Oysta Technology Ltd LOUGHBOROUGH


Oysta Technology started in year 2008 as Private Limited Company with registration number 06511451. The Oysta Technology company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Loughborough at Armstrong Building Oakwood Drive. Postal code: LE11 3QF. Since Wed, 22nd Feb 2012 Oysta Technology Ltd is no longer carrying the name Safelinq Uk.

The firm has 4 directors, namely Christopher B., Robert B. and Michael A. and others. Of them, Robert B., Michael A., Adam B. have been with the company the longest, being appointed on 14 August 2023 and Christopher B. has been with the company for the least time - from 19 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Charles W. who worked with the the firm until 2 March 2009.

Oysta Technology Ltd Address / Contact

Office Address Armstrong Building Oakwood Drive
Office Address2 Loughborough University Science & Enterprise Park
Town Loughborough
Post code LE11 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06511451
Date of Incorporation Thu, 21st Feb 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Christopher B.

Position: Director

Appointed: 19 September 2023

Robert B.

Position: Director

Appointed: 14 August 2023

Michael A.

Position: Director

Appointed: 14 August 2023

Adam B.

Position: Director

Appointed: 14 August 2023

Apex Nominees Limited

Position: Corporate Director

Appointed: 21 February 2008

Resigned: 21 February 2008

Roland D.

Position: Director

Appointed: 21 February 2008

Resigned: 26 February 2009

Apex Corporate Limited

Position: Corporate Secretary

Appointed: 21 February 2008

Resigned: 21 February 2008

Mario Z.

Position: Director

Appointed: 21 February 2008

Resigned: 14 August 2023

Charles W.

Position: Secretary

Appointed: 21 February 2008

Resigned: 02 March 2009

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Access Uk Ltd from Loughborough, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mario Z. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Access Uk Ltd

Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House,
Registration number 02343760
Notified on 14 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mario Z.

Notified on 6 June 2016
Ceased on 14 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Safelinq Uk February 22, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-03-312023-03-31
Net Worth227 362266 834       
Balance Sheet
Cash Bank In Hand194 227228 552       
Cash Bank On Hand 228 552419 430469 536607 891750 923963 0361 186 0251 110 753
Current Assets458 549453 415686 389890 8831 006 7631 222 5501 758 9592 013 9302 107 734
Debtors255 575148 698199 904384 026346 087413 229508 336565 949817 159
Net Assets Liabilities 266 834436 116657 195766 817981 0461 432 9671 812 8171 923 064
Net Assets Liabilities Including Pension Asset Liability227 362266 834       
Other Debtors 17 75916 62777 34038 62337 76539 078241 258210 329
Property Plant Equipment 2 2082 8032 6935 3469 17113 06218 848 
Stocks Inventory8 74776 165       
Tangible Fixed Assets2 4072 208       
Total Inventories 76 16567 05537 32152 78558 398287 587261 956179 822
Reserves/Capital
Called Up Share Capital930930       
Profit Loss Account Reserve170 834210 306       
Shareholder Funds227 362266 834       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 6234 1985 4056 9694 6759 02913 31419 533
Average Number Employees During Period  481011151518
Bank Borrowings Overdrafts   2 637 4 3461 5669442 735
Creditors 188 364252 515235 869244 276248 933336 572216 509202 855
Creditors Due Within One Year233 133188 364       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 840  5 351   
Disposals Property Plant Equipment  1 840  7 104   
Fixed Assets       18 84822 427
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 24010 375 13 06620 74021 35020 130 
Increase From Depreciation Charge For Year Property Plant Equipment  1 4151 2071 5643 0574 3544 2856 219
Investments Fixed Assets        100
Investments In Group Undertakings        100
Net Current Assets Liabilities225 416265 051433 874655 014762 487973 6171 422 3871 797 4211 904 879
Number Shares Allotted 930       
Other Creditors 59 572131 435104 40399 40574 93476 35475 88655 833
Other Taxation Social Security Payable 30 05893 11593 241105 597134 886222 34892 87872 527
Par Value Share 1       
Property Plant Equipment Gross Cost 6 8317 0018 09812 31513 84622 09132 16241 860
Provisions For Liabilities Balance Sheet Subtotal 4255615121 0161 7422 4823 4524 242
Provisions For Liabilities Charges461425       
Share Capital Allotted Called Up Paid930930       
Share Premium Account55 59855 598       
Tangible Fixed Assets Additions 1 175       
Tangible Fixed Assets Cost Or Valuation5 6566 831       
Tangible Fixed Assets Depreciation3 2494 623       
Tangible Fixed Assets Depreciation Charged In Period 1 374       
Total Additions Including From Business Combinations Property Plant Equipment  2 0101 0974 2178 6358 24510 0719 698
Total Assets Less Current Liabilities227 823267 259436 677657 707767 833982 7881 435 4491 816 2691 927 306
Trade Creditors Trade Payables 98 73427 96535 58839 27434 76736 30446 80171 760
Trade Debtors Trade Receivables 130 939183 277306 686307 464375 464469 258324 691606 830

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search