OASIS SOFTWARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 055055320004, created on 2025-03-25

View Document

02/04/252 April 2025 Second filing of Confirmation Statement dated 2024-07-31

View Document

31/03/2531 March 2025 Change of details for Oss Software Limited as a person with significant control on 2024-05-14

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Resolutions

View Document

27/12/2427 December 2024 Change of share class name or designation

View Document

24/12/2424 December 2024 Registration of charge 055055320003, created on 2024-12-20

View Document

24/12/2424 December 2024 Appointment of Mr Martin James Mathers as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Martin Oliver Brownlee as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Stephen James Slessor as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Iain Ross Macgregor as a director on 2024-12-20

View Document

15/10/2415 October 2024 Satisfaction of charge 1 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 2 in full

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 CESSATION OF JOAN MARY ANDERSON AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD PHILIP TALBOT ANDERSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSS SOFTWARE LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/09/1418 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/07/1225 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR NEIL ALEXANDER MACDONALD

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR WILLIAM EDWARD CLOUGH

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM OFFICE 6 PANT INDUSTRIAL ESTATE DOWLAIS MERTHYR TYDFIL CF48 2SR

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR EDWARD PHILIP TALBOT ANDERSON

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN HUGHES

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

07/09/097 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0824 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: UNIT 12 PANT INDUSTRIAL ESTATE DOWLAIS MERTHYR TYDFIL CF48 2SR

View Document

19/07/0719 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED OASIS ENGINEERING ELECTRICAL CON TROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/01/06

View Document

12/07/0512 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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