Oystons Lettings Limited PRESTON


Founded in 2004, Oystons Lettings, classified under reg no. 05295098 is an active company. Currently registered at Strand Road Works PR1 8UR, Preston the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 17th February 2010 Oystons Lettings Limited is no longer carrying the name Oystons (agencies).

The firm has 2 directors, namely Natalie C., Kevin A.. Of them, Natalie C., Kevin A. have been with the company the longest, being appointed on 19 July 2006. At the moment there is 1 former director listed by the firm - Owen O., who left the firm on 19 July 2006. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Oystons Lettings Limited Address / Contact

Office Address Strand Road Works
Office Address2 Strand Road
Town Preston
Post code PR1 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05295098
Date of Incorporation Wed, 24th Nov 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Natalie C.

Position: Director

Appointed: 19 July 2006

Kevin A.

Position: Director

Appointed: 19 July 2006

Eajaz I.

Position: Secretary

Appointed: 23 September 2015

Resigned: 11 December 2015

Lynne H.

Position: Secretary

Appointed: 01 July 2012

Resigned: 11 September 2015

Owen O.

Position: Director

Appointed: 21 February 2005

Resigned: 19 July 2006

Rosemary C.

Position: Secretary

Appointed: 21 February 2005

Resigned: 01 July 2012

Wacks Caller (nominees) Limited

Position: Corporate Director

Appointed: 24 November 2004

Resigned: 21 February 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 24 November 2004

Resigned: 24 November 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2004

Resigned: 24 November 2004

Wacks Caller (nominees) Limited

Position: Corporate Secretary

Appointed: 24 November 2004

Resigned: 21 February 2005

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Kevin A. This PSC has significiant influence or control over this company,. The second one in the PSC register is Owen O. This PSC .

Kevin A.

Notified on 25 May 2018
Nature of control: significiant influence or control

Owen O.

Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control: right to appoint and remove directors

Company previous names

Oystons (agencies) February 17, 2010
Selectgem September 8, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-7 500-3 351-12 151-634      
Balance Sheet
Current Assets18 42424 8452 51328 95570 34826 14074 39354 35654 35654 356
Net Assets Liabilities   -634-3 075-131 177-78 509-96 93996 93996 939
Cash Bank In Hand 19 0451 494       
Debtors18 4245 8001 019       
Net Assets Liabilities Including Pension Asset Liability-7 500-3 351-12 151-634      
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-7 502-3 353        
Shareholder Funds-7 500-3 351-12 151-634      
Other
Average Number Employees During Period      5   
Creditors   29 58960 980144 874144 048142 441142 441142 441
Net Current Assets Liabilities-7 500-3 351-1 99628 9559 368-118 734-69 655-88 08588 08588 085
Other Operating Expenses Format2    34 753     
Profit Loss    -2 441     
Staff Costs Employee Benefits Expense    158 951     
Total Assets Less Current Liabilities-7 500-3 351-1 99628 9559 368-118 734-69 655-88 08588 08588 085
Turnover Revenue    191 263     
Creditors Due Within One Year25 92428 1964 509       
Number Shares Allotted222       
Par Value Share111       
Other Aggregate Reserves -3 353-12 153       
Provisions For Liabilities Charges  10 15529 589      
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 2nd, October 2023
Free Download (3 pages)

Company search