Company NameOysterworld Vision 1 Limited
Company StatusDissolved
Company Number08335243
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date29 December 2021 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Secretary NameMr Matthew Nagy
StatusClosed
Appointed01 May 2017(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 29 December 2021)
RoleCompany Director
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMrs Pearl Elizabeth Nagy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 29 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr David Leslie Bates
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Jamaica Street
Liverpool
L1 0AF
Director NameMrs Pearl Elizabeth Nagy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
CR9 1XS
Director NameMr Matthew Charles Nagy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
CR9 1XS

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Net Worth£1
Cash£10,877
Current Liabilities£10,000

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

10 February 2017Delivered on: 15 February 2017
Persons entitled: Altara Games Limited

Classification: A registered charge
Particulars: By way of first fixed charge, all of the chargor's right, title and interest (whether now owned or hereafter acquired) in and to all freehold and leasehold property owned or hereafter acquired by the chargor and all freehold and leasehold property now or in the future beneficially owned by but not vested in the chargor.
Outstanding
26 August 2016Delivered on: 14 September 2016
Persons entitled: Christopher Rough, Timothy Rigby

Classification: A registered charge
Outstanding
14 July 2016Delivered on: 14 July 2016
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: Debenture all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the debenture document for full details.
Outstanding

Filing History

29 December 2021Final Gazette dissolved following liquidation (1 page)
29 September 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
1 October 2020Liquidators' statement of receipts and payments to 21 August 2020 (11 pages)
11 September 2019Registered office address changed from 75 Park Lane Croydon CR9 1XS England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 11 September 2019 (2 pages)
7 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-22
(1 page)
7 September 2019Statement of affairs (8 pages)
7 September 2019Appointment of a voluntary liquidator (3 pages)
28 August 2019Termination of appointment of Matthew Charles Nagy as a director on 13 August 2019 (1 page)
13 August 2019Compulsory strike-off action has been discontinued (1 page)
12 August 2019Appointment of Mrs Pearl Elizabeth Nagy as a director on 12 August 2019 (2 pages)
12 August 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2019Satisfaction of charge 083352430003 in full (1 page)
30 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Pearl Elizabeth Nagy as a director on 1 June 2018 (1 page)
5 June 2018Appointment of Mr Matthew Charles Nagy as a director on 1 June 2018 (2 pages)
17 May 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
28 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
28 September 2017Registered office address changed from Suite 6, Units 2 and 3 Melin Corrwg Business Parc Upper Boat Pontypridd Mid Glamorgan CF37 5BE Wales to 75 Park Lane Croydon CR9 1XS on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Suite 6, Units 2 and 3 Melin Corrwg Business Parc Upper Boat Pontypridd Mid Glamorgan CF37 5BE Wales to 75 Park Lane Croydon CR9 1XS on 28 September 2017 (1 page)
28 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
4 May 2017Appointment of Mr Matthew Nagy as a secretary on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Matthew Nagy as a secretary on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Matthew Charles Nagy as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Matthew Charles Nagy as a director on 1 May 2017 (1 page)
3 May 2017Appointment of Mrs Pearl Elizabeth Nagy as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Mrs Pearl Elizabeth Nagy as a director on 1 May 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 February 2017Registration of charge 083352430003, created on 10 February 2017 (21 pages)
15 February 2017Registration of charge 083352430003, created on 10 February 2017 (21 pages)
7 December 2016Satisfaction of charge 083352430001 in full (1 page)
7 December 2016Satisfaction of charge 083352430001 in full (1 page)
23 November 2016Satisfaction of charge 083352430002 in full (1 page)
23 November 2016Satisfaction of charge 083352430002 in full (1 page)
14 September 2016Registration of charge 083352430002, created on 26 August 2016 (12 pages)
14 September 2016Registration of charge 083352430002, created on 26 August 2016 (12 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
14 July 2016Registration of charge 083352430001, created on 14 July 2016 (19 pages)
14 July 2016Registration of charge 083352430001, created on 14 July 2016 (19 pages)
14 July 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
14 July 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
22 March 2016Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
22 March 2016Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
22 March 2016Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Registered office address changed from 46 Jamaica Street Liverpool L1 0AF to Suite 6, Units 2 and 3 Melin Corrwg Business Parc Upper Boat Pontypridd Mid Glamorgan CF37 5BE on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 46 Jamaica Street Liverpool L1 0AF to Suite 6, Units 2 and 3 Melin Corrwg Business Parc Upper Boat Pontypridd Mid Glamorgan CF37 5BE on 26 February 2015 (1 page)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
11 December 2014Termination of appointment of David Leslie Bates as a director on 8 December 2014 (1 page)
11 December 2014Registered office address changed from Willow House 33 Oldfield Road Heswall Wirral CH60 0FW to 46 Jamaica Street Liverpool L1 0AF on 11 December 2014 (1 page)
11 December 2014Termination of appointment of David Leslie Bates as a director on 8 December 2014 (1 page)
11 December 2014Registered office address changed from Willow House 33 Oldfield Road Heswall Wirral CH60 0FW to 46 Jamaica Street Liverpool L1 0AF on 11 December 2014 (1 page)
11 December 2014Termination of appointment of David Leslie Bates as a director on 8 December 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
14 March 2013Appointment of Mr Matthew Charles Nagy as a director (2 pages)
14 March 2013Appointment of Mr Matthew Charles Nagy as a director (2 pages)
4 March 2013Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
4 March 2013Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)