OASYS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-01-16 with updates

View Document

18/12/2418 December 2024 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Appointment of Mr Ian Marshall as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mrs Susan Patricia Brown as a director on 2024-10-01

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/07/2411 July 2024 Satisfaction of charge 034936020005 in full

View Document

11/07/2411 July 2024 Satisfaction of charge 1 in full

View Document

11/07/2411 July 2024 Satisfaction of charge 3 in full

View Document

03/07/243 July 2024 Registration of charge 034936020006, created on 2024-06-20

View Document

19/06/2419 June 2024 Satisfaction of charge 034936020004 in full

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Mark Peter Taylor as a director on 2023-12-05

View Document

27/11/2327 November 2023 Registration of charge 034936020005, created on 2023-11-27

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from Unit 3 Stratton Business Park Montgomery Way Biggleswade Bedfordshire SG18 8UB to 3 Gosforth Close Sandy SG19 1RB on 2023-01-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 Satisfaction of charge 2 in full

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN DIMMOCK / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DIMMOCK / 28/03/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 SECRETARY APPOINTED MS NICOLA JOY BINGHAM

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY GLENN DIMMOCK

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN STOKES / 02/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DIMMOCK / 02/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK STOKES / 02/01/2018

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN DIMMOCK / 02/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR GLENN DIMMOCK / 02/01/2018

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR MARK PETER TAYLOR

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR ELLIOT JAMES LAMB / 24/08/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JAMES LAMB / 24/08/2017

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT 3 STRATTON BUSINESS PARK MONTGOMERY WAY BIGGLESWADE BEDFORDSHIRE SG18 8UB

View Document

26/01/1626 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/01/1526 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/01/1324 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/02/122 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/02/118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 37- 38 JUBILEE TRADING ESTATE JUBILEE ROAD LETCHWORTH HERTFORDSHIRE SG6 1NE

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/02/1018 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/01/0928 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/02/037 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/10/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

08/09/018 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 190 STRAND LONDON WC2R 1JN

View Document

26/01/9926 January 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 COMPANY NAME CHANGED LAWGRA (NO.466) LIMITED CERTIFICATE ISSUED ON 24/02/98

View Document

16/01/9816 January 1998 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