Background WavePink WaveYellow Wave

OYA SPACE LTD (12137261)

OYA SPACE LTD (12137261) is an active UK company. incorporated on 2 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OYA SPACE LTD has been registered for 6 years. Current directors include LOCKWOOD, Ashley Michael, NEWTON, Mark William.

Company Number
12137261
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
72 - 74 Dean Street 72 - 74 Dean Street, London, W1D 3SG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOCKWOOD, Ashley Michael, NEWTON, Mark William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OYA SPACE LTD

OYA SPACE LTD is an active company incorporated on 2 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OYA SPACE LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12137261

LTD Company

Age

6 Years

Incorporated 2 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

72 - 74 Dean Street 72 - 74 Dean Street Soho Works London, W1D 3SG,

Previous Addresses

4th Floor, 6 - 10 Lexington Street 4th Floor London W1F 0LB England
From: 13 December 2024To: 28 July 2025
11 Ritson Road Ritson Road London E8 1DE England
From: 12 August 2024To: 13 December 2024
Albert House 256 - 260 Old Street London EC1V 9DD England
From: 10 February 2022To: 12 August 2024
68 Hanbury Street London E1 5JL England
From: 24 June 2021To: 10 February 2022
11 Ritson Road London E8 1DE England
From: 2 August 2019To: 24 June 2021
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Oct 20
Director Left
Mar 21
Funding Round
May 21
Funding Round
May 21
Share Issue
May 21
Funding Round
Apr 23
Funding Round
Sept 23
Funding Round
Jun 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Dec 25
13
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOCKWOOD, Ashley Michael

Active
Ponsard Road, LondonNW10 6BL
Born July 1990
Director
Appointed 02 Aug 2019

NEWTON, Mark William

Active
72 - 74 Dean Street, LondonW1D 3SG
Born April 1983
Director
Appointed 02 Aug 2019

LEGGETT, Alana

Resigned
12 Drayton Road, LondonE11 4AR
Born October 1990
Director
Appointed 02 Aug 2019
Resigned 15 Mar 2021

Persons with significant control

2

Mark William Newton

Active
72 - 74 Dean Street, LondonW1D 3SG
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2019

Ashley Michael Lockwood

Active
Ponsard Road, LondonNW10 6BL
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 February 2026
AAMDAAMD
Memorandum Articles
23 December 2025
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Resolution
31 January 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Resolution
18 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Memorandum Articles
8 September 2023
MAMA
Resolution
7 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Resolution
20 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
2 May 2021
SH01Allotment of Shares
Capital Allotment Shares
2 May 2021
SH01Allotment of Shares
Memorandum Articles
2 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 May 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Incorporation Company
2 August 2019
NEWINCIncorporation