OASYS TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-01-16 with updates |
18/12/2418 December 2024 | Memorandum and Articles of Association |
13/12/2413 December 2024 | Statement of capital following an allotment of shares on 2024-11-26 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Appointment of Mr Ian Marshall as a director on 2024-10-01 |
02/10/242 October 2024 | Appointment of Mrs Susan Patricia Brown as a director on 2024-10-01 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/07/2411 July 2024 | Satisfaction of charge 034936020005 in full |
11/07/2411 July 2024 | Satisfaction of charge 1 in full |
11/07/2411 July 2024 | Satisfaction of charge 3 in full |
03/07/243 July 2024 | Registration of charge 034936020006, created on 2024-06-20 |
19/06/2419 June 2024 | Satisfaction of charge 034936020004 in full |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
11/12/2311 December 2023 | Termination of appointment of Mark Peter Taylor as a director on 2023-12-05 |
27/11/2327 November 2023 | Registration of charge 034936020005, created on 2023-11-27 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-10-31 |
27/09/2227 September 2022 | Satisfaction of charge 2 in full |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MR GLENN DIMMOCK / 28/03/2019 |
28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DIMMOCK / 28/03/2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/06/1829 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | SECRETARY APPOINTED MS NICOLA JOY BINGHAM |
09/04/189 April 2018 | APPOINTMENT TERMINATED, SECRETARY GLENN DIMMOCK |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN STOKES / 02/01/2018 |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DIMMOCK / 02/01/2018 |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK STOKES / 02/01/2018 |
09/01/189 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR GLENN DIMMOCK / 02/01/2018 |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MR GLENN DIMMOCK / 02/01/2018 |
09/01/189 January 2018 | DIRECTOR APPOINTED MR MARK PETER TAYLOR |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/08/1724 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ELLIOT JAMES LAMB / 24/08/2017 |
24/08/1724 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JAMES LAMB / 24/08/2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT 3 STRATTON BUSINESS PARK MONTGOMERY WAY BIGGLESWADE BEDFORDSHIRE SG18 8UB |
26/01/1626 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/01/1526 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/01/1422 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/01/1324 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/02/122 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/02/118 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
22/11/1022 November 2010 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 37- 38 JUBILEE TRADING ESTATE JUBILEE ROAD LETCHWORTH HERTFORDSHIRE SG6 1NE |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/02/1018 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/04/0918 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/01/0928 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/03/0820 March 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0715 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
20/01/0520 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 |
29/01/0429 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
21/06/0321 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
07/02/037 February 2003 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/10/02 |
14/01/0314 January 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
04/03/024 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
07/01/027 January 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
08/09/018 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0113 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
07/02/017 February 2001 | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
31/01/0031 January 2000 | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS |
19/11/9919 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
26/03/9926 March 1999 | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS |
26/01/9926 January 1999 | DIRECTOR RESIGNED |
26/01/9926 January 1999 | SECRETARY RESIGNED |
26/01/9926 January 1999 | NEW DIRECTOR APPOINTED |
26/01/9926 January 1999 | NEW DIRECTOR APPOINTED |
26/01/9926 January 1999 | REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 190 STRAND LONDON WC2R 1JN |
26/01/9926 January 1999 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99 |
26/01/9926 January 1999 | NEW SECRETARY APPOINTED |
26/01/9926 January 1999 | NEW DIRECTOR APPOINTED |
05/03/985 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/9824 February 1998 | COMPANY NAME CHANGED LAWGRA (NO.466) LIMITED CERTIFICATE ISSUED ON 24/02/98 |
16/01/9816 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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