AIM OASYS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
09/04/259 April 2025 | Application to strike the company off the register |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-12-31 |
25/03/2525 March 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/04/2411 April 2024 | Director's details changed for Stuart Carmichael on 2024-04-11 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-08 with updates |
11/04/2411 April 2024 | Secretary's details changed for David Prydie on 2024-04-11 |
11/04/2411 April 2024 | Director's details changed for Mr David John Prydie on 2024-04-11 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
22/12/2322 December 2023 | Registered office address changed from The Smithy Crewe Hall Farm Old Park Road Crewe CW1 5UE to Oakdene Hetherson Green Malpas Cheshire SY14 8EL on 2023-12-22 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-08 with updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/07/2031 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
10/01/1810 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/04/1613 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
17/01/1417 January 2014 | DIRECTOR APPOINTED STUART CARMICHAEL |
10/01/1410 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / DAVID PRYDIC / 08/04/2013 |
09/07/139 July 2013 | DIRECTOR APPOINTED DAVID PRYDIE |
04/07/134 July 2013 | 08/04/13 STATEMENT OF CAPITAL GBP 199 |
03/07/133 July 2013 | SECRETARY APPOINTED DAVID PRYDIC |
16/04/1316 April 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
08/04/138 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company