Company NameOyster Futures Limited
DirectorMichael William Carney
Company StatusActive
Company Number04767425
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael William Carney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed16 May 2003(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,803
Cash£339
Current Liabilities£17,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
9 August 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
26 June 2019Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
20 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
21 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
3 May 2017Director's details changed for Mr Michael Carney on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Michael Carney on 3 May 2017 (2 pages)
26 July 2016Director's details changed for Michael Carney on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Michael Carney on 26 July 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
21 June 2016Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Change of share class name or designation (4 pages)
10 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 June 2015Change of share class name or designation (4 pages)
1 June 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 June 2013Director's details changed for Michael Carney on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Michael Carney on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Michael Carney on 3 June 2013 (2 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
25 March 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
25 March 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 November 2009Director's details changed for Michael Carney on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Michael Carney on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Michael Carney on 3 November 2009 (2 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
13 May 2008Director's change of particulars / michael carney / 01/05/2008 (1 page)
13 May 2008Director's change of particulars / michael carney / 01/05/2008 (1 page)
18 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
23 May 2005Return made up to 16/05/05; full list of members (6 pages)
23 May 2005Return made up to 16/05/05; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
24 May 2004Return made up to 16/05/04; full list of members (6 pages)
24 May 2004Return made up to 16/05/04; full list of members (6 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2003New director appointed (2 pages)
16 May 2003Incorporation (16 pages)
16 May 2003Incorporation (16 pages)