Background WavePink WaveYellow Wave

OYSTER SELF STORAGE LTD (12567050)

OYSTER SELF STORAGE LTD (12567050) is an active UK company. incorporated on 21 April 2020. with registered office in Winchester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). OYSTER SELF STORAGE LTD has been registered for 5 years. Current directors include BARLOW, Michael George, MARTIN, Jeremy Nicholas.

Company Number
12567050
Status
active
Type
ltd
Incorporated
21 April 2020
Age
5 years
Address
Newfrith House, Winchester, SO23 7DR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BARLOW, Michael George, MARTIN, Jeremy Nicholas
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OYSTER SELF STORAGE LTD

OYSTER SELF STORAGE LTD is an active company incorporated on 21 April 2020 with the registered office located in Winchester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). OYSTER SELF STORAGE LTD was registered 5 years ago.(SIC: 52103)

Status

active

Active since 5 years ago

Company No

12567050

LTD Company

Age

5 Years

Incorporated 21 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 4 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Newfrith House 21 Hyde Street Winchester, SO23 7DR,

Previous Addresses

Ground Floor 15 Andover Road Winchester Hampshire SO23 7BT England
From: 16 September 2022To: 25 November 2024
1 Keetons Hill Sheffield S2 4NW United Kingdom
From: 21 April 2020To: 16 September 2022
Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Aug 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BARLOW, Michael George

Active
21 Hyde Street, WinchesterSO23 7DR
Born September 1966
Director
Appointed 21 Apr 2020

MARTIN, Jeremy Nicholas

Active
21 Hyde Street, WinchesterSO23 7DR
Born June 1960
Director
Appointed 21 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
21 Hyde Street, WinchesterSO23 7DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2020

Mr Michael George Barlow

Ceased
Keetons Hill, SheffieldS2 4NW
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2020
Ceased 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
24 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 April 2020
NEWINCIncorporation