 14 Aug 2023
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2023
AP01Appointment of Director
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
24 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
23 June 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 June 2020
SH10Notice of Particulars of Variation
Memorandum Articles
23 June 2020
MAMA
Capital Name Of Class Of Shares
23 June 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
26 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 May 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Certificate Change Of Name Company
22 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 January 2010
AD01Change of Registered Office Address
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
21 February 2008
287Change of Registered Office
Incorporation Company
21 February 2008
NEWINCIncorporation