Oysterblink Real Estates And Investments Ltd CHELMSFORD


Oysterblink Real Estates And Investments started in year 2015 as Private Limited Company with registration number 09587215. The Oysterblink Real Estates And Investments company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Chelmsford at 6 Victoria Court. Postal code: CM1 1GP.

The firm has one director. Roselyn I., appointed on 12 May 2015. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Leonard I., Leonard I. and others listed below. There were no ex secretaries.

Oysterblink Real Estates And Investments Ltd Address / Contact

Office Address 6 Victoria Court
Office Address2 Victoria Road
Town Chelmsford
Post code CM1 1GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09587215
Date of Incorporation Tue, 12th May 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Roselyn I.

Position: Director

Appointed: 12 May 2015

Leonard I.

Position: Director

Appointed: 10 December 2019

Resigned: 20 November 2023

Leonard I.

Position: Director

Appointed: 12 May 2015

Resigned: 16 October 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Roselyn I. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Leonard I. This PSC owns 25-50% shares and has 25-50% voting rights.

Roselyn I.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Leonard I.

Notified on 1 September 2023
Ceased on 20 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-31
Net Worth8 210
Balance Sheet
Cash Bank In Hand108
Current Assets63 350
Debtors2 012
Net Assets Liabilities Including Pension Asset Liability8 210
Stocks Inventory61 230
Tangible Fixed Assets243 862
Reserves/Capital
Called Up Share Capital2
Profit Loss Account Reserve8 208
Shareholder Funds8 210
Other
Creditors Due Within One Year299 002
Fixed Assets243 862
Net Current Assets Liabilities-235 652
Tangible Fixed Assets Additions243 862
Tangible Fixed Assets Cost Or Valuation243 862
Total Assets Less Current Liabilities8 210

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Tue, 30th Jan 2024. New Address: C/O Fastsigns, 6 Victoria Court New Street Chelmsford CM1 1GP. Previous address: 150 Rainsford Road Rainsford Road Chelmsford Essex CM1 2PD England
filed on: 30th, January 2024
Free Download (1 page)

Company search